Dissolved
Dissolved 2017-04-23
Company Information for REIVER LODGES LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
04778765
Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
REIVER LODGES LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
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 |
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 |
---|---|---|
JUDITH ELIZABETH LAING |
||
GEORGE LAING |
||
JUDITH ELIZABETH LAING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOSEPH GREEN |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE MODULAR LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Dissolved 2018-06-26 | |
LAING GROUP LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Dissolved 2018-02-20 | |
COUNTRY WOOD PRODUCTS LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2018-06-06 | |
REIVER (CARLISLE) LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active - Proposal to Strike off | |
LAING'S OF HARKER LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Liquidation | |
THE MODULAR CENTRE LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2016-06-07 | |
COUNTRY WOOD PRODUCTS LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2018-06-06 | |
LAING'S OF HARKER LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Liquidation | |
THE MODULAR CENTRE LIMITED | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT D KINGMOOR PARK ROCKCLIFFE ESTATE CARLISLE CUMBRIA CA6 4RW ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 1293765 | |
AR01 | 28/05/13 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | INC SHARE CAP 31/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM SOUTH LAKELAND HOUSE A6 YEALAND REDMAYNE CARNFORTH LANCASHIRE LA5 9RN | |
MISC | AUDITORS RESIGNATIONS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 28/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 28/05/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LAING / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH LAING / 28/05/2010 | |
MISC | AUDITORS STATEMENT UNDER SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM SOUTH LAKELAND HOUSE MAIN A6 YEALAND REDMAYNE CARNFORTH LANCASHIRE LA5 0RN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 37-38 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH | |
RES04 | NC INC ALREADY ADJUSTED 13/06/07 | |
123 | NC INC ALREADY ADJUSTED 13/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 37-38 MARKET STREET FERRYHILL COUNTY DURHAM DL17 8JH | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: STERLING HOUSE WAVELL DRIVE, ROSEHILL CARLISLE CUMBRIA CA1 2SA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Resolutions for Winding-up | 2013-12-12 |
Appointment of Liquidators | 2013-12-12 |
Petitions to Wind Up (Companies) | 2013-11-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS 'SECURITY TRUSTEE' | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as REIVER LODGES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REIVER LODGES LIMITED | Event Date | 2013-11-19 |
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 Type | Final Meetings | |
Defending party | REIVER LODGES LIMITED | Event Date | 2013-11-19 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | REIVER LODGES LIMITED | Event Date | 2013-10-14 |
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 Type | Resolutions for Winding-up | |
Defending party | REIVER LODGES LIMITED | Event 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 : | |||
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. |