Company NameRYON Properties Limited
Company StatusDissolved
Company Number05554376
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 8 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameBlakedew 568 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew John Brazier
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 27 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Peter Anthony William Deeley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 27 June 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Christopher Charles Micklethwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameMr Charles Elliott Marr
StatusClosed
Appointed21 January 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address16 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameGillian Patricia Farrier
NationalityBritish
StatusResigned
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Street
Epsom
Surrey
KT17 4QB
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Telephone01372 729540
Telephone regionEsher

Location

Registered Address16 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Turnover£365,032
Net Worth-£2,089,951
Cash£38,286
Current Liabilities£1,777,145

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 December 2008Delivered on: 30 December 2008
Satisfied on: 2 March 2015
Persons entitled: Hsbc 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 see image for full details.
Fully Satisfied
31 January 2006Delivered on: 11 February 2006
Satisfied on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stafford park 13, stafford park, telford, shropshire t/no SL50763. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 25 pedmore industrial estate pedmore road dudley west midlands t/n WM67148 and WM211083. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 17 the wallows industrial estate fens poor avenue brierley hill west midlands t/n WM311906, WM298303 and WM312418. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brook house (plot h) woodgate business park kettles wood drive bartley green birmingham t/n WM679458. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 commercial road grantham lincolnshire t/n LL126558. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 21 March 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Europa way britannia enterprise park lichfield staffordshire t/n SF218241. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-10 timmis road lye stourbridge west midlands t/n WM633008, WM273033, WM324858. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 May 2013Delivered on: 7 June 2013
Satisfied on: 2 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H metro triangle mount street nechells birmingham t/no WM527085.
Fully Satisfied
14 March 2013Delivered on: 22 March 2013
Satisfied on: 2 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: F/H property k/a 10 fleet street birmingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
31 January 2006Delivered on: 8 February 2006
Satisfied on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(5 pages)
16 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(5 pages)
2 March 2015Satisfaction of charge 055543760011 in full (1 page)
2 March 2015Satisfaction of charge 9 in full (1 page)
2 March 2015Satisfaction of charge 9 in full (1 page)
2 March 2015Satisfaction of charge 055543760011 in full (1 page)
2 March 2015Satisfaction of charge 10 in full (2 pages)
2 March 2015Satisfaction of charge 10 in full (2 pages)
21 January 2015Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Charles Elliott Marr as a secretary on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Gillian Patricia Farrier as a secretary on 21 January 2015 (1 page)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400
(5 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400
(5 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 3 in full (6 pages)
21 March 2014Satisfaction of charge 6 in full (4 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
21 March 2014Satisfaction of charge 3 in full (6 pages)
21 March 2014Satisfaction of charge 5 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (18 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (18 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(5 pages)
30 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 400
(5 pages)
7 June 2013Registration of charge 055543760011 (9 pages)
7 June 2013Registration of charge 055543760011 (9 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 May 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
30 May 2012Group of companies' accounts made up to 31 March 2012 (18 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
13 September 2011Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page)
13 September 2011Director's details changed for Christopher Charles Micklethwaite on 5 September 2011 (2 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page)
13 September 2011Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages)
13 September 2011Secretary's details changed for Gillian Patricia Farrier on 5 September 2011 (1 page)
13 September 2011Director's details changed for Mr Peter Anthony William Deeley on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Andrew John Brazier on 5 September 2011 (2 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
9 January 2010Auditor's resignation (1 page)
9 January 2010Auditor's resignation (1 page)
10 September 2009Return made up to 05/09/09; full list of members (4 pages)
10 September 2009Return made up to 05/09/09; full list of members (4 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
22 September 2008Return made up to 05/09/08; full list of members (4 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
8 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
8 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
24 October 2007Return made up to 05/09/07; full list of members (7 pages)
24 October 2007Return made up to 05/09/07; full list of members (7 pages)
3 February 2007Declaration of mortgage charge released/ceased (2 pages)
3 February 2007Declaration of mortgage charge released/ceased (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Ad 11/09/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
15 December 2006Particulars of contract relating to shares (2 pages)
15 December 2006Ad 11/09/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
4 October 2006Return made up to 05/09/06; full list of members (7 pages)
4 October 2006Return made up to 05/09/06; full list of members (7 pages)
26 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 July 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 June 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
28 June 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
11 February 2006Particulars of mortgage/charge (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (8 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
20 January 2006Ad 01/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 January 2006Ad 01/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Memorandum and Articles of Association (6 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 December 2005Memorandum and Articles of Association (6 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Conve 01/12/05 (1 page)
14 December 2005Registered office changed on 14/12/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
14 December 2005Registered office changed on 14/12/05 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Conve 01/12/05 (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
9 December 2005Company name changed blakedew 568 LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed blakedew 568 LIMITED\certificate issued on 09/12/05 (2 pages)
5 September 2005Incorporation (13 pages)
5 September 2005Incorporation (13 pages)