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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over licensed premises | 06 December 2006 | Fully Satisfied |
N/A |
Debenture | 06 December 2006 | Outstanding |
N/A |