Liquidation
Company Information for RIVERTABLE LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
05150051
Private Limited Company
Liquidation |
Company Name | |
---|---|
RIVERTABLE LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA1 | |
Company Number | 05150051 | |
---|---|---|
Company ID Number | 05150051 | |
Date formed | 2004-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 25/01/2020 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 09:27:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIVERTABLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DANIEL ALEJANDRO TERCERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL WAY |
Company Secretary | ||
SUSAN TERCERO |
Company Secretary | ||
STEPHEN PAUL WAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOWER DISTILLERY LTD | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 28 Wind Street Wind Street Swansea SA1 1DZ Wales | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/01/19 TO 29/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM 17 st. Andrews Crescent Cardiff CF10 3DB Wales | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Stephen Paul Way on 2015-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daniel Alejandro Tercero on 2013-06-19 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/11 FROM C/O C/O Bevan and Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel Alejandro Tercero on 2009-10-01 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA GLAMORGAN SA1 8QY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-02-06 |
Resolutions for Winding-up | 2020-02-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 190,335 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 325,163 |
Provisions For Liabilities Charges | 2013-01-31 | £ 34,488 |
Provisions For Liabilities Charges | 2012-01-31 | £ 36,973 |
Creditors and other liabilities
|
|
|
|
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 RIVERTABLE LIMITED
Cash Bank In Hand | 2013-01-31 | £ 18,782 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 27,829 |
Current Assets | 2013-01-31 | £ 103,198 |
Current Assets | 2012-01-31 | £ 120,842 |
Debtors | 2013-01-31 | £ 32,994 |
Debtors | 2012-01-31 | £ 42,197 |
Secured Debts | 2012-01-31 | £ 13,889 |
Shareholder Funds | 2013-01-31 | £ 307,360 |
Shareholder Funds | 2012-01-31 | £ 226,791 |
Stocks Inventory | 2013-01-31 | £ 51,422 |
Stocks Inventory | 2012-01-31 | £ 50,816 |
Tangible Fixed Assets | 2013-01-31 | £ 428,985 |
Tangible Fixed Assets | 2012-01-31 | £ 468,085 |
Debtors and other cash assets
RIVERTABLE LIMITED owns 1 domain names.
lazyloin.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as RIVERTABLE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIVERTABLE LIMITED | Event Date | 2020-01-27 |
Liquidator's name and address: Gareth Stones , 63 Walter Road, Swansea SA1 4PT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIVERTABLE LIMITED | Event Date | 2020-01-27 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT on 27 January 2020 at 11.15 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gareth Stones (IP No 19190 ) of Stones & Co Insolvency Practitioners Limited , 63 Walter Road, Swansea SA1 4PT be appointed Liquidator of the Company." For further details contact Lesley McLeod on telephone 01792 654607 , or by email at info@stonesandco.co.uk . Gareth Stones : Liquidator : | |||
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. |