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

RIVERBANK TRURO LIMITED

12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
Company Registration Number
06156943
Private Limited Company
Liquidation

Company Overview

About Riverbank Truro Ltd
RIVERBANK TRURO LIMITED was founded on 2007-03-13 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Riverbank Truro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RIVERBANK TRURO LIMITED
 
Legal Registered Office
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in SO15
 
Previous Names
MUNDING LIMITED15/10/2007
Filing Information
Company Number 06156943
Company ID Number 06156943
Date formed 2007-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 14/07/2013
Return next due 11/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERBANK TRURO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO LIMITED
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 RIVERBANK TRURO LIMITED

Current Directors
Officer Role Date Appointed
ROLF HUGO MUNDING
Director 2012-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOCELYN PRICE
Director 2012-11-05 2013-02-20
PETER HOWARD CHILD
Director 2009-07-16 2012-09-30
ROGER DEREK HAWKE
Director 2009-07-16 2012-09-30
KENNETH ROGER SKINNER
Director 2009-07-16 2011-06-30
KENNETH ROGER SKINNER
Company Secretary 2007-03-13 2009-07-16
ROLF HUGO MUNDING
Director 2007-03-13 2009-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLF HUGO MUNDING THE CORNWALL AND WEST COUNTRY CRAFT BREWING COMPANY LIMITED Director 2016-03-26 CURRENT 2014-03-25 Active
ROLF HUGO MUNDING RAT CORP LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROLF HUGO MUNDING MARC SAMPSON SALONS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Liquidation
ROLF HUGO MUNDING MOTH AND MOON LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
ROLF HUGO MUNDING ROCK POOL BAR & RESTAURANTS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
ROLF HUGO MUNDING WILD ORCA LIMITED Director 2015-02-04 CURRENT 2015-02-04 Liquidation
ROLF HUGO MUNDING POLAR BEAR LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2018-04-03
ROLF HUGO MUNDING WILD ANIMAL LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
ROLF HUGO MUNDING WILDFIRE INVESTMENTS LTD Director 2015-01-22 CURRENT 2015-01-22 Active
ROLF HUGO MUNDING R.A.T. (HOLDINGS) LIMITED Director 2014-04-23 CURRENT 1984-11-23 Liquidation
ROLF HUGO MUNDING GF LONDON LTD Director 2014-02-19 CURRENT 2012-07-23 Active - Proposal to Strike off
ROLF HUGO MUNDING CHARLESTOWN HARBOUR LIMITED Director 2014-02-09 CURRENT 2006-03-24 Active
ROLF HUGO MUNDING PEM NOM LIMITED Director 2013-09-21 CURRENT 2011-01-07 Active
ROLF HUGO MUNDING AXLE FASHION LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
ROLF HUGO MUNDING SEINERS LIMITED Director 2011-10-04 CURRENT 2007-03-13 Dissolved 2014-03-23
ROLF HUGO MUNDING CLAESSEN LIMITED Director 2011-07-01 CURRENT 2000-05-18 Active
ROLF HUGO MUNDING QUIET BRANDS LTD Director 2011-05-12 CURRENT 2009-03-04 Dissolved 2016-05-17
ROLF HUGO MUNDING QUIET FOOTWEAR LTD Director 2011-05-01 CURRENT 2009-01-27 Dissolved 2016-08-17
ROLF HUGO MUNDING ROUTENOTE LIMITED Director 2011-04-14 CURRENT 2010-03-31 Active
ROLF HUGO MUNDING PERUPPA BREWERY COMPANY LIMITED Director 2010-02-08 CURRENT 2001-10-12 Active - Proposal to Strike off
ROLF HUGO MUNDING KORADO LTD Director 2005-11-01 CURRENT 1999-03-31 Active
ROLF HUGO MUNDING R.A.T. (MANUFACTURING) LIMITED Director 1991-09-22 CURRENT 1980-10-07 Active - Proposal to Strike off

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
2017-08-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2017:LIQ. CASE NO.1
2016-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2016
2015-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015
2014-06-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-06-104.20STATEMENT OF AFFAIRS/4.19
2014-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-05LATEST SOC05/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-05AR0114/07/13 FULL LIST
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN PRICE
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-05AP01DIRECTOR APPOINTED MR JOCELYN PRICE
2012-11-02AP01DIRECTOR APPOINTED MR ROLF HUGO MUNDING
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILD
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAWKE
2012-07-17AR0114/07/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08AR0114/07/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGER DEREK HAWKE / 25/08/2011
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER
2011-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0114/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RIGER DEREK HAWKE / 01/10/2009
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-05288aDIRECTOR APPOINTED RIGER DEREK HAWKE
2009-07-27288aDIRECTOR APPOINTED PETER CHILD
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY KENNETH SKINNER
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROLF MUNDING
2009-07-21288aDIRECTOR APPOINTED KENNETH ROGER SKINNER
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-1488(2)AD 12/08/08-12/08/08 GBP SI 999@1=999 GBP IC 1/1000
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM VICTORIA PARADE, EAST STREET NEWQUAY CORNWALL TR7 1BG
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-15CERTNMCOMPANY NAME CHANGED MUNDING LIMITED CERTIFICATE ISSUED ON 15/10/07
2007-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK TRURO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-10
Resolutions for Winding-up2014-06-10
Meetings of Creditors2014-05-22
Fines / Sanctions
No fines or sanctions have been issued against RIVERBANK TRURO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-09-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-08-28 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 518,405
Creditors Due Within One Year 2012-04-01 £ 235,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 RIVERBANK TRURO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 8,329
Current Assets 2012-04-01 £ 61,967
Debtors 2012-04-01 £ 53,638
Fixed Assets 2012-04-01 £ 298,263
Shareholder Funds 2012-04-01 £ 394,000
Tangible Fixed Assets 2012-04-01 £ 298,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIVERBANK TRURO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK TRURO LIMITED
Trademarks
We have not found any records of RIVERBANK TRURO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK TRURO 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 (56302 - Public houses and bars) as RIVERBANK TRURO LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK TRURO 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 Type
Defending partyRIVERBANK TRURO LIMITEDEvent Date2018-10-08
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIVERBANK TRURO LIMITEDEvent Date2014-05-30
Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Kevin Beech, email address: kevin.beech@hjsrecovery.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIVERBANK TRURO LIMITEDEvent Date2014-05-30
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 30 May 2014 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Stephen Powell 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: 30 May 2014 Creditors: 30 May 2014 Liquidators details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Kevin Beech, email address: kevin.beech@hjsrecovery.co.uk Rolf Munding , Director and Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRIVERBANK TRURO LIMITEDEvent Date2014-05-14
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 30 May 2014 at 11.45 am, for the purpose provided for in sections 99 to 101 of the Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 28 May 2014 and 29 May 2014 between the hours of 10.00 am and 4.00 pm. For further details contact Kevin Beech, Tel: 023 8023 4222, Email: kevin.beech@hjsrecovery.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK TRURO 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 RIVERBANK TRURO 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.