Company NameRyland Unity Vehicle Solutions Limited
Company StatusDissolved
Company Number03443228
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)
Previous Names3

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
Appointed27 April 1999(1 year, 6 months after company formation)
Appointment Duration24 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 Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(8 years, 11 months after company formation)
Appointment Duration16 years, 11 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(18 years, 5 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
Secretary NameMr Jatinder Pal Singh Nurpuri
StatusClosed
Appointed22 March 2016(18 years, 5 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 NameGeorge Demetriou Asprou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1999)
RoleChartered Accountant
Correspondence Address2 Ty Parc Close
Cardiff
CF5 2RG
Wales
Secretary NameGraham Collison
NationalityBritish
StatusResigned
Appointed28 October 1997(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 1998)
RoleAccountant
Correspondence Address43 Glenwood Close
Coychurch
Bridgend
Mid Glamorgan
CF35 5EU
Wales
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 1999)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanmaes
St Fagans
Cardiff
South Glamorgan
CF5 6DU
Wales
Director NameLindsay Stewart Stepenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 1999)
RoleCompany Director
Correspondence AddressWychwood 5 Augusta Road
Penarth
South Glamorgan
CF64 5RH
Wales
Director NameMichael John Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1999)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTymawr Glandwr Farm
Tymawr Road Marshfield
Cardiff
CF3 2UF
Wales
Secretary NameMr Richard Michael Hodgson Read
NationalityBritish
StatusResigned
Appointed11 September 1998(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Bradford Place
Penarth
South Glamorgan
CF64 1AF
Wales
Director NameMr Keith Hampson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Secretary NameMr Keith Hampson
NationalityBritish
StatusResigned
Appointed27 April 1999(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.rybrook.co.uk/
Telephone028 96990157
Telephone regionNorthern Ireland

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

Accounts

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

Charges

9 March 2005Delivered on: 12 March 2005
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. See the mortgage charge document for full details.
Fully Satisfied

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)
11 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 11 May 2022 (2 pages)
11 May 2022Appointment of a voluntary liquidator (3 pages)
11 May 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
(1 page)
11 May 2022Declaration of solvency (5 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
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 (5 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)
29 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 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)
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)
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 2,000,000
(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 2,000,000
(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 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)
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 director 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 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 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 2,000,000
(6 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 2,000,000
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 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 2,000,000
(6 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 2,000,000
(6 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 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 Saint Philips Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from School House Saint Philips Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 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 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 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)
28 November 2006Ad 20/11/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
28 November 2006Ad 20/11/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 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 (5 pages)
4 May 2006Return made up to 31/03/06; full list of members (5 pages)
4 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Full accounts made up to 31 December 2005 (12 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)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Return made up to 31/03/05; full list of members (5 pages)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
13 April 2005Return made up to 31/03/05; full list of members (5 pages)
15 March 2005Declaration of assistance for shares acquisition (7 pages)
15 March 2005Declaration of assistance for shares acquisition (7 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2005Particulars of mortgage/charge (9 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
23 December 2004Ad 10/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 December 2004Ad 10/12/04--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 December 2004Nc inc already adjusted 10/12/04 (1 page)
23 December 2004Nc inc already adjusted 10/12/04 (1 page)
27 October 2004Company name changed prestage leasing LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed prestage leasing LIMITED\certificate issued on 27/10/04 (2 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 April 2004Return made up to 31/03/04; full list of members (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (5 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 December 2002 (4 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)
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)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 December 2001Company name changed culver gwent LIMITED\certificate issued on 31/12/01 (2 pages)
31 December 2001Company name changed culver gwent LIMITED\certificate issued on 31/12/01 (2 pages)
24 April 2001Full accounts made up to 31 December 2000 (6 pages)
24 April 2001Full accounts made up to 31 December 2000 (6 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)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
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 (6 pages)
13 April 2000Full accounts made up to 31 December 1999 (6 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
24 November 1999Return made up to 02/10/99; full list of members (8 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Return made up to 02/10/99; full list of members (8 pages)
4 October 1999Auditor's resignation (2 pages)
4 October 1999Auditor's resignation (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
12 May 1999New secretary appointed;new director appointed (3 pages)
12 May 1999New director appointed (3 pages)
12 May 1999New secretary appointed;new director appointed (3 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: llanmaes st fagans cardiff CF5 6DU (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (3 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: llanmaes st fagans cardiff CF5 6DU (1 page)
16 October 1998New director appointed (3 pages)
16 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New director appointed (6 pages)
16 October 1998Secretary resigned (2 pages)
16 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (4 pages)
16 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New director appointed (3 pages)
16 October 1998Secretary resigned (2 pages)
16 October 1998New director appointed (6 pages)
16 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 September 1998Company name changed tyvale LIMITED\certificate issued on 23/09/98 (2 pages)
22 September 1998Company name changed tyvale LIMITED\certificate issued on 23/09/98 (2 pages)
18 September 1998Ad 02/10/97-11/09/98 £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Ad 02/10/97-11/09/98 £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1998New secretary appointed (2 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 October 1997Incorporation (19 pages)
2 October 1997Incorporation (19 pages)