About

Registered Number: 04496171
Date of Incorporation: 26/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2018 (6 years and 7 months ago)
Registered Address: The Malt Shovel, Main Street, Hovingham, North Yorkshire, YO62 4LF

 

Founded in 2002, Ryedale Inns Ltd has its registered office in Hovingham, North Yorkshire. There are 6 directors listed as Mathieson, Neil Jamie, Plowman, Vanessa Jane, Smith, Julie Amanda, Smith, Stephen Nicholas, Benson, Elizabeth, Benson, Gary David for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Neil Jamie 06 December 2006 - 1
PLOWMAN, Vanessa Jane 06 December 2006 - 1
SMITH, Julie Amanda 06 December 2006 - 1
SMITH, Stephen Nicholas 06 December 2006 - 1
BENSON, Elizabeth 14 October 2005 06 December 2006 1
BENSON, Gary David 02 August 2002 06 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2018
L64.04 - Directions to defer dissolution 22 November 2016
L64.07 - Release of Official Receiver 22 November 2016
MR04 - N/A 27 May 2016
COCOMP - Order to wind up 20 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
1.4 - Notice of completion of voluntary arrangement 06 March 2014
AA - Annual Accounts 28 June 2013
LIQ MISC OC - N/A 27 June 2013
1.1 - Report of meeting approving voluntary arrangement 27 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 June 2011
1.1 - Report of meeting approving voluntary arrangement 12 April 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 26 November 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
363s - Annual Return 08 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 26 July 2004
AAMD - Amended Accounts 28 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 17 May 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 06 December 2006 Fully Satisfied

N/A

Debenture 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.