Company NameRYAN Homes Ltd
Company StatusDissolved
Company Number04639722
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NamesRYAN Developers (South East) Limited and Cherry Orchard Developers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 High Road
Hockley
Essex
SS5 4TA
Secretary NameMrs Kathryn Susan Ryan
NationalityEnglish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameTyron Ashley Brian Grainger Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address6 Fayrewood Drive
Great Leighs
Chelmsford
Essex
CM3 1GY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2012
Net Worth£21,755
Cash£8,534
Current Liabilities£291,560

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2020Final Gazette dissolved following liquidation (1 page)
30 September 2020Liquidators' statement of receipts and payments to 12 February 2020 (16 pages)
29 September 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
19 April 2019Liquidators' statement of receipts and payments to 12 February 2019 (16 pages)
13 April 2018Liquidators' statement of receipts and payments to 12 February 2018 (14 pages)
11 May 2017Liquidators' statement of receipts and payments to 12 February 2017 (16 pages)
11 May 2017Liquidators' statement of receipts and payments to 12 February 2017 (16 pages)
29 September 2016Liquidators' statement of receipts and payments to 12 February 2016 (15 pages)
29 September 2016Liquidators' statement of receipts and payments to 12 February 2016 (15 pages)
22 May 2015Liquidators' statement of receipts and payments to 12 February 2015 (15 pages)
22 May 2015Liquidators' statement of receipts and payments to 12 February 2015 (15 pages)
22 May 2015Liquidators statement of receipts and payments to 12 February 2015 (15 pages)
20 March 2014Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 20 March 2014 (2 pages)
19 February 2014Statement of affairs with form 4.19 (5 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Statement of affairs with form 4.19 (5 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
28 October 2013Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page)
23 January 2013Annual return made up to 17 January 2013 (4 pages)
23 January 2013Annual return made up to 17 January 2013 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page)
10 September 2012Company name changed cherry orchard developers LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Company name changed cherry orchard developers LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 6 March 2012 (1 page)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
15 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
19 January 2011Secretary's details changed for Mrs Kathryn Susan Ryan on 17 January 2011 (1 page)
19 January 2011Secretary's details changed for Mrs Kathryn Susan Ryan on 17 January 2011 (1 page)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 19 January 2011 (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Neil David Ryan on 1 January 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 August 2009Company name changed ryan developers (south east) LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed ryan developers (south east) LIMITED\certificate issued on 07/08/09 (2 pages)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 17/01/07; full list of members (5 pages)
13 February 2007Return made up to 17/01/07; full list of members (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 17/01/06; full list of members (5 pages)
1 February 2006Return made up to 17/01/06; full list of members (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
18 January 2005Return made up to 17/01/05; full list of members (5 pages)
18 January 2005Return made up to 17/01/05; full list of members (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 17/01/04; full list of members (5 pages)
2 February 2004Return made up to 17/01/04; full list of members (5 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
5 December 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 December 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)