Liquidation
Company Information for RIVERBANK TRURO LIMITED
12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
06156943
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIVERBANK TRURO LIMITED | ||
Legal Registered Office | ||
12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in SO15 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ROLF HUGO MUNDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOCELYN PRICE |
Director | ||
PETER HOWARD CHILD |
Director | ||
ROGER DEREK HAWKE |
Director | ||
KENNETH ROGER SKINNER |
Director | ||
KENNETH ROGER SKINNER |
Company Secretary | ||
ROLF HUGO MUNDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CORNWALL AND WEST COUNTRY CRAFT BREWING COMPANY LIMITED | Director | 2016-03-26 | CURRENT | 2014-03-25 | Active | |
RAT CORP LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
MARC SAMPSON SALONS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Liquidation | |
MOTH AND MOON LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
ROCK POOL BAR & RESTAURANTS LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
WILD ORCA LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
POLAR BEAR LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2018-04-03 | |
WILD ANIMAL LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
WILDFIRE INVESTMENTS LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
R.A.T. (HOLDINGS) LIMITED | Director | 2014-04-23 | CURRENT | 1984-11-23 | Liquidation | |
GF LONDON LTD | Director | 2014-02-19 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
CHARLESTOWN HARBOUR LIMITED | Director | 2014-02-09 | CURRENT | 2006-03-24 | Active | |
PEM NOM LIMITED | Director | 2013-09-21 | CURRENT | 2011-01-07 | Active | |
AXLE FASHION LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
SEINERS LIMITED | Director | 2011-10-04 | CURRENT | 2007-03-13 | Dissolved 2014-03-23 | |
CLAESSEN LIMITED | Director | 2011-07-01 | CURRENT | 2000-05-18 | Active | |
QUIET BRANDS LTD | Director | 2011-05-12 | CURRENT | 2009-03-04 | Dissolved 2016-05-17 | |
QUIET FOOTWEAR LTD | Director | 2011-05-01 | CURRENT | 2009-01-27 | Dissolved 2016-08-17 | |
ROUTENOTE LIMITED | Director | 2011-04-14 | CURRENT | 2010-03-31 | Active | |
PERUPPA BREWERY COMPANY LIMITED | Director | 2010-02-08 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
KORADO LTD | Director | 2005-11-01 | CURRENT | 1999-03-31 | Active | |
R.A.T. (MANUFACTURING) LIMITED | Director | 1991-09-22 | CURRENT | 1980-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOCELYN PRICE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOCELYN PRICE | |
AP01 | DIRECTOR APPOINTED MR ROLF HUGO MUNDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HAWKE | |
AR01 | 14/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIGER DEREK HAWKE / 25/08/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIGER DEREK HAWKE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED RIGER DEREK HAWKE | |
288a | DIRECTOR APPOINTED PETER CHILD | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH SKINNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLF MUNDING | |
288a | DIRECTOR APPOINTED KENNETH ROGER SKINNER | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 12/08/08-12/08/08 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM VICTORIA PARADE, EAST STREET NEWQUAY CORNWALL TR7 1BG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MUNDING LIMITED CERTIFICATE ISSUED ON 15/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-10 |
Resolutions for Winding-up | 2014-06-10 |
Meetings of Creditors | 2014-05-22 |
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 MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 518,405 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 235,825 |
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 RIVERBANK TRURO LIMITED
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
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as RIVERBANK TRURO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RIVERBANK TRURO LIMITED | Event Date | 2018-10-08 |
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 Type | Appointment of Liquidators | |
Defending party | RIVERBANK TRURO LIMITED | Event Date | 2014-05-30 |
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 Type | Resolutions for Winding-up | |
Defending party | RIVERBANK TRURO LIMITED | Event Date | 2014-05-30 |
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 Type | Meetings of Creditors | |
Defending party | RIVERBANK TRURO LIMITED | Event Date | 2014-05-14 |
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 | |||
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. |