RUBY AND RUBY LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 03727431
Status Liquidation
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address THE OLD BANK 187A, ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 29 October 2016; Satisfaction of charge 2 in full; Liquidators' statement of receipts and payments to 29 October 2015. The most likely internet sites of RUBY AND RUBY LIMITED are www.rubyandruby.co.uk, and www.ruby-and-ruby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruby and Ruby Limited is a Private Limited Company. The company registration number is 03727431. Ruby and Ruby Limited has been working since 05 March 1999. The present status of the company is Liquidation. The registered address of Ruby and Ruby Limited is The Old Bank 187a Ashley Road Hale Cheshire Wa15 9sq. . RUBY, Borge is a Director of the company. RUBY, Mark is a Director of the company. Secretary GIBSON, Alan has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
RUBY, Borge
Appointed Date: 05 March 1999
80 years old

Director
RUBY, Mark
Appointed Date: 05 March 1999
55 years old

Resigned Directors

Secretary
GIBSON, Alan
Resigned: 14 January 2011
Appointed Date: 05 March 1999

RUBY AND RUBY LIMITED Events

22 Nov 2016
Liquidators' statement of receipts and payments to 29 October 2016
04 Feb 2016
Satisfaction of charge 2 in full
18 Dec 2015
Liquidators' statement of receipts and payments to 29 October 2015
22 Dec 2014
Liquidators' statement of receipts and payments to 29 October 2014
25 Nov 2013
Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013
...
... and 58 more events
22 Jun 2000
Director's particulars changed
23 Mar 2000
Return made up to 05/03/00; full list of members
12 May 1999
Ad 01/05/99--------- £ si 999@1=999 £ ic 1/1000
21 Apr 1999
Accounting reference date extended from 31/03/00 to 31/08/00
05 Mar 1999
Incorporation

RUBY AND RUBY LIMITED Charges

19 October 2012
Debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: The Trafford Centre Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Units a and b part ground floor one piccadilly gardens…
16 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: All of the company's undertaking and all its property and…
8 June 2004
Debenture
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment all its rights and title in respect of…
8 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 4 February 2016
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: By way of legal mortgage the property k/a krobar, 325…
28 September 2000
Legal mortgage
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 325 oxford road chorlton-on-medlock…