Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLATERS OF RUTHIN LIMITED
Company Information for

SLATERS OF RUTHIN LIMITED

1 ST PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
00640681
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Slaters Of Ruthin Ltd
SLATERS OF RUTHIN LIMITED was founded on 1959-10-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Slaters Of Ruthin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SLATERS OF RUTHIN LIMITED
 
Legal Registered Office
1 ST PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in LL22
 
Telephone01824704070
 
Filing Information
Company Number 00640681
Company ID Number 00640681
Date formed 1959-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-06 09:21:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLATERS OF RUTHIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SLATERS OF RUTHIN LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROBERT KNOWLSON
Director 1991-11-07
NIGEL ANDREW KNOWLSON
Director 1997-08-20
PATRICIA ANN KNOWLSON
Director 1998-08-19
EMMA ELIZABETH KNOWLSON-ROBERTS
Director 2014-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MARTINDALE
Director 1997-08-20 2017-10-31
BARBARA ANN TURNER
Company Secretary 1997-11-17 2010-09-30
NANETTE ROSA KNOWLSON
Director 1991-11-07 2008-11-07
KENNETH ALFRED KNOWLSON
Director 1991-11-07 2007-11-17
GARETH JOHN KNOWLSON
Director 2002-01-16 2005-10-31
PATRICIA ANN KNOWLSON
Company Secretary 1997-08-20 1997-11-17
DENNIS HIGHTON
Company Secretary 1991-11-07 1997-08-20
DENNIS HIGHTON
Director 1991-11-07 1997-08-20
PETER HOWARD WILLIAMS
Director 1992-10-14 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT KNOWLSON THE TRUST FOR SICK CHILDREN IN WALES Director 2016-06-08 CURRENT 1987-07-15 Active
COLIN ROBERT KNOWLSON CHESHIRE & NORTH WALES MOTOR FINANCE LIMITED Director 2000-02-11 CURRENT 2000-02-11 Dissolved 2018-07-24
COLIN ROBERT KNOWLSON SLATER & WHEELER LIMITED Director 1994-08-18 CURRENT 1972-11-03 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS GARAGES (ABERGELE) LIMITED Director 1991-11-07 CURRENT 1971-01-18 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS FINANCE (NORTH WALES) LIMITED Director 1991-11-07 CURRENT 1964-04-24 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS OF MOLD LIMITED Director 1991-11-07 CURRENT 1959-02-25 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED Director 1991-11-07 CURRENT 1959-10-30 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS NORTH WALES CAR CENTRE LIMITED Director 1991-11-07 CURRENT 1963-09-23 In Administration/Administrative Receiver
COLIN ROBERT KNOWLSON SLATERS OF ABERGELE LIMITED Director 1991-11-07 CURRENT 1950-11-15 In Administration/Administrative Receiver
COLIN ROBERT KNOWLSON SLATERS PARTS LIMITED Director 1991-11-07 CURRENT 1961-09-15 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS OF ABERGELE (SERVICE) LIMITED Director 1991-11-07 CURRENT 1962-02-08 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS MOTOR COMPANY LIMITED Director 1991-11-07 CURRENT 1972-04-13 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS EUROCARS LIMITED Director 1991-11-07 CURRENT 1971-11-23 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON SLATERS LAND CARS LIMITED Director 1991-11-07 CURRENT 1978-10-03 Active - Proposal to Strike off
COLIN ROBERT KNOWLSON CLWYD ADVERTISING LIMITED Director 1991-11-07 CURRENT 1977-06-28 Active
NIGEL ANDREW KNOWLSON SLATERS NORTH WALES LIMITED Director 2009-06-26 CURRENT 2000-04-20 Active
NIGEL ANDREW KNOWLSON SLATERS GARAGES (ABERGELE) LIMITED Director 1997-08-20 CURRENT 1971-01-18 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS FINANCE (NORTH WALES) LIMITED Director 1997-08-20 CURRENT 1964-04-24 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS OF MOLD LIMITED Director 1997-08-20 CURRENT 1959-02-25 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED Director 1997-08-20 CURRENT 1959-10-30 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS NORTH WALES CAR CENTRE LIMITED Director 1997-08-20 CURRENT 1963-09-23 In Administration/Administrative Receiver
NIGEL ANDREW KNOWLSON SLATER & WHEELER LIMITED Director 1997-08-20 CURRENT 1972-11-03 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS PARTS LIMITED Director 1997-08-20 CURRENT 1961-09-15 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS OF ABERGELE (SERVICE) LIMITED Director 1997-08-20 CURRENT 1962-02-08 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS MOTOR COMPANY LIMITED Director 1997-08-20 CURRENT 1972-04-13 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS EUROCARS LIMITED Director 1997-08-20 CURRENT 1971-11-23 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON SLATERS LAND CARS LIMITED Director 1997-08-20 CURRENT 1978-10-03 Active - Proposal to Strike off
NIGEL ANDREW KNOWLSON CLWYD ADVERTISING LIMITED Director 1997-08-20 CURRENT 1977-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-25AM10Administrator's progress report
2019-03-25AM23Liquidation. Administration move to dissolve company
2019-02-04AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-10-26AM10Administrator's progress report
2018-06-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-06-12AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-24AM03Statement of administrator's proposal
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE SHOW ROOM MARKET ST ABERGELE LL22 7AL
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE SHOW ROOM MARKET ST ABERGELE LL22 7AL
2018-03-28AM01Appointment of an administrator
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MARTINDALE
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006406810008
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 25200
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 25200
2015-12-03AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 25200
2014-12-03AR0107/11/14 ANNUAL RETURN FULL LIST
2014-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-24AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-09-24AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-09-18AP01DIRECTOR APPOINTED MRS EMMA ELIZABETH KNOWLSON-ROBERTS
2014-06-27AA01Previous accounting period extended from 30/09/13 TO 31/03/14
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 25200
2013-12-04AR0107/11/13 ANNUAL RETURN FULL LIST
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-11-29AR0107/11/12 ANNUAL RETURN FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-28AR0107/11/11 FULL LIST
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY BARBARA TURNER
2011-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-02AR0107/11/10 FULL LIST
2010-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-04AR0107/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MARTINDALE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KNOWLSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW KNOWLSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT KNOWLSON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN TURNER / 04/12/2009
2009-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-08225PREVSHO FROM 31/12/2008 TO 30/09/2008
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-26RES13AMENDMENT AGREEMENT 14/01/2009
2008-11-25363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR NANETTE KNOWLSON
2008-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-03288bDIRECTOR RESIGNED
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-12363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-07288aNEW DIRECTOR APPOINTED
2001-11-23363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-24363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-09ELRESS386 DISP APP AUDS 21/07/99
1999-08-09ELRESS366A DISP HOLDING AGM 21/07/99
1998-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-11-18363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-27288aNEW DIRECTOR APPOINTED
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-16288bSECRETARY RESIGNED
1997-12-16288aNEW SECRETARY APPOINTED
1997-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/97
1997-12-09363sRETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS
1997-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to SLATERS OF RUTHIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-19
Fines / Sanctions
No fines or sanctions have been issued against SLATERS OF RUTHIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEED 2010-05-20 Satisfied MOTOR INDUSTRY PENSION PLAN TRUSTEES LIMITED
LEGAL CHARGE 2009-01-20 Satisfied BARCLAYS BANK PLC
DEED 1988-02-01 PART of the property or undertaking has been released from charge PSA WHOLESALE LIMITED
FIXED AND FLOATING CHARGE 1986-08-04 Satisfied NISSAN FINANCE UK LIMITED
DEBENTURE 1986-07-22 Satisfied BARCLAYS BANK PLC
CHARGE OVER BOOK DEBTS 1985-07-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1980-12-01 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SLATERS OF RUTHIN LIMITED

Intangible Assets
Patents
We have not found any records of SLATERS OF RUTHIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SLATERS OF RUTHIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLATERS OF RUTHIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SLATERS OF RUTHIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SLATERS OF RUTHIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySLATERS OF RUTHIN LIMITEDEvent Date2018-03-19
In the High Court of Justice Business & Property Courts in Manchester No 2216 of 2018 SLATERS OF RUTHIN LIMITED (Company Number 00640681 ) Nature of Business: Car Dealership Registered office: 1 St Pe…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SLATERS OF RUTHIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SLATERS OF RUTHIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.