Company NameRuby And Ruby Limited
Company StatusDissolved
Company Number03727431
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date8 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBorge Ruby
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceThailand
Correspondence Address2/354 501 40 Panolythin Road
Ladyaw Sjb District
Jatujak District
Bangkok
Foreign
Director NameMr Mark Ruby
Date of BirthApril 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address31 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Secretary NameMr Alan Gibson
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Avenue
Lymm
Cheshire
WA13 0JX

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£2,122,861
Cash£31,940
Current Liabilities£916,523

Accounts

Latest Accounts12 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 March

Filing History

8 April 2021Final Gazette dissolved following liquidation (1 page)
8 January 2021Return of final meeting in a creditors' voluntary winding up (34 pages)
20 December 2019Liquidators' statement of receipts and payments to 29 October 2019 (27 pages)
28 November 2018Liquidators' statement of receipts and payments to 29 October 2018 (28 pages)
27 December 2017Liquidators' statement of receipts and payments to 29 October 2017 (29 pages)
27 December 2017Liquidators' statement of receipts and payments to 29 October 2017 (29 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
1 November 2017Removal of liquidator by court order (6 pages)
1 November 2017Removal of liquidator by court order (6 pages)
1 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2016Liquidators' statement of receipts and payments to 29 October 2016 (25 pages)
22 November 2016Liquidators' statement of receipts and payments to 29 October 2016 (25 pages)
4 February 2016Satisfaction of charge 2 in full (3 pages)
4 February 2016Satisfaction of charge 2 in full (3 pages)
18 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (23 pages)
18 December 2015Liquidators' statement of receipts and payments to 29 October 2015 (23 pages)
18 December 2015Liquidators statement of receipts and payments to 29 October 2015 (23 pages)
22 December 2014Liquidators statement of receipts and payments to 29 October 2014 (22 pages)
22 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (22 pages)
22 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (22 pages)
25 November 2013Notice of completion of voluntary arrangement (8 pages)
25 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (2 pages)
25 November 2013Notice of completion of voluntary arrangement (8 pages)
25 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (2 pages)
5 November 2013Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Statement of affairs with form 4.19 (9 pages)
4 November 2013Statement of affairs with form 4.19 (9 pages)
16 October 2013Total exemption small company accounts made up to 12 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 12 March 2013 (4 pages)
4 July 2013Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page)
4 July 2013Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 April 2013Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,925
(5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,925
(5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1,925
(5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from the Old Abbey Inn 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from the Old Abbey Inn 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom on 20 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Alan Gibson as a secretary (1 page)
9 March 2011Termination of appointment of Alan Gibson as a secretary (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 March 2010Director's details changed for Mark Ruby on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Borge Ruby on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Borge Ruby on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mark Ruby on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Mark Ruby on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Borge Ruby on 1 March 2010 (2 pages)
5 March 2010Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page)
18 March 2009Return made up to 05/03/09; full list of members (6 pages)
18 March 2009Return made up to 05/03/09; full list of members (6 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2008Return made up to 05/03/08; full list of members (6 pages)
31 March 2008Return made up to 05/03/08; full list of members (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 March 2007Return made up to 05/03/07; full list of members (10 pages)
20 March 2007Return made up to 05/03/07; full list of members (10 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 May 2006Return made up to 05/03/06; full list of members (10 pages)
25 May 2006Return made up to 05/03/06; full list of members (10 pages)
12 December 2005Statement of affairs (10 pages)
12 December 2005Statement of affairs (10 pages)
12 December 2005Ad 11/07/05--------- £ si 351@1=351 £ ic 1574/1925 (4 pages)
12 December 2005Ad 11/07/05--------- £ si 351@1=351 £ ic 1574/1925 (4 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
1 August 2005Nc inc already adjusted 11/07/05 (1 page)
1 August 2005Nc inc already adjusted 11/07/05 (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 August 2005Ad 11/07/05--------- £ si 574@1=574 £ ic 1000/1574 (4 pages)
1 August 2005Ad 11/07/05--------- £ si 574@1=574 £ ic 1000/1574 (4 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 April 2005Return made up to 05/03/05; full list of members (8 pages)
13 April 2005Return made up to 05/03/05; full list of members (8 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
24 May 2004Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
23 February 2004Return made up to 05/03/04; full list of members (8 pages)
23 February 2004Return made up to 05/03/04; full list of members (8 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
21 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
23 March 2000Return made up to 05/03/00; full list of members (6 pages)
23 March 2000Return made up to 05/03/00; full list of members (6 pages)
12 May 1999Ad 01/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 1999Ad 01/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 April 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
5 March 1999Incorporation (16 pages)
5 March 1999Incorporation (16 pages)