Company NameRupert Frazer Worden Limited
Company StatusDissolved
Company Number06591162
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date2 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Lisa Ann Hinze
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(5 years, 7 months after company formation)
Appointment Duration5 years (closed 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Drumlan Hall Newton Lane
Tattenhall
Cheshire
CH3 9NE
Wales
Director NameEdward Philip Dickin
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHeath Farm
Cuddington
Malpas
Cheshire
SY14 7EL
Wales
Director NameMr Rupert Charles Frazer Worden
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3b Drumlan Hall Farm
Newton Lane
Chester
Cheshire
CH3 9NE
Wales
Secretary NameMrs Lanie Worden
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Pyecroft Street
Handbeidge
Chester
CH4 7HP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.rupertfrazerworden.com
Telephone07 775884268
Telephone regionMobile

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1Rupert Charles Frazer Worden
75.00%
Ordinary A
5 at £1Lisa Ann Hinze
5.00%
Ordinary C
10 at £1Edward Philip Dickin
10.00%
Ordinary B
10 at £1Lisa Ann Hinze
10.00%
Ordinary B

Financials

Year2014
Net Worth£32,763
Cash£43,659
Current Liabilities£165,008

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

13 April 2012Delivered on: 20 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
8 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (24 pages)
8 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (24 pages)
21 September 2016Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from Unit 3B Drumlan Hall Newton Lane Tattenhall Chester Cheshire CH3 9NE to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 21 September 2016 (2 pages)
14 September 2016Statement of affairs with form 4.19 (6 pages)
14 September 2016Statement of affairs with form 4.19 (6 pages)
14 September 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
(1 page)
14 September 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
(1 page)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
29 April 2016Director's details changed for Mrs Lisa Ann Hinze on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mrs Lisa Ann Hinze on 29 April 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
10 June 2014Director's details changed for Mrs Lisa Ann Hinze on 19 December 2013 (2 pages)
10 June 2014Director's details changed for Mrs Lisa Ann Hinze on 19 December 2013 (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 December 2013Termination of appointment of Rupert Worden as a director (1 page)
23 December 2013Termination of appointment of Rupert Worden as a director (1 page)
20 December 2013Appointment of Mrs Lisa Ann Hinze as a director (2 pages)
20 December 2013Appointment of Mrs Lisa Ann Hinze as a director (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages)
22 May 2013Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages)
22 May 2013Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages)
22 May 2013Director's details changed for Mr Rupert Charles Frazer Worden on 23 January 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Unit 36 Drumlam Hall Newton Lane Tattenhall Cheshire CH3 9NE England on 1 May 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 April 2012Termination of appointment of Lanie Worden as a secretary (1 page)
18 April 2012Termination of appointment of Lanie Worden as a secretary (1 page)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Director's details changed for Mr Rupert Charles Frazer Worden on 13 May 2008 (2 pages)
1 August 2011Director's details changed for Mr Rupert Charles Frazer Worden on 13 May 2008 (2 pages)
27 July 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
27 July 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Unit 5 Evolution House Lakeside Business Village St. Davids Park Ewloe Flinshire CH5 3XP on 1 June 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 13/05/09; full list of members (3 pages)
26 June 2009Return made up to 13/05/09; full list of members (3 pages)
25 June 2009Director's change of particulars / rupert worden / 20/10/2008 (1 page)
25 June 2009Secretary's change of particulars / lanie worden / 20/10/2008 (2 pages)
25 June 2009Director's change of particulars / rupert worden / 20/10/2008 (1 page)
25 June 2009Secretary's change of particulars / lanie worden / 20/10/2008 (2 pages)
22 May 2008Director's change of particulars / rupert worden / 13/05/2008 (1 page)
22 May 2008Appointment terminated director edward dickin (1 page)
22 May 2008Director's change of particulars / rupert worden / 13/05/2008 (1 page)
22 May 2008Appointment terminated director edward dickin (1 page)
19 May 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
19 May 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)