RUTLAND SQUARE HOTELS LIMITED

1 Woodborough Road 1 Woodborough Road, Ng1 3fg
StatusDISSOLVED
Company No.02121898
CategoryPrivate Limited Company
Incorporated10 Apr 1987
Age37 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 3 months, 3 days

SUMMARY

RUTLAND SQUARE HOTELS LIMITED is an dissolved private limited company with number 02121898. It was incorporated 37 years, 2 months, 28 days ago, on 10 April 1987 and it was dissolved 8 years, 3 months, 3 days ago, on 05 April 2016. The company address is 1 Woodborough Road 1 Woodborough Road, Ng1 3fg.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Mar 1996

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Feb 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Feb 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 23 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Apr 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver amended certificate of constitution

Date: 25 May 1993

Category: Insolvency

Type: 3.4

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 11 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 10/02/93 from: 64 st james's street nottingham NG1

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/92; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 06/10/92 from: 64 st james street nottingham NG1

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

Legacy

Date: 02 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/90; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 04/09/91 from: 171 mansfield road nottingham NG1 3FR

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

Legacy

Date: 05 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Capital

Type: PUC 2

Description: Ad 02/01/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 03/01/90 from: 171 mansfield nottingham NG1 3FR

Documents

View document PDF

Legacy

Date: 03 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wendchoice LIMITED\certificate issued on 09/09/88

Documents

View document PDF

Memorandum articles

Date: 08 Sep 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 14 Mar 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 02/11/87 from: regis house 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 24 Aug 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate incorporation

Date: 10 Apr 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

AMBERSTREAM LIMITED

19 LEYDEN STREET,LONDON,E1 7LE

Number:09544525
Status:ACTIVE
Category:Private Limited Company

CLIFTONVILLE BOWLING CLUB, LIMITED

13-23 KNUTSFORD DRIVE,,BT14 6LZ

Number:R0000144
Status:ACTIVE
Category:Private Limited Company

COVERCHOICE LIMITED

100 HIGH STREET,EVESHAM,WR11 4EU

Number:07089882
Status:ACTIVE
Category:Private Limited Company

DUTTONFIELD LIMITED

2 ALBERT TERRACE,,NW1 7SU

Number:02299231
Status:ACTIVE
Category:Private Limited Company

JAMES STONE MASONARY LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06290137
Status:ACTIVE
Category:Private Limited Company

MICHELLE CORNELL TRAINING AND CONSULTANCY LTD

PENTAX HOUSE,SOUTH HARROW,HA2 0DU

Number:08580657
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source