ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richlyn Systems Limited

Richlyn Systems Limited is a liquidation company incorporated on 25 March 1983 with the registered office located in London, Greater London. Richlyn Systems Limited was registered 42 years ago.
Status
Liquidation
In compulsory liquidation since 2 years 7 months ago
Company No
01709506
Private limited company
Age
42 years
Incorporated 25 March 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1748 days
Dated 19 October 2019 (5 years ago)
Next confirmation dated 19 October 2020
Was due on 30 November 2020 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 2017 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 6 June 2019
Was due on 6 March 2020 (5 years ago)
Contact
Address
Pkf Gm
15 Westferry Circus
Canary Wharf
London
E14 4HD
Address changed on 27 Jan 2023 (2 years 7 months ago)
Previous address was Mercury House Julian Way Sheffield S9 1GD England
Telephone
01709506
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Director Of Technology • British • Lives in England • Born in Feb 1955
Director • British • Lives in England • Born in Jul 1953
Director • British • Lives in England • Born in May 1949
Pennine Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pennine Holdings Limited
Mrs Lynne Angela Sykes and Mr Peter Leslie Green are mutual people.
Active
Hartwith International LLP
Mrs Lynne Angela Sykes and Mr Peter Leslie Green are mutual people.
Active
Hartwith Management Services Limited
Mrs Lynne Angela Sykes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£200
Decreased by £165 (-45%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£1.02M
Increased by £265.94K (+35%)
Total Liabilities
-£538.24K
Increased by £181.43K (+51%)
Net Assets
£477.75K
Increased by £84.52K (+21%)
Debt Ratio (%)
53%
Increased by 5.4% (+11%)
Latest Activity
Liquidator Appointed
2 Years 7 Months Ago on 27 Jan 2023
Registered Address Changed
2 Years 7 Months Ago on 27 Jan 2023
Court Order to Wind Up
3 Years Ago on 29 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 5 Jul 2022
Mr Peter Leslie Green Appointed
3 Years Ago on 16 Jun 2022
Elizabeth Anne Green Resigned
3 Years Ago on 16 Jun 2022
Accounting Period Extended
5 Years Ago on 23 Dec 2019
Mrs Lynne Angela Sykes Appointed
5 Years Ago on 11 Nov 2019
Marilyn Cowley (PSC) Resigned
6 Years Ago on 6 Jun 2019
Richard Edward Cowley (PSC) Resigned
6 Years Ago on 6 Jun 2019
Get Credit Report
Discover Richlyn Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 25 Mar 2025
Progress report in a winding up by the court
Submitted on 15 Mar 2024
Registered office address changed from Mercury House Julian Way Sheffield S9 1GD England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 27 January 2023
Submitted on 27 Jan 2023
Appointment of a liquidator
Submitted on 27 Jan 2023
Order of court to wind up
Submitted on 29 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 5 Jul 2022
Termination of appointment of Elizabeth Anne Green as a director on 16 June 2022
Submitted on 29 Jun 2022
Appointment of Mr Peter Leslie Green as a director on 16 June 2022
Submitted on 29 Jun 2022
Previous accounting period extended from 31 March 2019 to 6 June 2019
Submitted on 23 Dec 2019
Resolutions
Submitted on 3 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year