Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTHIN CASTLE LIMITED
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 Overview

About Ruthin Castle Ltd
RUTHIN CASTLE LIMITED was founded on 1989-05-31 and had its registered office in St Peter's Square. The company was dissolved on the 2015-10-03 and is no longer trading or active.

Key Data
Company Name
RUTHIN CASTLE LIMITED
 
Legal Registered Office
ST PETER'S SQUARE
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name RUTHIN CASTLE LIMITED
The following companies were found which have the same name as RUTHIN CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of RUTHIN CASTLE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY SAINT CLAIRE
Company Secretary 2004-09-24
AMANDA LESLIE SAINT CLAIRE
Director 2006-10-01
ANTHONY SAINT CLAIRE
Director 2004-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PETER LEEDS
Director 2004-09-24 2006-10-11
ANTHONY WARBURTON
Company Secretary 2002-01-25 2004-09-24
GAYE CLAYTON
Director 1993-07-01 2004-09-24
JILL COSTAIN
Director 1993-07-01 2004-09-24
ANTHONY WARBURTON
Director 1993-07-01 2004-09-24
FREDA BLANCHE WARBURTON
Director 1991-06-22 2004-09-24
HENRY EDWARD WARBURTON
Company Secretary 1991-06-22 2001-11-20
HENRY EDWARD WARBURTON
Director 1991-06-22 2001-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SAINT CLAIRE WARBURTON HOTELS(CHESTER)LIMITED Company Secretary 2004-09-24 CURRENT 1960-02-29 Dissolved 2015-02-03
AMANDA LESLIE SAINT CLAIRE RUTHIN CASTLE ESTATES LTD Director 2014-06-16 CURRENT 2013-07-12 Active
AMANDA LESLIE SAINT CLAIRE RUTHIN CASTLE HOTEL LTD Director 2014-06-16 CURRENT 2014-06-09 Active
AMANDA LESLIE SAINT CLAIRE WARBURTON HOTELS(CHESTER)LIMITED Director 2006-10-01 CURRENT 1960-02-29 Dissolved 2015-02-03
ANTHONY SAINT CLAIRE RUTHIN CASTLE CONSERVATION LTD Director 2014-06-10 CURRENT 2014-06-10 Converted / Closed
ANTHONY SAINT CLAIRE WARBURTON HOTELS(CHESTER)LIMITED Director 2004-09-24 CURRENT 1960-02-29 Dissolved 2015-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2015
2015-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/12/2014
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM KPMG LLP ST JAMES' SQUARE MANCHESTER M2 6DS
2014-09-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-08-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-07-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2014 FROM RUTHIN CASTLE RUTHIN DENBIGHSHIRE LL15 2NU
2014-07-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2013-08-22AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023906370006
2013-06-25LATEST SOC25/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-25AR0122/06/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-231.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-07-19AR0122/06/12 FULL LIST
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01AR0122/06/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SAINT CLAIRE / 22/06/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAINT CLAIRE / 22/06/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SAINT CLAIRE / 22/06/2011
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15AR0122/06/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-28363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11AUDAUDITOR'S RESIGNATION
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2008-07-10363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: C/O BDO STOY HAYWARD 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2006-11-07288bDIRECTOR RESIGNED
2006-08-02363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-07363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: RUTHIN CASTLE RUTHIN DENBIGHSHIRE LL15 2NU
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-13363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-18363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-27288aNEW SECRETARY APPOINTED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RUTHIN CASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-05-08
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-25
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-07-25
Appointment of Administrators2014-07-03
Fines / Sanctions
No fines or sanctions have been issued against RUTHIN CASTLE LIMITED
Administrator Appointments
KPMG LLP was appointed as an administrator on 2014-06-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-26 Outstanding HSBC BANK PLC
DEBENTURE 2004-10-02 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 1997-09-17 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-05-24 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-11-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of RUTHIN CASTLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RUTHIN CASTLE LIMITED owns 1 domain names.

ruthincastle.co.uk  

Trademarks
We have not found any records of RUTHIN CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTHIN CASTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as RUTHIN CASTLE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RUTHIN CASTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyRUTHIN CASTLE LIMITEDEvent Date2015-05-06
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRUTHIN CASTLE LIMITEDEvent Date2014-07-29
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRUTHIN CASTLE LIMITEDEvent Date2014-07-29
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRUTHIN CASTLE LIMITEDEvent Date2014-07-25
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRUTHIN CASTLE LIMITEDEvent Date2014-07-25
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 TypeAppointment of Administrators
Defending partyRUTHIN CASTLE LIMITEDEvent Date2014-06-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTHIN CASTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTHIN CASTLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.