Company NameRuthin Castle Limited
Company StatusDissolved
Company Number02390637
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date3 October 2015 (8 years, 7 months ago)
Previous NameHoneyblend Limited

Business Activity

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

Directors

Director NameMr Anthony Saint Claire
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2004(15 years, 4 months after company formation)
Appointment Duration11 years (closed 03 October 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Secretary NameAnthony Saint Claire
NationalityBritish
StatusClosed
Appointed24 September 2004(15 years, 4 months after company formation)
Appointment Duration11 years (closed 03 October 2015)
RoleInvestor
Country of ResidenceWales
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Amanda Leslie Saint Claire
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(17 years, 4 months after company formation)
Appointment Duration9 years (closed 03 October 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Director NameMrs Freda Blanche Warburton
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 24 September 2004)
RoleCompany Director
Correspondence AddressHew House
Ruthin Castle
Ruthin
Denbighshire
LL15 2NU
Wales
Director NameMr Henry Edward Warburton
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressHew House
Ruthin Castle
Ruthin
Denbighshire
LL15 2NU
Wales
Secretary NameMr Henry Edward Warburton
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressHew House
Ruthin Castle
Ruthin
Denbighshire
LL15 2NU
Wales
Director NameGaye Clayton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 24 September 2004)
RoleHotel Receptionist
Correspondence AddressSpringfield
Wern Uchaf
Ruthin
Denbighshire
LL15 1EQ
Wales
Director NameJill Costain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 24 September 2004)
RoleAdminstration Clerk
Correspondence AddressRuthin Castle
Ruthin
Denbighshire
LL15 2NU
Wales
Director NameAnthony Warburton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 24 September 2004)
RoleHotel Manager
Correspondence AddressLongwater
Llanbedr Dc
Denbighshire
LL15 1UU
Wales
Secretary NameAnthony Warburton
NationalityBritish
StatusResigned
Appointed25 January 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2004)
RoleHotel Manager
Correspondence AddressLongwater
Llanbedr Dc
Denbighshire
LL15 1UU
Wales
Director NameMr Jeremy Peter Leeds
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 October 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishbourne Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS12 5LG

Contact

Websitewww.ruthincastle.co.uk

Location

Registered AddressKpmg Llp 1
St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Warburton Hotels (Chester) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,973,544
Gross Profit£595,474
Net Worth-£875,991
Cash£382,508
Current Liabilities£1,552,811

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Administrator's progress report to 23 June 2015 (20 pages)
3 July 2015Notice of move from Administration to Dissolution on 24 June 2015 (22 pages)
3 July 2015Administrator's progress report to 23 June 2015 (20 pages)
3 July 2015Notice of move from Administration to Dissolution on 24 June 2015 (22 pages)
3 February 2015Administrator's progress report to 26 December 2014 (21 pages)
3 February 2015Administrator's progress report to 26 December 2014 (21 pages)
30 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages)
1 September 2014Notice of deemed approval of proposals (1 page)
1 September 2014Notice of deemed approval of proposals (1 page)
21 August 2014Statement of affairs with form 2.14B (13 pages)
21 August 2014Statement of affairs with form 2.14B (13 pages)
30 July 2014Statement of administrator's proposal (33 pages)
30 July 2014Statement of administrator's proposal (33 pages)
10 July 2014Notice of completion of voluntary arrangement (21 pages)
10 July 2014Notice of completion of voluntary arrangement (21 pages)
8 July 2014Registered office address changed from Ruthin Castle Ruthin Denbighshire LL15 2NU on 8 July 2014 (3 pages)
8 July 2014Registered office address changed from Ruthin Castle Ruthin Denbighshire LL15 2NU on 8 July 2014 (3 pages)
8 July 2014Registered office address changed from Ruthin Castle Ruthin Denbighshire LL15 2NU on 8 July 2014 (3 pages)
7 July 2014Appointment of an administrator (1 page)
7 July 2014Appointment of an administrator (1 page)
14 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (19 pages)
14 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (19 pages)
22 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
22 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
26 July 2013Registration of charge 023906370006 (12 pages)
26 July 2013Registration of charge 023906370006 (12 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
12 March 2013Full accounts made up to 31 March 2012 (19 pages)
12 March 2013Full accounts made up to 31 March 2012 (19 pages)
23 January 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 January 2013Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Anthony Saint Claire on 22 June 2011 (2 pages)
1 August 2011Secretary's details changed for Anthony Saint Claire on 22 June 2011 (1 page)
1 August 2011Director's details changed for Anthony Saint Claire on 22 June 2011 (2 pages)
1 August 2011Director's details changed for Mrs Amanda Saint Claire on 22 June 2011 (2 pages)
1 August 2011Director's details changed for Mrs Amanda Saint Claire on 22 June 2011 (2 pages)
1 August 2011Secretary's details changed for Anthony Saint Claire on 22 June 2011 (1 page)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
28 June 2009Return made up to 22/06/09; full list of members (3 pages)
28 June 2009Return made up to 22/06/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
6 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Auditor's resignation (1 page)
15 July 2008Accounts for a small company made up to 31 March 2006 (8 pages)
15 July 2008Accounts for a small company made up to 31 March 2006 (8 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
10 July 2008Return made up to 22/06/08; full list of members (3 pages)
28 July 2007Return made up to 22/06/07; no change of members (7 pages)
28 July 2007Return made up to 22/06/07; no change of members (7 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
29 May 2007Accounts for a small company made up to 31 March 2005 (9 pages)
29 May 2007Accounts for a small company made up to 31 March 2005 (9 pages)
26 January 2007Registered office changed on 26/01/07 from: c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
26 January 2007Registered office changed on 26/01/07 from: c/o bdo stoy hayward 6TH floor 1 city square leeds west yorkshire LS1 2DP (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
2 August 2006Return made up to 22/06/06; full list of members (7 pages)
2 August 2006Return made up to 22/06/06; full list of members (7 pages)
7 September 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2005Return made up to 22/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2005Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
14 April 2005Registered office changed on 14/04/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Declaration of assistance for shares acquisition (4 pages)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004Declaration of assistance for shares acquisition (4 pages)
7 October 2004Secretary resigned;director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: ruthin castle ruthin denbighshire LL15 2NU (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2004New director appointed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: ruthin castle ruthin denbighshire LL15 2NU (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
2 October 2004Particulars of mortgage/charge (4 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004Return made up to 22/06/04; full list of members (8 pages)
13 September 2004Return made up to 22/06/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 22/06/03; full list of members (8 pages)
27 June 2003Return made up to 22/06/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
18 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Return made up to 22/06/99; full list of members (8 pages)
29 July 1999Return made up to 22/06/99; full list of members (8 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 July 1998Return made up to 22/06/98; no change of members (6 pages)
15 July 1998Return made up to 22/06/98; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
9 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/97
(6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 July 1995Return made up to 22/06/95; no change of members (6 pages)
3 July 1995Return made up to 22/06/95; no change of members (6 pages)
10 May 1995Auditor's resignation (2 pages)
10 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 September 1992Full accounts made up to 31 March 1992 (10 pages)
8 September 1992Full accounts made up to 31 March 1992 (10 pages)
13 July 1990Accounts made up to 31 March 1990 (11 pages)
13 July 1990Full accounts made up to 31 March 1990 (11 pages)
13 December 1989Memorandum and Articles of Association (9 pages)
13 December 1989Memorandum and Articles of Association (9 pages)
27 November 1989Company name changed\certificate issued on 27/11/89 (2 pages)
27 November 1989Company name changed\certificate issued on 27/11/89 (2 pages)
31 May 1989Incorporation (15 pages)
31 May 1989Incorporation (15 pages)