Company NameRiccalvale Limited
Company StatusDissolved
Company Number00404200
CategoryPrivate Limited Company
Incorporation Date7 February 1946(78 years, 3 months ago)
Dissolution Date6 March 2022 (2 years, 1 month ago)
Previous NamesDorchester Hotel (Scarborough) Limited(The) and Pheasant Hotel (Helmsley) Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChristopher James Riley Binks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(46 years, 1 month after company formation)
Appointment Duration30 years (closed 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeleborus Cottage
Harome
York
North Yorkshire
Yo62
Director NameJeremy Charles Riley Binks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(46 years, 1 month after company formation)
Appointment Duration30 years (closed 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Wood Farm Dunley
Whitchurch
RG28 7PU
Director NameSusan Binks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(46 years, 1 month after company formation)
Appointment Duration30 years (closed 06 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeleborus Cottage
Harome
York
North Yorkshire
YO6 5JG
Director NamePatricia Marian Binks
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green
Harome
York
North Yorkshire
YO6 5JG
Director NameKenneth James Riley Binks
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green
Harome
York
North Yorkshire
Yo62
Secretary NameKenneth James Riley Binks
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green
Harome
York
North Yorkshire
Yo62

Contact

Websitericcalvalecottages.co.uk
Telephone01439 772336
Telephone regionHelmsley

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

2.7k at £1C.j.r. Binks
54.00%
Ordinary
200 at £1J.c.r. Binks
4.00%
Ordinary
200 at £1Mrs S. Binks
4.00%
Ordinary
1.9k at £1K.j.r. Binks
38.00%
Ordinary

Financials

Year2014
Net Worth£1,115,462
Cash£11,782
Current Liabilities£259,491

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

8 October 1986Delivered on: 17 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vale view, harome, york, north yorkshire.
Outstanding
8 October 1986Delivered on: 17 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill top, harome, york, north yorkshire.
Outstanding
10 October 1963Delivered on: 18 October 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Dorchester hotel, 19 feley road, scarborough, york.
Outstanding

Filing History

2 July 2020Registered office address changed from Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2 July 2020 (2 pages)
26 June 2020Registered office address changed from Helleborus Cottage Main Street Harome York YO62 5JF England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 26 June 2020 (2 pages)
25 June 2020Declaration of solvency (5 pages)
25 June 2020Appointment of a voluntary liquidator (3 pages)
25 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-05
(1 page)
10 April 2020Registered office address changed from Mill Green Harome York North Yorkshire YO62 5JG to Helleborus Cottage Main Street Harome York YO62 5JF on 10 April 2020 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
26 July 2018Termination of appointment of Kenneth James Riley Binks as a secretary on 24 July 2018 (1 page)
26 July 2018Termination of appointment of Kenneth James Riley Binks as a director on 24 July 2018 (1 page)
26 July 2018Cessation of Kenneth James Riley Binks as a person with significant control on 24 July 2018 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
11 March 2016Satisfaction of charge 1 in full (4 pages)
11 March 2016Satisfaction of charge 3 in full (4 pages)
11 March 2016Satisfaction of charge 1 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
11 March 2016Satisfaction of charge 2 in full (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000
(8 pages)
8 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5,000
(8 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(8 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(8 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 5,000
(8 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 April 2014Termination of appointment of Patricia Binks as a director (1 page)
14 April 2014Termination of appointment of Patricia Binks as a director (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(9 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(9 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(9 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (9 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
20 October 2011Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages)
20 October 2011Director's details changed for Jeremy Charles Riley Binks on 1 October 2011 (2 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 November 2009Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Patricia Marian Binks on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Susan Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Susan Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Jeremy Charles Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Kenneth James Riley Binks on 2 October 2009 (2 pages)
5 November 2009Director's details changed for Susan Binks on 2 October 2009 (2 pages)
23 March 2009Registered office changed on 23/03/2009 from the pheasant hotel harome york YO62 5JG (2 pages)
23 March 2009Registered office changed on 23/03/2009 from the pheasant hotel harome york YO62 5JG (2 pages)
12 March 2009Memorandum and Articles of Association (12 pages)
12 March 2009Memorandum and Articles of Association (12 pages)
5 March 2009Company name changed pheasant hotel (helmsley) LIMITED(the)\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed pheasant hotel (helmsley) LIMITED(the)\certificate issued on 06/03/09 (2 pages)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 October 2007Return made up to 02/10/07; full list of members (4 pages)
12 October 2007Return made up to 02/10/07; full list of members (4 pages)
30 October 2006Return made up to 02/10/06; full list of members (9 pages)
30 October 2006Return made up to 02/10/06; full list of members (9 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (9 pages)
13 October 2005Return made up to 02/10/05; full list of members (9 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2004Return made up to 02/10/04; full list of members (9 pages)
13 October 2004Return made up to 02/10/04; full list of members (9 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 October 2003Return made up to 02/10/03; full list of members (9 pages)
25 October 2003Return made up to 02/10/03; full list of members (9 pages)
26 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
26 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 October 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(8 pages)
11 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(8 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
9 October 1998Return made up to 02/10/98; full list of members (8 pages)
9 October 1998Return made up to 02/10/98; full list of members (8 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 October 1997Return made up to 04/10/97; no change of members (6 pages)
27 October 1997Return made up to 04/10/97; no change of members (6 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
17 October 1996Return made up to 04/10/96; no change of members (6 pages)
17 October 1996Return made up to 04/10/96; no change of members (6 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
24 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 October 1995Return made up to 04/10/95; full list of members (8 pages)
16 October 1995Return made up to 04/10/95; full list of members (8 pages)