THE RUTLAND ARMS HOTEL (1998) LIMITED

THE RUTLAND ARMS HOTEL (1998) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE RUTLAND ARMS HOTEL (1998) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03525871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE RUTLAND ARMS HOTEL (1998) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2019

    What are the latest filings for THE RUTLAND ARMS HOTEL (1998) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesAD01

    Appointment of Mrs Sharon Michelle Badelek as a director on Aug 12, 2021

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Rooney Anand as a director on Aug 12, 2021

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Termination of appointment of Hazel Joyce Renshaw as a secretary on Feb 11, 2020

    1 pagesTM02

    Termination of appointment of Hazel Joyce Renshaw as a director on Feb 11, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Renshaw as a director on Feb 11, 2020

    1 pagesTM01

    Appointment of Mr Edward Walsh as a director on Feb 11, 2020

    2 pagesAP01

    Appointment of Mr Kevin Charity as a director on Feb 11, 2020

    2 pagesAP01

    Current accounting period extended from Mar 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Notification of The Coaching Inn Group Ltd as a person with significant control on Feb 11, 2020

    2 pagesPSC02

    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 pagesAD01

    Cessation of Renco (Chesterfield) Limited as a person with significant control on Feb 11, 2020

    1 pagesPSC07

    Cessation of Hazel Joyce Renshaw as a person with significant control on Feb 11, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Mar 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 30, 2018

    8 pagesAA

    Notification of Renco (Chesterfield) Limited as a person with significant control on Mar 20, 2018

    2 pagesPSC02

    Who are the officers of THE RUTLAND ARMS HOTEL (1998) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANAND, Rooney
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    Director
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    EnglandBritish77808680003
    BADELEK, Sharon Michelle
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    Director
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    EnglandBritish277784190001
    CHARITY, Kevin
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    Director
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    EnglandEnglish62498480002
    WALSH, Edward
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    Director
    83-85 Baker Street
    W1U 6AG London
    5th Floor
    England
    United KingdomBritish267112610001
    DONEGAN, Sarah
    Ryton Dale
    Bawtry Road
    S81 8HG Blyth
    Nottinghamshire
    Secretary
    Ryton Dale
    Bawtry Road
    S81 8HG Blyth
    Nottinghamshire
    British21811090002
    FEATHER, Peter
    12 Boundary Way
    DL10 5QF Richmond
    North Yorkshire
    Secretary
    12 Boundary Way
    DL10 5QF Richmond
    North Yorkshire
    British57686220002
    RENSHAW, Hazel Joyce
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Secretary
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    158817080001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    DONEGAN, David
    Ryton Dale
    Bawtry Road Blyth
    S81 8HG Worksop
    North Nottinghamshire
    Director
    Ryton Dale
    Bawtry Road Blyth
    S81 8HG Worksop
    North Nottinghamshire
    United KingdomBritish57686040001
    FEATHER, Peter
    12 Boundary Way
    DL10 5QF Richmond
    North Yorkshire
    Director
    12 Boundary Way
    DL10 5QF Richmond
    North Yorkshire
    British57686220002
    RENSHAW, Christopher John
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    United KingdomBritish32182250004
    RENSHAW, Hazel Joyce
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Director
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    EnglandBritish53435250004
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    Feb 11, 2020
    Quaker Lane
    PE21 6BZ Boston
    Friars House
    Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanies House
    Registration Number03202237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Square
    DE45 1BT Bakewell
    The Rutland Arms Hotel
    Derbyshire
    England
    Mar 20, 2018
    The Square
    DE45 1BT Bakewell
    The Rutland Arms Hotel
    Derbyshire
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02190003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Hazel Joyce Renshaw
    The Square
    DE45 1BT Bakewell
    Rutland Arms Hotel
    Derbyshire
    Mar 01, 2017
    The Square
    DE45 1BT Bakewell
    Rutland Arms Hotel
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE RUTLAND ARMS HOTEL (1998) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abbey National PLC
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abbey National PLC
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Rock PLC
    Transactions
    • Jun 02, 2000Registration of a charge (395)
    • Mar 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Rock PLC
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • Oct 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1998Registration of a charge (395)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (403a)

    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