UKBizDB.co.uk

RYESEKKS P.L.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryesekks P.l.c.. The company was founded 120 years ago and was given the registration number 00077603. The firm's registered office is in LONDON. You can find them at 7 More London, Riverside, London, . This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:RYESEKKS P.L.C.
Company Number:00077603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 1903
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:7 More London, Riverside, London, SE1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Water Street, London, United Kingdom, WC2R 3LA

Director07 July 2015Active
Globe House 1, Water Street, London, England, WC2R 3LA

Corporate Director30 September 1996Active
21 Clifton Court, St Johns Wood, London, NW8 8HT

Secretary-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary01 March 2017Active
15 Hill Street, London, W1X 7FB

Corporate Secretary01 October 1996Active
El Almendro Goodacres Lane, Lacey Green, Princes Risborough, HP27 0QD

Director30 September 1996Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 March 2017Active
Flat 1, 1 Belgrave Place, London, SW1X 8BU

Director-Active
Lisnacran, Upper Glenageary Road, Glenageary, Ireland, IRISH

Director-Active
Alto Dos Pinheiros, Malveira Da Serra P02750 Cascais, Portugal, FOREIGN

Director-Active
7 Westfield Road, Beaconsfield, HP9 1EG

Director-Active
7, More London Riverside, London, United Kingdom, SE1 2RT

Director15 August 2002Active
43 Quai Wilson, 1201 Geneva, Switzerland,

Director-Active
6 Smith Square, London, SW1P 3HT

Director-Active
38 Marryat Road, Wimbledon, London, SW19 5BD

Director-Active
Hardtbergweg 7a, 61462 Koenigstein, Im Taunus, Germany,

Director-Active
4a Copthall Road East, Ickenham, UB10 8SB

Director30 September 1996Active
College Cottage 23 Worminghall Road, Ickford, Aylesbury, HP18 9JB

Director31 March 1998Active
21 Soeteweide, Stellenbosch 7600, South Africa,

Director-Active
Groot Paardevle1, 29 Magnolia Street Heldervue, Somerset West, South Africa, 7130

Director-Active
Bywood Nightingales Lane, Chalfont St Giles, HP8 4SH

Director-Active
4 The Grove, Highgate, London, N6 6JU

Director-Active
High Beeches, 33 Fulmer Drive, Gerrards Cross, SL9 7HG

Director13 August 2002Active
14 Craven Hill Mews, Devonshire Terrace, London, W2 3DY

Director-Active
22 Edgecliff Esplanade, Seaforth, Australia,

Director-Active
Platolaan 17, 3584 Ah Utrecht, The Netherlands, FOREIGN

Director-Active
Apsley House, Piccadilly, London, W1V 9FA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Insolvency

Liquidation miscellaneous.

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-13Insolvency

Liquidation miscellaneous.

Download
2017-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-05Officers

Termination secretary company with name termination date.

Download
2017-04-05Officers

Appoint person secretary company with name date.

Download
2017-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.