RYEDALE INNS LIMITED
HOVINGHAM

Hellopages » North Yorkshire » Ryedale » YO62 4LF
Company number 04496171
Status Liquidation
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address THE MALT SHOVEL, MAIN STREET, HOVINGHAM, NORTH YORKSHIRE, YO62 4LF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Satisfaction of charge 2 in full. The most likely internet sites of RYEDALE INNS LIMITED are www.ryedaleinns.co.uk, and www.ryedale-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Glaisdale Rail Station is 19.8 miles; to Battersby Rail Station is 20.2 miles; to Castleton Moor Rail Station is 20.4 miles; to Danby Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryedale Inns Limited is a Private Limited Company. The company registration number is 04496171. Ryedale Inns Limited has been working since 26 July 2002. The present status of the company is Liquidation. The registered address of Ryedale Inns Limited is The Malt Shovel Main Street Hovingham North Yorkshire Yo62 4lf. . SMITH, Julie Amanda is a Secretary of the company. MATHIESON, Neil Jamie is a Director of the company. PLOWMAN, Vanessa Jane is a Director of the company. SMITH, Julie Amanda is a Director of the company. SMITH, Stephen Nicholas is a Director of the company. Secretary BENSON, Elizabeth has been resigned. Secretary GLYNN, Susanne has been resigned. Nominee Secretary PF & S ( SECRETARIES) LIMITED has been resigned. Director BENSON, Elizabeth has been resigned. Director BENSON, Gary David has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
SMITH, Julie Amanda
Appointed Date: 06 December 2006

Director
MATHIESON, Neil Jamie
Appointed Date: 06 December 2006
53 years old

Director
PLOWMAN, Vanessa Jane
Appointed Date: 06 December 2006
54 years old

Director
SMITH, Julie Amanda
Appointed Date: 06 December 2006
65 years old

Director
SMITH, Stephen Nicholas
Appointed Date: 06 December 2006
67 years old

Resigned Directors

Secretary
BENSON, Elizabeth
Resigned: 06 December 2006
Appointed Date: 06 September 2005

Secretary
GLYNN, Susanne
Resigned: 06 September 2005
Appointed Date: 02 August 2002

Nominee Secretary
PF & S ( SECRETARIES) LIMITED
Resigned: 02 August 2002
Appointed Date: 26 July 2002

Director
BENSON, Elizabeth
Resigned: 06 December 2006
Appointed Date: 14 October 2005
65 years old

Director
BENSON, Gary David
Resigned: 06 December 2006
Appointed Date: 02 August 2002
61 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 02 August 2002
Appointed Date: 26 July 2002

RYEDALE INNS LIMITED Events

22 Nov 2016
Dissolution deferment
22 Nov 2016
Completion of winding up
27 May 2016
Satisfaction of charge 2 in full
20 Oct 2014
Order of court to wind up
30 Sep 2014
First Gazette notice for compulsory strike-off
...
... and 47 more events
09 Aug 2002
New secretary appointed
09 Aug 2002
New director appointed
09 Aug 2002
Director resigned
09 Aug 2002
Secretary resigned
26 Jul 2002
Incorporation

RYEDALE INNS LIMITED Charges

6 December 2006
Legal charge over licensed premises
Delivered: 7 December 2006
Status: Satisfied on 27 May 2016
Persons entitled: National Westminster Bank PLC
Description: Malt shovel inn main street hovingham york by way of fixed…
6 December 2006
Debenture
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…