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

RIVENPINE PLC

BROMSGROVE, WORCESTERSHIRE, B61,
Company Registration Number
03123250
Public Limited Company
Dissolved

Dissolved 2016-08-25

Company Overview

About Rivenpine Plc
RIVENPINE PLC was founded on 1995-11-07 and had its registered office in Bromsgrove. The company was dissolved on the 2016-08-25 and is no longer trading or active.

Key Data
Company Name
RIVENPINE PLC
 
Legal Registered Office
BROMSGROVE
WORCESTERSHIRE
 
Previous Names
CFR GROUP PLC21/01/2014
Filing Information
Company Number 03123250
Date formed 1995-11-07
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-08-25
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
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.

Company Officers of RIVENPINE PLC

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ROBERT THOMPSON
Company Secretary 2006-06-09
IAN ROBERT HENDERSON
Director 2001-11-01
PAUL STEVEN ROBERTS
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VAUGHAN JONES
Company Secretary 1996-01-05 2006-06-09
DAVID VAUGHAN JONES
Director 2003-10-06 2006-06-09
MICHAEL BARRINGTON ROBERTS
Director 1996-01-05 2003-10-06
IAN DAVID APPEL
Director 1996-01-05 2002-03-22
AVRIL ELIZABETH ROBERTS
Director 1996-01-05 1999-04-10
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-11-07 1996-01-05
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-11-07 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES ROBERT THOMPSON BARRINGTON INNS & TAVERNS LIMITED Company Secretary 2006-11-10 CURRENT 2004-09-29 Active
MATTHEW JAMES ROBERT THOMPSON ONE BUILDING SERVICES (UK) LIMITED Company Secretary 2006-06-09 CURRENT 2003-06-18 Dissolved 2014-12-23
MATTHEW JAMES ROBERT THOMPSON C F ROBERTS (FM) LTD Company Secretary 2006-06-09 CURRENT 2003-06-18 Active
MATTHEW JAMES ROBERT THOMPSON MARBID PARTNERSHIP LIMITED Company Secretary 2006-06-09 CURRENT 1992-12-15 Active
MATTHEW JAMES ROBERT THOMPSON C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED Company Secretary 2006-06-09 CURRENT 1996-01-15 Active
MATTHEW JAMES ROBERT THOMPSON STREBOR FIRE & SECURITY SYSTEMS LIMITED Company Secretary 2006-06-09 CURRENT 1983-12-15 Active
IAN ROBERT HENDERSON CALBARRIE LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2015-09-05
IAN ROBERT HENDERSON CALBARRIE COMPLIANCE SERVICES LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
IAN ROBERT HENDERSON C F R GROUP SERVICES LIMITED Director 2003-10-06 CURRENT 2002-10-25 Active
IAN ROBERT HENDERSON ONE BUILDING SERVICES (UK) LIMITED Director 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-12-23
IAN ROBERT HENDERSON C F ROBERTS (FM) LTD Director 2003-06-18 CURRENT 2003-06-18 Active
IAN ROBERT HENDERSON MARBID PARTNERSHIP LIMITED Director 2001-11-01 CURRENT 1992-12-15 Active
IAN ROBERT HENDERSON C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED Director 2001-11-01 CURRENT 1996-01-15 Active
IAN ROBERT HENDERSON STREBOR FIRE & SECURITY SYSTEMS LIMITED Director 2001-10-31 CURRENT 1983-12-15 Active
PAUL STEVEN ROBERTS RBC ONE LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
PAUL STEVEN ROBERTS GL51 CAPITAL LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
PAUL STEVEN ROBERTS BR CAPITAL LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2017-07-12
PAUL STEVEN ROBERTS CALBARRIE LIMITED Director 2011-12-19 CURRENT 2011-12-19 Dissolved 2015-09-05
PAUL STEVEN ROBERTS C F R GROUP SERVICES LIMITED Director 2009-04-03 CURRENT 2002-10-25 Active
PAUL STEVEN ROBERTS CALBARRIE COMPLIANCE SERVICES LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active
PAUL STEVEN ROBERTS ONE BUILDING SERVICES (UK) LIMITED Director 2004-07-29 CURRENT 2003-06-18 Dissolved 2014-12-23
PAUL STEVEN ROBERTS C F ROBERTS (FM) LTD Director 2004-07-29 CURRENT 2003-06-18 Active
PAUL STEVEN ROBERTS MARBID PARTNERSHIP LIMITED Director 2004-07-29 CURRENT 1992-12-15 Active
PAUL STEVEN ROBERTS C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED Director 2004-07-29 CURRENT 1996-01-15 Active
PAUL STEVEN ROBERTS STREBOR FIRE & SECURITY SYSTEMS LIMITED Director 2004-07-29 CURRENT 1983-12-15 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
2016-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2015
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 09/09/2014
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O CASSONS RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN
2014-03-284.20STATEMENT OF AFFAIRS/4.19
2014-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-10AR0110/03/14 FULL LIST
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM BARRINGTON HOUSE KINGSDITCH LANE CHELTENHAM GLOUCESTERSHIRE GL51 9NN
2014-01-21RES15CHANGE OF NAME 09/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED CFR GROUP PLC CERTIFICATE ISSUED ON 21/01/14
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-11AR0101/06/13 FULL LIST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 12/12/2012
2012-06-18AR0101/06/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-14AR0101/06/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-22AR0101/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN ROBERTS / 01/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ROBERT THOMPSON / 01/06/2010
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HENDERSON / 15/01/2010
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-08363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-21363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-08288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-15363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10288aNEW DIRECTOR APPOINTED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-09363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-27288bDIRECTOR RESIGNED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-05363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2003-07-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-14363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2003-06-05225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02
2003-05-15288aNEW DIRECTOR APPOINTED
2002-07-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01
2002-07-12AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-18AUDSAUDITORS' STATEMENT
2002-06-18BSBALANCE SHEET
2002-06-18CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2002-06-18123NC INC ALREADY ADJUSTED 12/06/02
2002-06-18AUDRAUDITORS' REPORT
2002-06-1843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-06-18RES02REREG PRI-PLC 12/06/02
2002-06-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-06-1843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-06-18RES04£ NC 1000/50000 12/06/
2002-05-13288bDIRECTOR RESIGNED
2001-10-02363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RIVENPINE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-10
Resolutions for Winding-up2014-03-28
Appointment of Liquidators2014-03-28
Notices to Creditors2014-03-28
Fines / Sanctions
No fines or sanctions have been issued against RIVENPINE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 RIVENPINE PLC

Intangible Assets
Patents
We have not found any records of RIVENPINE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for RIVENPINE PLC
Trademarks
We have not found any records of RIVENPINE PLC registering or being granted any trademarks
Income
Government Income

Government spend with RIVENPINE PLC

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-05-20 GBP £820
Worcestershire County Council 2010-05-20 GBP £-590
Worcestershire County Council 2010-05-20 GBP £9,315
Worcestershire County Council 2010-05-10 GBP £1,348
Worcestershire County Council 2010-05-10 GBP £2,512
Worcestershire County Council 2010-05-10 GBP £1,891
Worcestershire County Council 2010-05-10 GBP £2,394
Worcestershire County Council 2010-05-05 GBP £6,927
Worcestershire County Council 2010-04-29 GBP £1,117
Worcestershire County Council 2010-04-29 GBP £2,406
Worcestershire County Council 2010-04-29 GBP £509
Worcestershire County Council 2010-04-29 GBP £2,032
Worcestershire County Council 2010-04-29 GBP £476
Worcestershire County Council 2010-04-27 GBP £4,975
Worcestershire County Council 2010-04-22 GBP £6,255
Worcestershire County Council 2010-04-22 GBP £1,536
Worcestershire County Council 2010-04-22 GBP £1,669
Worcestershire County Council 2010-04-15 GBP £918
Worcestershire County Council 2010-04-07 GBP £1,247
Worcestershire County Council 2010-04-07 GBP £2,094
Worcestershire County Council 2010-04-07 GBP £1,456
Worcestershire County Council 2010-04-07 GBP £789
Worcestershire County Council 2010-04-07 GBP £452
Worcestershire County Council 2010-04-07 GBP £2,432
Worcestershire County Council 2010-04-07 GBP £777
Worcestershire County Council 2010-04-07 GBP £1,310
Worcestershire County Council 2010-04-07 GBP £441
Worcestershire County Council 2010-04-07 GBP £580

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RIVENPINE PLC 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 TypeAppointment of Liquidators
Defending partyRIVENPINE PLCEvent Date2014-03-24
Timothy J Heaselgrave , of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove, B61 7DN . : For further details contact: T J Heaselgrave, Tel: 01527 839920.
 
Initiating party Event TypeFinal Meetings
Defending partyRIVENPINE PLCEvent Date2014-03-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Meryll House 57 Worcester Road, Bromsgrove, Worcestershire B61 7DN on 11 May 2016 at 10:00 am for Members and 10:15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 59 Worcester Road, Bromsgrove, Worcestershire B61 7DN, no later than 12 noon on the business day before the meeting. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 24 March 2014 . Further information about this case is available from the offices of The Timothy James Partnership on 01527 839920 or at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIVENPINE PLCEvent Date
At a General Meeting of the above-named Company, duly convened, and held at Oxford Four Pillars Hotel, Ducklington Lane, Witney OX28 4EX on 24 March 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly the Company be wound up voluntarily and that Timothy J Heaselgrave , of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove, B61 7DN , (IP No 9193) be and he is hereby appointed liquidator for the purposes of such winding up.” For further details contact: T J Heaselgrave, Tel: 01527 839920. Ian Henderson , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyRIVENPINE PLCEvent Date
Notice is hereby given that T J Heaselgrave (IP No 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN was appointed Liquidator of the said Company on 24 March 2014. Creditors of the above-named Company, are required, by 30 April 2014, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to T J Heaselgrave, The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN, the Liquidator of the said Company, 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 time and place 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. For further details contact: T J Heaselgrave, Tel: 01527 839920.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVENPINE PLC 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 RIVENPINE PLC 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.