London
W1U 6AG
Director Name | Mr Edward Walsh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2021(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | Mrs Sharon Michelle Badelek |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2021(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 83-85 Baker Street London W1U 6AG |
Director Name | David Donegan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Ryton Dale Bawtry Road Blyth Worksop North Nottinghamshire S81 8HG |
Director Name | Peter Feather |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 12 Boundary Way Richmond North Yorkshire DL10 5QF |
Secretary Name | Peter Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 12 Boundary Way Richmond North Yorkshire DL10 5QF |
Secretary Name | Mrs Sarah Donegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Ryton Dale Bawtry Road Blyth Nottinghamshire S81 8HG |
Director Name | Mr Christopher John Renshaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars House Quaker Lane Boston Lincolnshire PE21 6BZ |
Director Name | Mrs Hazel Joyce Renshaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Friars House Quaker Lane Boston Lincolnshire PE21 6BZ |
Secretary Name | Mrs Hazel Joyce Renshaw |
---|---|
Status | Resigned |
Appointed | 09 March 2011(13 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2020) |
Role | Company Director |
Correspondence Address | Friars House Quaker Lane Boston Lincolnshire PE21 6BZ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | www.rutlandarmsbakewell.co.uk/ |
---|---|
Telephone | 01629 812812 |
Telephone region | Matlock |
Registered Address | 5th Floor 83-85 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,016,133 |
Cash | £121,343 |
Current Liabilities | £262,603 |
Latest Accounts | 30 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2021 | Registered 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 2021 | Appointment of Mr Rooney Anand as a director on 12 August 2021 (2 pages) |
31 August 2021 | Registered 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 2021 | Appointment of Mrs Sharon Michelle Badelek as a director on 12 August 2021 (2 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Memorandum and Articles of Association (37 pages) |
30 March 2021 | Resolutions
|
22 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
13 February 2020 | Termination of appointment of Hazel Joyce Renshaw as a secretary on 11 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Kevin Charity as a director on 11 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Hazel Joyce Renshaw as a director on 11 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Edward Walsh as a director on 11 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Christopher John Renshaw as a director on 11 February 2020 (1 page) |
12 February 2020 | Cessation of Hazel Joyce Renshaw as a person with significant control on 11 February 2020 (1 page) |
12 February 2020 | Notification of The Coaching Inn Group Ltd as a person with significant control on 11 February 2020 (2 pages) |
12 February 2020 | Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
12 February 2020 | Registered 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 2020 | Cessation of Renco (Chesterfield) Limited as a person with significant control on 11 February 2020 (1 page) |
18 November 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
20 March 2018 | Notification of Renco (Chesterfield) Limited as a person with significant control on 20 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 March 2017 (10 pages) |
22 December 2017 | Unaudited abridged accounts made up to 30 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 January 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 January 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 30 March 2012 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 March 2011 (6 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
8 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
26 May 2011 | Termination of appointment of Sarah Donegan as a secretary (1 page) |
26 May 2011 | Appointment of Mrs Hazel Joyce Renshaw as a director
|
26 May 2011 | Termination of appointment of David Donegan as a director (1 page) |
26 May 2011 | Appointment of Mrs Hazel Joyce Renshaw as a director
|
26 May 2011 | Termination of appointment of Sarah Donegan as a secretary (1 page) |
26 May 2011 | Appointment of Mr Christpoher John Renshaw as a director
|
26 May 2011 | Termination of appointment of David Donegan as a director (1 page) |
26 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Christpoher John Renshaw as a director (2 pages) |
26 May 2011 | Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages) |
26 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Christpoher John Renshaw as a director
|
24 March 2011 | Appointment of Mrs Hazel Joyce Renshaw as a secretary (1 page) |
24 March 2011 | Appointment of Mrs Hazel Joyce Renshaw as a secretary (1 page) |
24 March 2011 | Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages) |
24 March 2011 | Appointment of Mrs Hazel Joyce Renshaw as a director (2 pages) |
23 March 2011 | Termination of appointment of Sarah Donegan as a secretary (1 page) |
23 March 2011 | Registered office address changed from Rytondale Bawtry Road, Blyth Worksop Nottinghamshire S81 8HG on 23 March 2011 (1 page) |
23 March 2011 | Appointment of Mr Christopher John Renshaw as a director (2 pages) |
23 March 2011 | Termination of appointment of David Donegan as a director (1 page) |
23 March 2011 | Appointment of Mr Christopher John Renshaw as a director (2 pages) |
23 March 2011 | Termination of appointment of David Donegan as a director (1 page) |
23 March 2011 | Registered office address changed from Rytondale Bawtry Road, Blyth Worksop Nottinghamshire S81 8HG on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Sarah Donegan as a secretary (1 page) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Director's details changed for David Donegan on 3 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Donegan on 3 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for David Donegan on 3 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (10 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (10 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Return made up to 06/03/08; no change of members (6 pages) |
7 July 2008 | Return made up to 06/03/08; no change of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
15 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 October 2004 | Return made up to 06/03/04; full list of members (6 pages) |
11 October 2004 | Return made up to 06/03/04; full list of members (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 February 2002 | Return made up to 06/03/02; full list of members (6 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
1 May 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 June 2000 | Return made up to 06/03/00; full list of members
|
7 June 2000 | Return made up to 06/03/00; full list of members
|
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 March 1999 | Particulars of mortgage/charge (6 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Ad 16/03/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages) |
9 April 1998 | Ad 16/03/98--------- £ si 549998@1=549998 £ ic 2/550000 (2 pages) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
6 March 1998 | Incorporation (17 pages) |
6 March 1998 | Incorporation (17 pages) |