THE RUTLAND ARMS HOTEL (1998) LIMITED
Overview
| Company Name | THE RUTLAND ARMS HOTEL (1998) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03525871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE RUTLAND ARMS HOTEL (1998) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THE RUTLAND ARMS HOTEL (1998) LIMITED located?
| Registered Office Address | 5th Floor 83-85 Baker Street W1U 6AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RUTLAND ARMS HOTEL (1998) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 30, 2019 |
What are the latest filings for THE RUTLAND ARMS HOTEL (1998) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on Sep 01, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Sharon Michelle Badelek as a director on Aug 12, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Friars House Quaker Lane Boston Lincolnshire PE21 6BZ England to 106 Leadenhall Street London EC3A 4AA on Aug 31, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rooney Anand as a director on Aug 12, 2021 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Hazel Joyce Renshaw as a secretary on Feb 11, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hazel Joyce Renshaw as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Renshaw as a director on Feb 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Walsh as a director on Feb 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Charity as a director on Feb 11, 2020 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Mar 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Notification of The Coaching Inn Group Ltd as a person with significant control on Feb 11, 2020 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Rutland Arms Hotel the Square Bakewell Derbyshire DE45 1BT to Friars House Quaker Lane Boston Lincolnshire PE21 6BZ on Feb 12, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Renco (Chesterfield) Limited as a person with significant control on Feb 11, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Hazel Joyce Renshaw as a person with significant control on Feb 11, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 8 pages | AA | ||||||||||
Notification of Renco (Chesterfield) Limited as a person with significant control on Mar 20, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of THE RUTLAND ARMS HOTEL (1998) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANAND, Rooney | Director | 83-85 Baker Street W1U 6AG London 5th Floor England | England | British | 77808680003 | |||||
| BADELEK, Sharon Michelle | Director | 83-85 Baker Street W1U 6AG London 5th Floor England | England | British | 277784190001 | |||||
| CHARITY, Kevin | Director | 83-85 Baker Street W1U 6AG London 5th Floor England | England | English | 62498480002 | |||||
| WALSH, Edward | Director | 83-85 Baker Street W1U 6AG London 5th Floor England | United Kingdom | British | 267112610001 | |||||
| DONEGAN, Sarah | Secretary | Ryton Dale Bawtry Road S81 8HG Blyth Nottinghamshire | British | 21811090002 | ||||||
| FEATHER, Peter | Secretary | 12 Boundary Way DL10 5QF Richmond North Yorkshire | British | 57686220002 | ||||||
| RENSHAW, Hazel Joyce | Secretary | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | 158817080001 | |||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| DONEGAN, David | Director | Ryton Dale Bawtry Road Blyth S81 8HG Worksop North Nottinghamshire | United Kingdom | British | 57686040001 | |||||
| FEATHER, Peter | Director | 12 Boundary Way DL10 5QF Richmond North Yorkshire | British | 57686220002 | ||||||
| RENSHAW, Christopher John | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | United Kingdom | British | 32182250004 | |||||
| RENSHAW, Hazel Joyce | Director | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | England | British | 53435250004 | |||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Who are the persons with significant control of THE RUTLAND ARMS HOTEL (1998) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Coaching Inn Group Ltd | Feb 11, 2020 | Quaker Lane PE21 6BZ Boston Friars House Lincolnshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renco (Chesterfield) Limited | Mar 20, 2018 | The Square DE45 1BT Bakewell The Rutland Arms Hotel Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Hazel Joyce Renshaw | Mar 01, 2017 | The Square DE45 1BT Bakewell Rutland Arms Hotel Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does THE RUTLAND ARMS HOTEL (1998) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal and general charge | Created On Oct 19, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal and general charge | Created On Mar 31, 2005 Delivered On Apr 06, 2005 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of mortgage ("the deed") supplemental to a mortage dated 1ST march 1999 | Created On May 26, 2000 Delivered On Jun 02, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 01, 1999 Delivered On Mar 18, 1999 | Satisfied | Amount secured All monies and liabilities due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 05, 1998 Delivered On Jun 18, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 05, 1998 Delivered On Jun 16, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0