Company NameThe Rutland Arms Hotel (1998) Limited
Company StatusDissolved
Company Number03525871
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kevin Charity
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Edward Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameMrs Sharon Michelle Badelek
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2021(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 83-85 Baker Street
London
W1U 6AG
Director NameDavid Donegan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRyton Dale
Bawtry Road Blyth
Worksop
North Nottinghamshire
S81 8HG
Director NamePeter Feather
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Boundary Way
Richmond
North Yorkshire
DL10 5QF
Secretary NamePeter Feather
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Boundary Way
Richmond
North Yorkshire
DL10 5QF
Secretary NameMrs Sarah Donegan
NationalityBritish
StatusResigned
Appointed12 March 2001(3 years after company formation)
Appointment Duration9 years, 12 months (resigned 09 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRyton Dale
Bawtry Road
Blyth
Nottinghamshire
S81 8HG
Director NameMr Christopher John Renshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars House Quaker Lane
Boston
Lincolnshire
PE21 6BZ
Director NameMrs Hazel Joyce Renshaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFriars House Quaker Lane
Boston
Lincolnshire
PE21 6BZ
Secretary NameMrs Hazel Joyce Renshaw
StatusResigned
Appointed09 March 2011(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressFriars House Quaker Lane
Boston
Lincolnshire
PE21 6BZ
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.rutlandarmsbakewell.co.uk/
Telephone01629 812812
Telephone regionMatlock

Location

Registered Address5th Floor 83-85 Baker Street
London
W1U 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,016,133
Cash£121,343
Current Liabilities£262,603

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 October 2006Delivered on: 25 October 2006
Satisfied on: 15 March 2011
Persons entitled: Abbey National PLC

Classification: Legal and general charge
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: Granby works, 4 buxton road, bakewell by way of fixed charge all uncalled capital, intellectual property rights, beneficial interest in all and any stocks, shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 6 April 2005
Satisfied on: 15 March 2011
Persons entitled: Abbey National PLC

Classification: Legal and general charge
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: The rutland arms hotel the square bakewell t/no DY294320 by way of fixed charge all the uncalled capital any legal or beneficial interest which the company has in all and any stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
26 May 2000Delivered on: 2 June 2000
Satisfied on: 15 March 2011
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage ("the deed") supplemental to a mortage dated 1ST march 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rutland arms hotel the square bakewell derbyshire t/n dy 294320 together with all buildings thereon assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 1999Delivered on: 18 March 1999
Satisfied on: 17 October 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h rutland arms hotel the square bakewell t/n-DY294320, and assigns the goodwill of the business and the benefit of the licences. By way of floating charge the undertaking and all its other property and assets both present and future.
Fully Satisfied
5 June 1998Delivered on: 18 June 1998
Satisfied on: 30 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the rutland arms hotel the square bakewell derbyshire t/n DY294320. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 1998Delivered on: 16 June 1998
Satisfied on: 30 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2021Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 1 September 2021 (1 page)
31 August 2021Appointment of Mr Rooney Anand as a director on 12 August 2021 (2 pages)
31 August 2021Registered office address changed from Friars House Quaker Lane Boston Lincolnshire PE21 6BZ England to 106 Leadenhall Street London EC3A 4AA on 31 August 2021 (1 page)
31 August 2021Appointment of Mrs Sharon Michelle Badelek as a director on 12 August 2021 (2 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Memorandum and Articles of Association (37 pages)
30 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
13 February 2020Termination of appointment of Hazel Joyce Renshaw as a secretary on 11 February 2020 (1 page)
13 February 2020Appointment of Mr Kevin Charity as a director on 11 February 2020 (2 pages)
13 February 2020Termination of appointment of Hazel Joyce Renshaw as a director on 11 February 2020 (1 page)
13 February 2020Appointment of Mr Edward Walsh as a director on 11 February 2020 (2 pages)
13 February 2020Termination of appointment of Christopher John Renshaw as a director on 11 February 2020 (1 page)
12 February 2020Cessation of Hazel Joyce Renshaw as a person with significant control on 11 February 2020 (1 page)
12 February 2020Notification of The Coaching Inn Group Ltd as a person with significant control on 11 February 2020 (2 pages)
12 February 2020Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
12 February 2020Registered office address changed from Rutland Arms Hotel the Square Bakewell Derbyshire DE45 1BT to Friars House Quaker Lane Boston Lincolnshire PE21 6BZ on 12 February 2020 (1 page)
12 February 2020Cessation of Renco (Chesterfield) Limited as a person with significant control on 11 February 2020 (1 page)
18 November 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
20 March 2018Notification of Renco (Chesterfield) Limited as a person with significant control on 20 March 2018 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 30 March 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 30 March 2017 (10 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 550,000
(4 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 550,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 550,000
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 550,000
(5 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 550,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 550,000
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 550,000
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 550,000
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a small company made up to 30 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 30 March 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 March 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 March 2011 (6 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
8 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
8 January 2012Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
26 May 2011Termination of appointment of Sarah Donegan as a secretary (1 page)
26 May 2011Appointment of Mrs Hazel Joyce Renshaw as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 24/03/2011
(2 pages)
26 May 2011Termination of appointment of David Donegan as a director (1 page)
26 May 2011Appointment of Mrs Hazel Joyce Renshaw as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 24/03/2011
(2 pages)
26 May 2011Termination of appointment of Sarah Donegan as a secretary (1 page)
26 May 2011Appointment of Mr Christpoher John Renshaw as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 23/03/2011
(2 pages)
26 May 2011Termination of appointment of David Donegan as a director (1 page)
26 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Christpoher John Renshaw as a director (2 pages)
26 May 2011Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages)
26 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Christpoher John Renshaw as a director
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 23/03/2011
(2 pages)
24 March 2011Appointment of Mrs Hazel Joyce Renshaw as a secretary (1 page)
24 March 2011Appointment of Mrs Hazel Joyce Renshaw as a secretary (1 page)
24 March 2011Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages)
24 March 2011Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages)
23 March 2011Termination of appointment of Sarah Donegan as a secretary (1 page)
23 March 2011Registered office address changed from Rytondale Bawtry Road, Blyth Worksop Nottinghamshire S81 8HG on 23 March 2011 (1 page)
23 March 2011Appointment of Mr Christopher John Renshaw as a director (2 pages)
23 March 2011Termination of appointment of David Donegan as a director (1 page)
23 March 2011Appointment of Mr Christopher John Renshaw as a director (2 pages)
23 March 2011Termination of appointment of David Donegan as a director (1 page)
23 March 2011Registered office address changed from Rytondale Bawtry Road, Blyth Worksop Nottinghamshire S81 8HG on 23 March 2011 (1 page)
23 March 2011Termination of appointment of Sarah Donegan as a secretary (1 page)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for David Donegan on 3 March 2010 (2 pages)
9 June 2010Director's details changed for David Donegan on 3 March 2010 (2 pages)
9 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for David Donegan on 3 March 2010 (2 pages)
9 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 06/03/09; full list of members (10 pages)
12 June 2009Return made up to 06/03/09; full list of members (10 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 06/03/08; no change of members (6 pages)
7 July 2008Return made up to 06/03/08; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 06/03/07; full list of members (6 pages)
1 May 2007Return made up to 06/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
25 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 April 2006Return made up to 06/03/06; full list of members (6 pages)
7 April 2006Return made up to 06/03/06; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
15 March 2005Return made up to 06/03/05; full list of members (6 pages)
15 March 2005Return made up to 06/03/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
11 October 2004Return made up to 06/03/04; full list of members (6 pages)
11 October 2004Return made up to 06/03/04; full list of members (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 06/03/03; full list of members (6 pages)
1 May 2003Return made up to 06/03/03; full list of members (6 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 06/03/02; full list of members (6 pages)
27 February 2002Return made up to 06/03/02; full list of members (6 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
1 May 2001Return made up to 06/03/01; full list of members (6 pages)
1 May 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
7 June 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Return made up to 06/03/99; full list of members (6 pages)
7 April 1999Return made up to 06/03/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
9 April 1998Ad 16/03/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages)
9 April 1998Ad 16/03/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages)
2 April 1998New secretary appointed;new director appointed (2 pages)
2 April 1998New secretary appointed;new director appointed (2 pages)
6 March 1998Incorporation (17 pages)
6 March 1998Incorporation (17 pages)