CAER RHUN HALL HOTEL LIMITED

Register to unlock more data on OkredoRegister

CAER RHUN HALL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09741446

Incorporation date

20/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon15/01/2026
Termination of appointment of Iain Andrew Shelton as a director on 2025-10-30
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Removal of liquidator by court order
dot icon04/10/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon16/08/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/11/2023
Removal of liquidator by court order
dot icon28/11/2023
Appointment of a voluntary liquidator
dot icon10/10/2023
Liquidators' statement of receipts and payments to 2023-08-02
dot icon12/08/2022
Appointment of a voluntary liquidator
dot icon03/08/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/03/2022
Administrator's progress report
dot icon02/09/2021
Notice of order removing administrator from office
dot icon30/08/2021
Notice of extension of period of Administration
dot icon26/08/2021
Administrator's progress report
dot icon02/08/2021
Notice of order removing administrator from office
dot icon20/07/2021
Notice of appointment of a replacement or additional administrator
dot icon19/07/2021
Notice of appointment of a replacement or additional administrator
dot icon17/03/2021
Notice of deemed approval of proposals
dot icon15/03/2021
Administrator's progress report
dot icon23/02/2021
Statement of administrator's proposal
dot icon26/01/2021
Appointment of an administrator
dot icon22/01/2021
Notice of automatic end of Administration
dot icon28/09/2020
Administrator's progress report
dot icon18/08/2020
Notice of extension of period of Administration
dot icon09/03/2020
Administrator's progress report
dot icon12/02/2020
Establishment of creditors or liquidation committee
dot icon31/10/2019
Notice of deemed approval of proposals
dot icon10/10/2019
Statement of administrator's proposal
dot icon30/08/2019
Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2019-08-30
dot icon29/08/2019
Appointment of an administrator
dot icon22/08/2019
Resolutions
dot icon06/08/2019
Appointment of Mr Iain Andrew Shelton as a director on 2019-07-09
dot icon06/08/2019
Termination of appointment of Gavin Lee Woodhouse as a director on 2019-07-09
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Registration of charge 097414460004, created on 2017-11-08
dot icon16/11/2017
Registration of charge 097414460003, created on 2017-11-08
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon22/08/2017
Cessation of Gavin Lee Woodhouse as a person with significant control on 2017-04-01
dot icon18/08/2017
Notification of Northern Powerhouse Developments Limited as a person with significant control on 2017-04-01
dot icon10/08/2017
Satisfaction of charge 097414460002 in full
dot icon09/05/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/04/2017
Registration of charge 097414460002, created on 2017-03-31
dot icon08/12/2016
Director's details changed for Mr Gavin Lee Woodhouse on 2016-12-08
dot icon08/12/2016
Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 2016-12-08
dot icon06/12/2016
Satisfaction of charge 097414460001 in full
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/08/2016
Termination of appointment of Robin Scott Forster as a director on 2016-01-02
dot icon30/04/2016
Registration of charge 097414460001, created on 2016-04-29
dot icon23/02/2016
Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2016-02-23
dot icon11/02/2016
Certificate of change of name
dot icon20/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
15/08/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forster, Robin Scott
Director
20/08/2015 - 02/01/2016
62
Shelton, Iain Andrew
Director
09/07/2019 - 30/10/2025
58
Woodhouse, Gavin Lee
Director
20/08/2015 - 09/07/2019
157

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAER RHUN HALL HOTEL LIMITED

CAER RHUN HALL HOTEL LIMITED is an(a) Liquidation company incorporated on 20/08/2015 with the registered office located at C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAER RHUN HALL HOTEL LIMITED?

toggle

CAER RHUN HALL HOTEL LIMITED is currently Liquidation. It was registered on 20/08/2015 .

Where is CAER RHUN HALL HOTEL LIMITED located?

toggle

CAER RHUN HALL HOTEL LIMITED is registered at C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does CAER RHUN HALL HOTEL LIMITED do?

toggle

CAER RHUN HALL HOTEL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAER RHUN HALL HOTEL LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Iain Andrew Shelton as a director on 2025-10-30.