Dissolved
Dissolved 2015-10-03
Company Information for RUTHIN CASTLE LIMITED
ST PETER'S SQUARE, MANCHESTER, M2,
|
Company Registration Number
02390637
Private Limited Company
Dissolved Dissolved 2015-10-03 |
Company Name | |
---|---|
RUTHIN CASTLE LIMITED | |
Legal Registered Office | |
ST PETER'S SQUARE MANCHESTER | |
Company Number | 02390637 | |
---|---|---|
Date formed | 1989-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-10-03 | |
Type of accounts | FULL |
Last Datalog update: | 2016-05-27 11:46:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUTHIN CASTLE ESTATES LTD | RUTHIN CASTLE CASTLE STREET RUTHIN DENBIGHSHIRE LL15 2NU | Active | Company formed on the 2013-07-12 | |
RUTHIN CASTLE CONSERVATION LTD | RUTHIN CASTLE CASTLE STREET RUTHIN CLWYD LL15 2NU | Converted / Closed | Company formed on the 2014-06-10 | |
RUTHIN CASTLE HOTEL LTD | RUTHIN CASTLE CASTLE STREET RUTHIN CLWYD LL15 2NU | Active | Company formed on the 2014-06-09 | |
RUTHIN CASTLE (MOLD) LTD | MR INSOLVENCY 95 POBOX HECKMONDWIKE WEST YORKSHIRE WF16 6AU | Liquidation | Company formed on the 2015-06-26 | |
RUTHIN CASTLE CONSERVATION TRUST LIMITED | Active | Company formed on the 2016-03-03 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY SAINT CLAIRE |
||
AMANDA LESLIE SAINT CLAIRE |
||
ANTHONY SAINT CLAIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY PETER LEEDS |
Director | ||
ANTHONY WARBURTON |
Company Secretary | ||
GAYE CLAYTON |
Director | ||
JILL COSTAIN |
Director | ||
ANTHONY WARBURTON |
Director | ||
FREDA BLANCHE WARBURTON |
Director | ||
HENRY EDWARD WARBURTON |
Company Secretary | ||
HENRY EDWARD WARBURTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARBURTON HOTELS(CHESTER)LIMITED | Company Secretary | 2004-09-24 | CURRENT | 1960-02-29 | Dissolved 2015-02-03 | |
RUTHIN CASTLE ESTATES LTD | Director | 2014-06-16 | CURRENT | 2013-07-12 | Active | |
RUTHIN CASTLE HOTEL LTD | Director | 2014-06-16 | CURRENT | 2014-06-09 | Active | |
WARBURTON HOTELS(CHESTER)LIMITED | Director | 2006-10-01 | CURRENT | 1960-02-29 | Dissolved 2015-02-03 | |
RUTHIN CASTLE CONSERVATION LTD | Director | 2014-06-10 | CURRENT | 2014-06-10 | Converted / Closed | |
WARBURTON HOTELS(CHESTER)LIMITED | Director | 2004-09-24 | CURRENT | 1960-02-29 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM KPMG LLP ST JAMES' SQUARE MANCHESTER M2 6DS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM RUTHIN CASTLE RUTHIN DENBIGHSHIRE LL15 2NU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014 | |
AA01 | CURREXT FROM 31/03/2013 TO 30/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023906370006 | |
LATEST SOC | 25/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 22/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SAINT CLAIRE / 22/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAINT CLAIRE / 22/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SAINT CLAIRE / 22/06/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 22/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: C/O BDO STOY HAYWARD 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: RUTHIN CASTLE RUTHIN DENBIGHSHIRE LL15 2NU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-05-08 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-07-25 |
Appointment of Administrators | 2014-07-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTHIN CASTLE LIMITED
RUTHIN CASTLE LIMITED owns 1 domain names.
ruthincastle.co.uk
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RUTHIN CASTLE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2015-05-06 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2769 Principal Trading Address: Ruthin Castle, Castle Street, Ruthin, Denbighshire LL15 2NU Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators intend to make a first and final distribution to the unsecured creditors of the above Company within two months of 2 June 2015. Creditors who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at 1 St Peters Square, Manchester M2 3AE by 2 June 2015, or they will be excluded from the benefit of any distribution. Date of appointment: 27 June 2014. Office holder details: Paul Nicholas Dumbell and Brian Green (IP Nos 9202 and 8709) both of KPMG LLP, 1 St Peters Square, Manchester M2 3AE. Any person who requires further information regarding this matter should contact Lynn Shropshire on 0161 246 4014. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2014-07-29 |
On 27.06.14, the above-named company entered administration. I, Amanda Leslie Saint Claire of Ruthin Castle, Castle Street, Ruthin, Denbigshire, Wales, LL15 2NU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Ruthin Castle Estates Ltd. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2014-07-29 |
On 27.06.14, the above-named company entered administration. I, Amanada Leslie Saint Claire of Ruthin Castle, Castle Street, Ruthin, Denbigshire, Wales, LL15 2NU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Ruthin Castle Hotel Ltd. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2014-07-25 |
On 27.06.14, the above-named company entered administration. I, Anthony Saint Claire of Ruthin Castle, Castle Street, Ruthin, Denbigshire, Wales, LL15 2NU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Ruthin Castle Hotel Ltd. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2014-07-25 |
On 27.06.14, the above-named company entered administration. I, Anthony Saint Claire of Ruthin Castle, Castle Street, Ruthin, Denbigshire, Wales, LL15 2NU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Ruthin Castle Estates Ltd. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RUTHIN CASTLE LIMITED | Event Date | 2014-06-27 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2769 Paul Nicholas Dumbell and Brian Green (IP Nos 9202 and 8709 ), both of KPMG LLP , St James Square, Manchester, M2 6DS Any person who requires further information should contact Victoria Moulds on 0161 246 4041. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |