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

RIVERSIDE CARDS LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03757880
Private Limited Company
Dissolved

Dissolved 2016-11-07

Company Overview

About Riverside Cards Ltd
RIVERSIDE CARDS LIMITED was founded on 1999-04-20 and had its registered office in Leeds. The company was dissolved on the 2016-11-07 and is no longer trading or active.

Key Data
Company Name
RIVERSIDE CARDS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 03757880
Date formed 1999-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2016-11-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 16:50:22
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 CARDS LIMITED

Current Directors
Officer Role Date Appointed
PETER NABRIDNYJ
Company Secretary 1999-04-20
ELAINE HELEN BARNES-NABRIDNYJ
Director 1999-07-27
PETER NABRIDNYJ
Director 1999-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT BULLOCK
Director 2003-04-01 2009-03-30
MARTIN RICHARD DODSON
Director 1999-04-20 1999-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-20 1999-04-20
INSTANT COMPANIES LIMITED
Nominated Director 1999-04-20 1999-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NABRIDNYJ FFFW LIMITED Director 2010-05-17 CURRENT 1997-08-20 Dissolved 2015-12-09
PETER NABRIDNYJ NORTH PARK (BRADFORD) LIMITED Director 2007-08-31 CURRENT 2007-08-16 Dissolved 2016-06-23
PETER NABRIDNYJ SKELWITH COASTAL LIMITED Director 2006-12-20 CURRENT 2006-12-20 Liquidation
PETER NABRIDNYJ DELACY CONSTRUCTION LTD Director 2005-11-28 CURRENT 2005-11-28 Dissolved 2015-03-22

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
2016-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2014
2013-11-18LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-184.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-04-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2013
2012-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2012
2012-09-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2012
2011-12-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM RIVERSIDE JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD UK
2011-10-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-20LATEST SOC20/09/10 STATEMENT OF CAPITAL;GBP 200
2010-09-20AR0117/09/10 FULL LIST
2010-05-07AR0120/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HELEN BARNES-NABRIDNYJ / 20/04/2010
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM MAZARS MAZARS HOUSE GELDARD ROAD LEEDS WEST YORKSHIRE LS27 7JN
2009-07-15363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BULLOCK
2008-05-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08123NC INC ALREADY ADJUSTED 01/05/05
2006-11-08RES04£ NC 70000/100000
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-0988(2)RAD 01/05/05--------- £ SI 100@1
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: THIRSTIN ROAD HONLEY HOLMFIRTH HD9 6JH
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/03
2003-05-04363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-18288aNEW DIRECTOR APPOINTED
2003-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-19122£ SR 60000@1 31/03/02
2002-09-19RES16REDEMPTION OF SHARES 31/03/02
2002-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/02
2002-07-01363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-07-29123£ NC 10000/70000 20/07/01
2001-07-29RES04NC INC ALREADY ADJUSTED 20/07/01
2001-07-2988(2)RAD 20/07/01--------- £ SI 60000@1=60000 £ IC 100/60100
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-16363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-08363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-08-24288aNEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-06-01395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
1999-05-13288bDIRECTOR RESIGNED
1999-05-10288bSECRETARY RESIGNED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: THE RIVERSIDE COMPLEX MILLFORD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DJ
Industry Information
SIC/NAIC Codes
5263 - Other non-store retail sale



Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE CARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-26
Appointment of Administrators2011-10-21
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE CARDS 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
DEBENTURE 2007-03-06 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
LEGAL MORTGAGE 2001-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 RIVERSIDE CARDS LIMITED

Intangible Assets
Patents
We have not found any records of RIVERSIDE CARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE CARDS LIMITED
Trademarks
We have not found any records of RIVERSIDE CARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE CARDS 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 (5263 - Other non-store retail sale) as RIVERSIDE CARDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE CARDS 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 TypeAppointment of Administrators
Defending partyRIVERSIDE CARDS LIMITEDEvent Date2011-10-11
Julian Pitts and David Wilson (IP Nos 007851 and 006074 ), both of Begbies Traynor (Central) LLP , Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ Any person who requires further information may contact the Joint Administrators by telephone on 0113 237 5560. Alternatively enquiries can be made to Daniel Hurton by email at daniel.hurton@begbies-traynor.com or by telephone on 0113 237 5560. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE CARDS 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 CARDS 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.
    Other companies at postcode LS1