Dissolved
Dissolved 2013-08-10
Company Information for RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED
RUGBY, WARWICKSHIRE, CV21,
|
Company Registration Number
03584827
Private Limited Company
Dissolved Dissolved 2013-08-10 |
Company Name | |
---|---|
RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | |
Legal Registered Office | |
RUGBY WARWICKSHIRE | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GREY'S SECRETARIAL SERVICES LIMITED |
||
JOHN DUDLEY TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KENNETH BALLAM |
Director | ||
RODNEY CHARLES EXTON |
Director | ||
RICHARD JOHN GALEY |
Director | ||
ROBERT STEPHEN WOODFORD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENNIS SINGER ASSOCIATES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
A.LANGHAM AND SONS LIMITED | Company Secretary | 2006-10-13 | CURRENT | 1938-09-23 | Active | |
2 COUSINS ACCESS LIMITED | Company Secretary | 2006-09-19 | CURRENT | 1996-12-09 | Dissolved 2014-06-17 | |
AMBER VALLEY LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1995-01-17 | Active | |
L.A.R. WELDERS LIMITED | Company Secretary | 2006-02-13 | CURRENT | 1987-04-08 | Active - Proposal to Strike off | |
X L INVESTMENTS LIMITED | Company Secretary | 2006-01-19 | CURRENT | 2006-01-19 | Dissolved 2016-07-05 | |
MEDBOURNE CONSTRUCTION LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-10 | Liquidation | |
SEVILLE DEVELOPMENTS LIMITED | Company Secretary | 2005-09-22 | CURRENT | 2005-08-23 | Active | |
HENLEY STRUCTURAL STEEL SYSTEMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2013-09-28 | |
BRAYFORD QUAYS MANAGEMENT LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2015-03-31 | |
KEYHAVEN DEVELOPMENTS (MAPPIN STREET, SHEFFIELD) LIMITED | Company Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-02-21 | |
NDE ENGINEERING LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
AMBER VALLEY SOLUTIONS LIMITED | Company Secretary | 2002-10-30 | CURRENT | 2002-10-30 | Liquidation | |
VALETREE ENGINEERING LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-09-17 | Active | |
REVEALING SCIENCE LIMITED | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Active | |
SETPOWER LIMITED | Company Secretary | 2002-01-31 | CURRENT | 2002-01-28 | Active | |
VIA SOFTWARE SYSTEMS LIMITED | Company Secretary | 2002-01-25 | CURRENT | 1989-08-25 | Active | |
CROWN INN DEVELOPMENTS LIMITED | Company Secretary | 2000-11-10 | CURRENT | 2000-11-10 | Active | |
TAY TRADING (U.K.) LIMITED | Company Secretary | 2000-09-18 | CURRENT | 2000-09-18 | Dissolved 2014-05-13 | |
ELDON HOUSE CARE SERVICES LIMITED | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2015-09-29 | |
GOLDENS LAWYERS LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-13 | Dissolved 2016-04-05 | |
CASHMORE & CO. RUGBY LIMITED | Company Secretary | 2000-03-24 | CURRENT | 1994-12-08 | Active | |
RED NETWORKS LIMITED | Company Secretary | 1999-10-25 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
S. WOODCOCK & SON (RUGBY) LIMITED | Company Secretary | 1998-10-05 | CURRENT | 1961-07-12 | Active - Proposal to Strike off | |
M.M. INVESTMENTS LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1989-08-23 | Active | |
G.T.S. INVESTMENTS LIMITED | Company Secretary | 1997-10-14 | CURRENT | 1997-08-05 | Active - Proposal to Strike off | |
MACFORM CONSTRUCTION LIMITED | Company Secretary | 1996-11-21 | CURRENT | 1996-11-05 | Active - Proposal to Strike off | |
DAYBREAK CLEANING LIMITED | Company Secretary | 1996-10-09 | CURRENT | 1996-10-09 | Dissolved 2014-04-08 | |
CUSTOM TECHNOLOGY SOLUTIONS LIMITED | Company Secretary | 1996-02-22 | CURRENT | 1996-01-17 | Active | |
URBANSET HOMES LIMITED | Company Secretary | 1994-08-25 | CURRENT | 1994-07-01 | Active | |
TOWNSEND MILL INVESTMENTS LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1992-11-09 | Active | |
IMPORTED BRANDS INTERNATIONAL LIMITED | Company Secretary | 1992-03-10 | CURRENT | 1992-03-09 | Active | |
KEYWORKERS LIVING LTD | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active | |
HENLEY STRUCTURAL STEEL SYSTEMS LIMITED | Director | 2005-07-01 | CURRENT | 2005-07-01 | Dissolved 2013-09-28 | |
BRAYFORD QUAYS MANAGEMENT LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/06/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 22/06/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/06/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 21 CHURNET CLOSE CLIFTON GROVE NOTTINGHAM NOTTINGHAMSHIRE NG11 8PH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
88(2)R | AD 01/01/00--------- £ SI 997@1=997 £ IC 2/999 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 22/06/98--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: THE OLD SCHOOL LOUGHBOROUGH ROAD LEICESTER LE4 5PG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-03-22 |
Petitions to Wind Up (Companies) | 2010-02-18 |
Proposal to Strike Off | 2009-04-07 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT | Outstanding | RICHARD JOHN GALEY | |
LEGAL CHARGE | Outstanding | RICHARD JOHN GALEY | |
RENT ACCOUNT DEED | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE URBAN REGENERATION AGENCY (KNOWN AS ENGLISH PARTNERSHIPS) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER AGREEMENT FOR PURCHASE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | Event Date | 2010-03-10 |
In the High Court Of Justice case number 0022142 Level 4, Cannon House, 18 Priory Queensway, Birmingham, B4 6FD. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | Event Date | 2009-12-22 |
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 Type | Proposal to Strike Off | |
Defending party | RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED | Event Date | 2009-04-07 |
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. |