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

REIVER LODGES LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04778765
Private Limited Company
Dissolved

Dissolved 2017-04-23

Company Overview

About Reiver Lodges Ltd
REIVER LODGES LIMITED was founded on 2003-05-28 and had its registered office in Southampton. The company was dissolved on the 2017-04-23 and is no longer trading or active.

Key Data
Company Name
REIVER LODGES LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 04778765
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2017-04-23
Type of accounts FULL
Last Datalog update: 2018-01-26 16:03:10
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 REIVER LODGES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH LAING
Company Secretary 2003-05-28
GEORGE LAING
Director 2003-05-28
JUDITH ELIZABETH LAING
Director 2003-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOSEPH GREEN
Director 2007-06-13 2011-12-19
IRENE LESLEY HARRISON
Nominated Secretary 2003-05-28 2003-05-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-05-28 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAING BESPOKE MODULAR LIMITED Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-06-26
GEORGE LAING LAING GROUP LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2018-02-20
GEORGE LAING COUNTRY WOOD PRODUCTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2018-06-06
GEORGE LAING REIVER (CARLISLE) LTD Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
GEORGE LAING LAING'S OF HARKER LTD Director 2013-08-22 CURRENT 2013-08-22 Liquidation
GEORGE LAING THE MODULAR CENTRE LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2016-06-07
JUDITH ELIZABETH LAING COUNTRY WOOD PRODUCTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2018-06-06
JUDITH ELIZABETH LAING LAING'S OF HARKER LTD Director 2013-08-22 CURRENT 2013-08-22 Liquidation
JUDITH ELIZABETH LAING THE MODULAR CENTRE LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2016-06-07

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
2017-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2014-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT D KINGMOOR PARK ROCKCLIFFE ESTATE CARLISLE CUMBRIA CA6 4RW ENGLAND
2013-12-114.20STATEMENT OF AFFAIRS/4.19
2013-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 1293765
2013-06-21AR0128/05/13 FULL LIST
2013-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-17RES13INC SHARE CAP 31/01/2013
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SOUTH LAKELAND HOUSE A6 YEALAND REDMAYNE CARNFORTH LANCASHIRE LA5 9RN
2013-03-12MISCAUDITORS RESIGNATIONS
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-20AR0128/05/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-14AR0128/05/11 FULL LIST
2011-02-15AUDAUDITOR'S RESIGNATION
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-05AR0128/05/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAING / 28/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH LAING / 28/05/2010
2010-03-03MISCAUDITORS STATEMENT UNDER SECTION 519
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-06-23363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOUTH LAKELAND HOUSE MAIN A6 YEALAND REDMAYNE CARNFORTH LANCASHIRE LA5 0RN
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2008-11-04363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-07-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-30225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 37-38 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH
2007-07-25RES04NC INC ALREADY ADJUSTED 13/06/07
2007-07-25123NC INC ALREADY ADJUSTED 13/06/07
2007-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-11363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 37-38 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-06-21190LOCATION OF DEBENTURE REGISTER
2006-06-21353LOCATION OF REGISTER OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE CUMBRIA CA1 2SA
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-28363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-22363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2003-07-31288bDIRECTOR RESIGNED
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-07-3188(2)RAD 28/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REIVER LODGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Resolutions for Winding-up2013-12-12
Appointment of Liquidators2013-12-12
Petitions to Wind Up (Companies)2013-11-21
Fines / Sanctions
No fines or sanctions have been issued against REIVER LODGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS 'SECURITY TRUSTEE'
CHARGE OF DEPOSIT 2004-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-23 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 REIVER LODGES LIMITED

Intangible Assets
Patents
We have not found any records of REIVER LODGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REIVER LODGES LIMITED
Trademarks
We have not found any records of REIVER LODGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REIVER LODGES 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 (32990 - Other manufacturing not elsewhere classified) as REIVER LODGES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where REIVER LODGES 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 Liquidators
Defending partyREIVER LODGES LIMITEDEvent Date2013-11-19
Liquidator's Name and Address: Shane Biddlecombe and Liquidator's Name and Address: Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjsrecovery.co.uk :
 
Initiating party Event TypeFinal Meetings
Defending partyREIVER LODGES LIMITEDEvent Date2013-11-19
Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 5 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. 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 the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings. Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , Joint Liquidators of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Appointed Liquidators of Reiver Lodges Limited on 19 November 2013 . Person to contact with enquiries about the case: Karl Lovatt, telephone number: 023 8023 4222 :
 
Initiating party SPEEDY ASSET SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREIVER LODGES LIMITEDEvent Date2013-10-14
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4091 A Petition to wind up the Company presented on 14 October 2013 by SPEEDY ASSET SERVICES LIMITED claiming to be a Creditor of the Company of Unit D Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria CA6 4RW will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 9 December 2013 (or as soon thereafter as the Petition can be heard) Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 December 2013 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU . (Ref: PCS/153057.) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREIVER LODGES LIMITEDEvent Date
At a general meeting of the Company, duly convened and held at Unit D Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria CA6 4RW on 19 November 2013 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 19 November 2013 Creditors: 28 November 2013 Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616, HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjsrecovery.co.uk George Laing , Office holder capacity: Director and Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REIVER LODGES 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 REIVER LODGES 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.