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

RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED

RUGBY, WARWICKSHIRE, CV21,
Company Registration Number
03584827
Private Limited Company
Dissolved

Dissolved 2013-08-10

Company Overview

About Riverside Developments (leicester) Ltd
RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED was founded on 1998-06-22 and had its registered office in Rugby. The company was dissolved on the 2013-08-10 and is no longer trading or active.

Key Data
Company Name
RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED
 
Legal Registered Office
RUGBY
WARWICKSHIRE
 
Filing Information
Company Number 03584827
Date formed 1998-06-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-06-30
Date Dissolved 2013-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 21:17:16
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 RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
GREY'S SECRETARIAL SERVICES LIMITED
Company Secretary 1999-11-11
JOHN DUDLEY TALBOT
Director 1999-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH BALLAM
Director 1998-06-22 2006-07-10
RODNEY CHARLES EXTON
Director 2003-10-23 2005-03-23
RICHARD JOHN GALEY
Director 1999-11-11 2003-03-27
ROBERT STEPHEN WOODFORD
Company Secretary 1998-06-22 1999-11-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-06-22 1998-06-22
COMPANY DIRECTORS LIMITED
Nominated Director 1998-06-22 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREY'S SECRETARIAL SERVICES LIMITED DENNIS SINGER ASSOCIATES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-15 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED A.LANGHAM AND SONS LIMITED Company Secretary 2006-10-13 CURRENT 1938-09-23 Active
GREY'S SECRETARIAL SERVICES LIMITED 2 COUSINS ACCESS LIMITED Company Secretary 2006-09-19 CURRENT 1996-12-09 Dissolved 2014-06-17
GREY'S SECRETARIAL SERVICES LIMITED AMBER VALLEY LIMITED Company Secretary 2006-03-16 CURRENT 1995-01-17 Active
GREY'S SECRETARIAL SERVICES LIMITED L.A.R. WELDERS LIMITED Company Secretary 2006-02-13 CURRENT 1987-04-08 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED X L INVESTMENTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2016-07-05
GREY'S SECRETARIAL SERVICES LIMITED MEDBOURNE CONSTRUCTION LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-10 Liquidation
GREY'S SECRETARIAL SERVICES LIMITED SEVILLE DEVELOPMENTS LIMITED Company Secretary 2005-09-22 CURRENT 2005-08-23 Active
GREY'S SECRETARIAL SERVICES LIMITED HENLEY STRUCTURAL STEEL SYSTEMS LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Dissolved 2013-09-28
GREY'S SECRETARIAL SERVICES LIMITED BRAYFORD QUAYS MANAGEMENT LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Dissolved 2015-03-31
GREY'S SECRETARIAL SERVICES LIMITED KEYHAVEN DEVELOPMENTS (MAPPIN STREET, SHEFFIELD) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-02-21
GREY'S SECRETARIAL SERVICES LIMITED NDE ENGINEERING LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
GREY'S SECRETARIAL SERVICES LIMITED AMBER VALLEY SOLUTIONS LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Liquidation
GREY'S SECRETARIAL SERVICES LIMITED VALETREE ENGINEERING LIMITED Company Secretary 2002-10-23 CURRENT 2002-09-17 Active
GREY'S SECRETARIAL SERVICES LIMITED REVEALING SCIENCE LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Active
GREY'S SECRETARIAL SERVICES LIMITED SETPOWER LIMITED Company Secretary 2002-01-31 CURRENT 2002-01-28 Active
GREY'S SECRETARIAL SERVICES LIMITED VIA SOFTWARE SYSTEMS LIMITED Company Secretary 2002-01-25 CURRENT 1989-08-25 Active
GREY'S SECRETARIAL SERVICES LIMITED CROWN INN DEVELOPMENTS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
GREY'S SECRETARIAL SERVICES LIMITED TAY TRADING (U.K.) LIMITED Company Secretary 2000-09-18 CURRENT 2000-09-18 Dissolved 2014-05-13
GREY'S SECRETARIAL SERVICES LIMITED ELDON HOUSE CARE SERVICES LIMITED Company Secretary 2000-08-30 CURRENT 2000-08-30 Dissolved 2015-09-29
GREY'S SECRETARIAL SERVICES LIMITED GOLDENS LAWYERS LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-13 Dissolved 2016-04-05
GREY'S SECRETARIAL SERVICES LIMITED CASHMORE & CO. RUGBY LIMITED Company Secretary 2000-03-24 CURRENT 1994-12-08 Active
GREY'S SECRETARIAL SERVICES LIMITED RED NETWORKS LIMITED Company Secretary 1999-10-25 CURRENT 1999-10-15 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED S. WOODCOCK & SON (RUGBY) LIMITED Company Secretary 1998-10-05 CURRENT 1961-07-12 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED M.M. INVESTMENTS LIMITED Company Secretary 1998-01-01 CURRENT 1989-08-23 Active
GREY'S SECRETARIAL SERVICES LIMITED G.T.S. INVESTMENTS LIMITED Company Secretary 1997-10-14 CURRENT 1997-08-05 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED MACFORM CONSTRUCTION LIMITED Company Secretary 1996-11-21 CURRENT 1996-11-05 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED DAYBREAK CLEANING LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2014-04-08
GREY'S SECRETARIAL SERVICES LIMITED CUSTOM TECHNOLOGY SOLUTIONS LIMITED Company Secretary 1996-02-22 CURRENT 1996-01-17 Active
GREY'S SECRETARIAL SERVICES LIMITED URBANSET HOMES LIMITED Company Secretary 1994-08-25 CURRENT 1994-07-01 Active
GREY'S SECRETARIAL SERVICES LIMITED TOWNSEND MILL INVESTMENTS LIMITED Company Secretary 1992-11-26 CURRENT 1992-11-09 Active
GREY'S SECRETARIAL SERVICES LIMITED IMPORTED BRANDS INTERNATIONAL LIMITED Company Secretary 1992-03-10 CURRENT 1992-03-09 Active
JOHN DUDLEY TALBOT KEYWORKERS LIVING LTD Director 2016-10-10 CURRENT 2016-10-10 Active
JOHN DUDLEY TALBOT HENLEY STRUCTURAL STEEL SYSTEMS LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2013-09-28
JOHN DUDLEY TALBOT BRAYFORD QUAYS MANAGEMENT LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2015-03-31

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
2013-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-10L64.07NOTICE OF COMPLETION OF WINDING UP
2010-03-30COCOMPORDER OF COURT TO WIND UP
2010-03-29AC93ORDER OF COURT - RESTORE AND WIND UP
2009-07-21GAZ2STRUCK OFF AND DISSOLVED
2009-04-07GAZ1FIRST GAZETTE
2008-09-25363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-09363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288bDIRECTOR RESIGNED
2006-08-17363aRETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-06363aRETURN MADE UP TO 22/06/05; NO CHANGE OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-07363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-07-02363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-25288bDIRECTOR RESIGNED
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-06-29363aRETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-06-28363aRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29363aRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-09288cSECRETARY'S PARTICULARS CHANGED
2000-05-16353LOCATION OF REGISTER OF MEMBERS
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 21 CHURNET CLOSE CLIFTON GROVE NOTTINGHAM NOTTINGHAMSHIRE NG11 8PH
2000-04-25AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-1788(2)RAD 01/01/00--------- £ SI 997@1=997 £ IC 2/999
1999-12-24288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288bSECRETARY RESIGNED
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-1688(2)RAD 22/06/98--------- £ SI 2@1
1999-09-15363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10395PARTICULARS OF MORTGAGE/CHARGE
1998-09-10395PARTICULARS OF MORTGAGE/CHARGE
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: THE OLD SCHOOL LOUGHBOROUGH ROAD LEICESTER LE4 5PG
1998-07-28288bDIRECTOR RESIGNED
1998-07-28288bSECRETARY RESIGNED
1998-07-28288aNEW SECRETARY APPOINTED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-03-22
Petitions to Wind Up (Companies)2010-02-18
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 2004-05-19 Outstanding RICHARD JOHN GALEY
LEGAL CHARGE 2003-04-16 Outstanding RICHARD JOHN GALEY
RENT ACCOUNT DEED 2000-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-11-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-01-06 Satisfied THE URBAN REGENERATION AGENCY (KNOWN AS ENGLISH PARTNERSHIPS)
LEGAL CHARGE 1999-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER AGREEMENT FOR PURCHASE 1998-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED
Trademarks
We have not found any records of RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE DEVELOPMENTS (LEICESTER) 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 (7020 - Letting of own property) as RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE DEVELOPMENTS (LEICESTER) 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 TypeWinding-Up Orders
Defending partyRIVERSIDE DEVELOPMENTS (LEICESTER) LIMITEDEvent Date2010-03-10
In the High Court Of Justice case number 0022142 Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRIVERSIDE DEVELOPMENTS (LEICESTER) LIMITEDEvent Date2009-12-22
In the High Court of Justice (Chancery Division) Companies Court case number 22142 A Petition to wind up the above-named Company, Registration Number 3584827, of The Robbins Building, Albert Street, Rugby, Warwickshire CV21 2SD , presented on 22 December 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 2 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1456300/37/U/IS.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIVERSIDE DEVELOPMENTS (LEICESTER) LIMITEDEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE DEVELOPMENTS (LEICESTER) 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 RIVERSIDE DEVELOPMENTS (LEICESTER) 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.