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

RIVER PROPERTY DEVELOPMENTS LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
00604525
Private Limited Company
Dissolved

Dissolved 2016-12-28

Company Overview

About River Property Developments Ltd
RIVER PROPERTY DEVELOPMENTS LIMITED was founded on 1958-05-13 and had its registered office in St Albans. The company was dissolved on the 2016-12-28 and is no longer trading or active.

Key Data
Company Name
RIVER PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Filing Information
Company Number 00604525
Date formed 1958-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-05
Date Dissolved 2016-12-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 16:48:00
Primary Source:Companies House
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.
Companies with same name RIVER PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as RIVER PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVER PROPERTY DEVELOPMENTS LIMITED 12 THE KNAUL WATERFORD ROAD KILKENNY Dissolved Company formed on the 1999-08-03
RIVER PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2021-08-14
RIVER PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2021-08-14

Company Officers of RIVER PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE JACKSON
Company Secretary 1997-10-09
JANE LOUISE MOORE
Director 1993-03-15
DEBORAH HERMIONE RUTH PAUL
Director 2014-05-01
KAREN PAUL
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD SHIRE
Director 1993-03-15 2015-06-04
LINDA SHIRE
Director 1995-04-06 2015-06-04
JANE LOUISE MOORE
Company Secretary 1993-03-15 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE MOORE PORTLAND WEST ELEVEN LTD Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
JANE LOUISE MOORE OROONOKO PRODUCTIONS LIMITED Director 2011-07-01 CURRENT 2010-06-16 Dissolved 2015-10-27
DEBORAH HERMIONE RUTH PAUL FLOCKCOURT LIMITED Director 1995-06-01 CURRENT 1972-09-26 Active
KAREN PAUL FLOCKCOURT LIMITED Director 2015-06-01 CURRENT 1972-09-26 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
2016-12-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2015-09-214.70DECLARATION OF SOLVENCY
2015-09-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 72
2015-06-17AR0105/03/15 FULL LIST
2015-06-15AP01DIRECTOR APPOINTED MRS DEBORAH HERMIONE RUTH PAUL
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SHIRE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SHIRE
2014-09-24AA05/04/14 TOTAL EXEMPTION SMALL
2014-09-24AA05/04/14 TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 72
2014-03-11AR0105/03/14 FULL LIST
2013-08-13AA05/04/13 TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED KAREN PAUL
2013-03-22AR0105/03/13 FULL LIST
2012-07-17AA05/04/12 TOTAL EXEMPTION SMALL
2012-03-06AR0105/03/12 FULL LIST
2011-11-24AA05/04/11 TOTAL EXEMPTION SMALL
2011-03-28AR0105/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MOORE / 06/03/2010
2011-01-18RES01ADOPT ARTICLES 06/03/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-04AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-01AR0105/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD SHIRE / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHIRE / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE MOORE / 01/10/2009
2009-08-10AA05/04/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-15AA05/04/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-19363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-16363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-10363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-03-01363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-03-10363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-11-04363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-15363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-05-09363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1998-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-03-23363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-12-17288bSECRETARY RESIGNED
1997-12-17288aNEW SECRETARY APPOINTED
1997-12-17122S-DIV 10/10/97
1997-12-1788(2)RAD 10/10/97--------- £ SI 350@.2=70 £ IC 2/72
1997-11-26AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-03-25363sRETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS
1997-02-24353LOCATION OF REGISTER OF MEMBERS
1997-02-24190LOCATION OF DEBENTURE REGISTER
1997-02-24287REGISTERED OFFICE CHANGED ON 24/02/97 FROM: N.L.P. & CO. 124 FINCHLEY RD LONDON NW3 5HT
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-03-25363aRETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-12-14288NEW DIRECTOR APPOINTED
1995-03-21363xRETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-04-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-30363xRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1994-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-03-23363xRETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS
1993-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RIVER PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-28
Notices to Creditors2015-09-15
Resolutions for Winding-up2015-09-15
Appointment of Liquidators2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against RIVER PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-12 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1991-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05

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 RIVER PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RIVER PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RIVER PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER PROPERTY DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as RIVER PROPERTY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIVER PROPERTY DEVELOPMENTS 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 TypeFinal Meetings
Defending partyRIVER PROPERTY DEVELOPMENTS LIMITEDEvent Date2016-07-28
The Company was placed into members' voluntary liquidation on 1st September 2015 when Philip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 31st August 2016 , at 11:00am , for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on no later than 12.00 noon on the preceding business day. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. Dated: 22nd July 2016 Phillip Anthony Roberts , Liquidator
 
Initiating party Event TypeNotices to Creditors
Defending partyRIVER PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-01
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before 9 October 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055 ), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 September 2015 This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidators office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk . Phillip A Roberts , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIVER PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-01
Passed: Tuesday 1 September 2015 At a General Meeting of the above named Company, duly convened, and held on Tuesday 1 September 2015 at Regina House, 124 Finchley Road, London NW3 5JS , the subjoined RESOLUTIONS were duly passed, viz: RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C) dated 1 July 2015 . 3. As a Special Resolution THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 1 September 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk . Deborah Paul , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIVER PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-01
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER PROPERTY DEVELOPMENTS 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 RIVER PROPERTY DEVELOPMENTS 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.