Rye Demolition Limited

DataGardener
rye demolition limited
in administration
Small

Rye Demolition Limited

05755522Private Limited With Share Capital

20 North Audley Street, Mayfair, London, W1K6WE
Incorporated

24/03/2006

Company Age

20 years

Directors

1

Employees

10

SIC Code

43110

Risk

not scored

Company Overview

Registration, classification & business activity

Rye Demolition Limited (05755522) is a private limited with share capital incorporated on 24/03/2006 (20 years old) and registered in london, W1K6WE. The company operates under SIC code 43110 - demolition.

Rye demolition limited is a construction company based out of c/o cox costello & horne ltd langwood house 63-81 high street, rickmansworth, united kingdom.

Private Limited With Share Capital
SIC: 43110
Small
Incorporated 24/03/2006
W1K6WE
10 employees

Financial Overview

Total Assets

£4.32M

Liabilities

£3.61M

Net Assets

£713.4K

Turnover

£11.14M

Cash

£77.3K

Key Metrics

10

Employees

1

Directors

1

Shareholders

17

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:17-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2011
Legacy
Category:Mortgage
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Legacy
Category:Mortgage
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2010
Termination Secretary Company With Name
Category:Officers
Date:04-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Accounts
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:28-10-2008
Legacy
Category:Accounts
Date:14-10-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Annual Return
Date:09-05-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2008
Legacy
Category:Officers
Date:18-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2025
Filing Date06/09/2023
Latest Accounts30/04/2023

Trading Addresses

Crowbush Farm, Luton Road, Toddington, Dunstable, Bedfordshire, LU56HU
20 North Audley Street, London, W1K6WERegistered

Contact

01296770780
www.ryegroup.co.uk
20 North Audley Street, Mayfair, London, W1K6WE