Company NameRyland Manchester Limited
Company StatusDissolved
Company Number02451792
CategoryPrivate Limited Company
Incorporation Date12 December 1989(34 years, 4 months ago)
Dissolution Date18 August 2023 (8 months ago)
Previous NamesRallyprize Limited and Boston Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Whale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NameMr Jatinder Pal Singh Nurpuri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NameMr Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Secretary NameMr Jatinder Pal Singh Nurpuri
StatusClosed
Appointed22 March 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2023)
RoleCompany Director
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NamePeter Fallon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleChairman
Correspondence Address87 Southdowns Road
Bowdon
Altrincham
WA14 3DZ
Director NameMr Anthony David Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleManaging Director
Correspondence AddressChairman Dean 5 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Secretary NameMr Anthony David Smith
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressChairman Dean 5 Swift Close
Woodley
Stockport
Cheshire
SK6 1JL
Director NameNicholas Andrew Whale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 December 1998)
RoleCompany Director
Correspondence AddressMoreton Manor
Moreton Morrell
Warwick
CV35 9AL
Secretary NameMr Keith Hampson
NationalityBritish
StatusResigned
Appointed01 May 1993(3 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameMr Keith Hampson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(3 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameMr Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(16 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Marsh Road
Wilmcote
Stratford
Warwickshire
CV37 9XR

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£13,765,353
Gross Profit£1,762,413
Net Worth£3,092,150
Cash£391,769
Current Liabilities£1,042,972

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 September 2003Delivered on: 20 September 2003
Satisfied on: 13 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 July 1993Delivered on: 4 August 1993
Satisfied on: 19 September 1996
Persons entitled: Lombard North Central PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest to any deposits pursuant to the car dealer agreement. See the mortgage charge document for full details.
Fully Satisfied
27 July 1993Delivered on: 4 August 1993
Satisfied on: 19 September 1996
Persons entitled: Lombard North Central PLC

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new fully paid honda motor vehicles & all used motor vehicles owned by the company together with all guarantees & warranties. See the mortgage charge document for full details.
Fully Satisfied
2 March 1992Delivered on: 19 March 1992
Satisfied on: 13 February 2003
Persons entitled: Alexander Duckham & Co Limited

Classification: Agreement for loan
Secured details: £20,500 and all other monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: 1 x four post tecalemit 15111 vehicle lift serial no 1734 /b 1X2 post tecalemit twintec vehicle lift SF8768 serial no A201 5888. and various other items. Please see doc for full details.
Fully Satisfied
25 November 1991Delivered on: 27 November 1991
Satisfied on: 28 September 1993
Persons entitled: 3HARTERED Trust PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 October 1991Delivered on: 18 October 1991
Satisfied on: 28 September 1993
Persons entitled: Chartered Trust PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment in security all the company's right, title and interest in all monies from time to time paid or payable by honda (UK) limited to the company. See 395 for details.
Fully Satisfied
7 January 1991Delivered on: 22 January 1991
Satisfied on: 27 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 1990Delivered on: 19 May 1990
Satisfied on: 19 May 1993
Persons entitled: British Credit Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 April 1990Delivered on: 21 April 1990
Satisfied on: 19 May 1993
Persons entitled: British Credit Trust Limited

Classification: Consignment funding agreement
Secured details: For securing all the obligations owed or incurred by the company to the chargee.
Particulars: All the chargers rights title and interest in all monies paid or payable by honda (UK) limited to the chargor under the terms of a car dealer agreement please see 395 for full details.
Fully Satisfied
9 June 2009Delivered on: 20 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2023Final Gazette dissolved following liquidation (1 page)
18 May 2023Return of final meeting in a members' voluntary winding up (8 pages)
18 May 2022Register inspection address has been changed to 6 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT (2 pages)
10 May 2022Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 30 Finsbury Square London EC2A 1AG on 10 May 2022 (2 pages)
10 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
(1 page)
10 May 2022Appointment of a voluntary liquidator (3 pages)
10 May 2022Declaration of solvency (5 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 February 2022Satisfaction of charge 10 in full (1 page)
18 October 2021Director's details changed for Mr Henry William Whale on 18 October 2021 (2 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
7 July 2021Director's details changed for Mr Henry William Whale on 7 July 2021 (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
6 December 2018Statement by Directors (1 page)
6 December 2018Statement of capital on 6 December 2018
  • GBP 1
(3 pages)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2018Solvency Statement dated 06/12/18 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages)
10 November 2017Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 December 2016Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages)
14 November 2016Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(7 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Henry William Whale as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Henry William Whale as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from School House St.Philips Court Church Hill Coleshill Birmingham B46 3AD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from School House St.Philips Court Church Hill Coleshill Birmingham B46 3AD on 24 March 2010 (1 page)
23 September 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Appointment terminated director henry whale (1 page)
30 June 2009Appointment terminated director henry whale (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (15 pages)
30 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
4 May 2006Return made up to 31/03/06; full list of members (6 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Return made up to 31/03/05; full list of members (5 pages)
13 April 2005Return made up to 31/03/05; full list of members (5 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 April 2004Return made up to 31/03/04; full list of members (5 pages)
29 April 2004Return made up to 31/03/04; full list of members (5 pages)
10 November 2003Memorandum and Articles of Association (8 pages)
10 November 2003Memorandum and Articles of Association (8 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2003Declaration of assistance for shares acquisition (8 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2003Declaration of assistance for shares acquisition (8 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
9 September 2003Resolutions
  • RES13 ‐ Terms of a guarantee 29/08/03
(1 page)
9 September 2003Resolutions
  • RES13 ‐ Terms of a guarantee 29/08/03
(1 page)
2 June 2003Full accounts made up to 31 December 2002 (15 pages)
2 June 2003Full accounts made up to 31 December 2002 (15 pages)
13 May 2003Return made up to 31/03/03; full list of members (5 pages)
13 May 2003Return made up to 31/03/03; full list of members (5 pages)
6 March 2003Auditor's resignation (2 pages)
6 March 2003Auditor's resignation (2 pages)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 February 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
29 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
12 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 April 2001Return made up to 31/03/01; full list of members (5 pages)
24 April 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Full accounts made up to 31 December 1999 (13 pages)
13 April 2000Full accounts made up to 31 December 1999 (13 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 May 1999Return made up to 31/03/99; full list of members (6 pages)
28 January 1999Auditor's resignation (2 pages)
28 January 1999Auditor's resignation (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
20 May 1998Return made up to 31/03/98; full list of members (8 pages)
20 May 1998Return made up to 31/03/98; full list of members (8 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
30 April 1997Return made up to 31/03/97; full list of members (7 pages)
30 April 1997Return made up to 31/03/97; full list of members (7 pages)
13 March 1997Full accounts made up to 31 December 1996 (12 pages)
13 March 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1996Full accounts made up to 30 April 1996 (11 pages)
25 September 1996Return made up to 31/08/96; full list of members (7 pages)
25 September 1996Full accounts made up to 30 April 1996 (11 pages)
25 September 1996Return made up to 31/08/96; full list of members (7 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1995Full accounts made up to 30 April 1995 (12 pages)
6 September 1995Full accounts made up to 30 April 1995 (12 pages)
6 September 1995Return made up to 31/08/95; full list of members (16 pages)
6 September 1995Return made up to 31/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
5 August 1993Company name changed boston manchester LIMITED\certificate issued on 06/08/93 (2 pages)
5 August 1993Company name changed boston manchester LIMITED\certificate issued on 06/08/93 (2 pages)
26 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
26 March 1991Accounts for a small company made up to 31 July 1990 (4 pages)
23 February 1990Company name changed rallyprize LIMITED\certificate issued on 26/02/90 (2 pages)
23 February 1990Company name changed rallyprize LIMITED\certificate issued on 26/02/90 (2 pages)
12 December 1989Incorporation (12 pages)
12 December 1989Incorporation (12 pages)