Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RIVER CANTEEN LTD
Company Information for

THE RIVER CANTEEN LTD

UNIVERSAL HOUSE, 1-2 QUEENS PARADE PLACE, BATH, BA1 2NN,
Company Registration Number
07667067
Private Limited Company
Liquidation

Company Overview

About The River Canteen Ltd
THE RIVER CANTEEN LTD was founded on 2011-06-13 and has its registered office in Bath. The organisation's status is listed as "Liquidation". The River Canteen Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
THE RIVER CANTEEN LTD
 
Legal Registered Office
UNIVERSAL HOUSE
1-2 QUEENS PARADE PLACE
BATH
BA1 2NN
Other companies in BA1
 
Filing Information
Company Number 07667067
Company ID Number 07667067
Date formed 2011-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 31/12/2012
Latest return 13/06/2012
Return next due 11/07/2013
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-04 08:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE RIVER CANTEEN LTD
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 THE RIVER CANTEEN LTD

Current Directors
Officer Role Date Appointed
QUEEN SQUARE SECRETARIES LTD
Company Secretary 2011-06-13
CARMINE MANFREDI
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
UMBERTO FIORENZA
Director 2011-06-13 2012-09-07
PASQUALE REA
Director 2011-11-01 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEEN SQUARE SECRETARIES LTD MOOMALU LTD Company Secretary 2018-06-13 CURRENT 2016-05-24 Active
QUEEN SQUARE SECRETARIES LTD THE AMORIST LIMITED Company Secretary 2018-02-20 CURRENT 2016-12-28 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD 21 EDITH ROAD LIMITED Company Secretary 2017-09-27 CURRENT 2012-06-15 Active
QUEEN SQUARE SECRETARIES LTD LUCKY FIVE LTD Company Secretary 2017-07-07 CURRENT 2017-07-07 Active
QUEEN SQUARE SECRETARIES LTD GROOVEJET LEISURE LTD Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE EVENTS LTD Company Secretary 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD MAD-RAD REPORTING LTD Company Secretary 2016-11-01 CURRENT 2016-09-21 Active
QUEEN SQUARE SECRETARIES LTD ANDREW JOHNSTON LIGHTING LTD Company Secretary 2015-12-19 CURRENT 2011-12-13 Active
QUEEN SQUARE SECRETARIES LTD BUSINESS ACCOUNTING & TAXATION (BATH) LIMITED Company Secretary 2015-09-15 CURRENT 2003-09-30 Active
QUEEN SQUARE SECRETARIES LTD ENTERPRISE AND ENVIRONMENT LTD Company Secretary 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD QUEEN SQUARE PRIVATE CLIENTS LTD Company Secretary 2013-10-11 CURRENT 2013-10-11 Dissolved 2015-10-20
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE MEDIA LIMITED Company Secretary 2012-09-01 CURRENT 2012-07-23 Active
QUEEN SQUARE SECRETARIES LTD JOSEPH BENNETT LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Active
QUEEN SQUARE SECRETARIES LTD HARDIMAN ASSOCIATES LIMITED Company Secretary 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD PAUL HUCKIN LTD Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD HAUSBAR (BRISTOL) LIMITED Company Secretary 2011-08-01 CURRENT 2005-07-15 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD THE IONIC HOME LTD Company Secretary 2011-07-15 CURRENT 2011-07-15 Active
QUEEN SQUARE SECRETARIES LTD FASHION THEATRE LTD Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
QUEEN SQUARE SECRETARIES LTD MCKENZIE WEALTH MANAGEMENT LTD Company Secretary 2010-09-28 CURRENT 2010-09-28 Active
QUEEN SQUARE SECRETARIES LTD QUEENS SQUARE WEALTH MANAGEMENT LTD Company Secretary 2010-08-31 CURRENT 2010-08-31 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD 18 GWENDWR ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-01 CURRENT 1994-10-31 Active
QUEEN SQUARE SECRETARIES LTD DAVID SCOTLAND LTD Company Secretary 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD JAMES PEMBROKE HOLDINGS LIMITED Company Secretary 2009-06-29 CURRENT 2001-07-26 Active
QUEEN SQUARE SECRETARIES LTD ANNE LE COZ LTD Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
QUEEN SQUARE SECRETARIES LTD VICTORIA JOHNSTON CATERING LTD Company Secretary 2003-02-28 CURRENT 2003-02-28 Dissolved 2014-11-04
QUEEN SQUARE SECRETARIES LTD GEORGE MATTHEWS INTERIORS LTD Company Secretary 2002-12-16 CURRENT 2002-12-16 Active
QUEEN SQUARE SECRETARIES LTD AVON CLADDING LTD Company Secretary 2002-12-05 CURRENT 2002-09-23 Active - Proposal to Strike off
QUEEN SQUARE SECRETARIES LTD CHRISTOPHER BRETT LTD Company Secretary 2002-12-05 CURRENT 2002-10-18 Active
QUEEN SQUARE SECRETARIES LTD GILL TRADING LTD Company Secretary 2002-12-03 CURRENT 2002-11-12 Dissolved 2018-01-09
CARMINE MANFREDI SEAKING SUN LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2014-12-23
CARMINE MANFREDI PONTE VECCHIO (BATH) LIMITED Director 2013-06-20 CURRENT 2013-06-20 Dissolved 2018-01-12

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
2017-09-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/07/2017:LIQ. CASE NO.1
2016-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2013-07-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM THE RIVER CANTEEN SPRING GARDENS ROAD BATH BA2 6PW UNITED KINGDOM
2013-07-114.20STATEMENT OF AFFAIRS/4.19
2013-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-23GAZ1FIRST GAZETTE
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR UMBERTO FIORENZA
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-25LATEST SOC25/06/12 STATEMENT OF CAPITAL;GBP 30
2012-06-25AR0113/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED CARMINE MANFREDI
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE REA
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-05AP01DIRECTOR APPOINTED PASQUALE REA
2011-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 3 KINGSMEAD TERRACE BATH BA1 1UX
2011-08-10AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE RIVER CANTEEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-07-09
Appointment of Liquidators2013-07-09
Fines / Sanctions
No fines or sanctions have been issued against THE RIVER CANTEEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE RIVER CANTEEN LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE RIVER CANTEEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE RIVER CANTEEN LTD
Trademarks
We have not found any records of THE RIVER CANTEEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RIVER CANTEEN LTD. 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 (56101 - Licensed restaurants) as THE RIVER CANTEEN LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE RIVER CANTEEN LTD 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 TypeResolutions for Winding-up
Defending partyTHE RIVER CANTEEN LTDEvent Date2013-07-02
At a General Meeting of the members of the above named company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath BA1 2NN on 2 July 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP No 009519) and Simon Robert Haskew (IP No 008988). Carmine Manfredi , Chairman : 2 July 2013
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE RIVER CANTEEN LTDEvent Date2013-07-02
Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2002-07-23
PRECISION WRITING POINTS LIMITEDNotice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the above-named Companys Creditors will be held at Hazlewoods, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, on 1 August 2002, at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. Any Creditor wishing to vote, unless they are an individual Creditor voting in person, must lodge their proxy at the offices of Hazlewoods, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT by no later than 12.00 noon on 31 July 2002, together with a statement of the amount claimed. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Hazlewoods, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, between 10.00 am and 4.00 pm on the two business days preceding the Meeting. By Order of the Board. R D Prince, Director 12 July 2002.(248)
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date
(formerly) 20-23 Woodside Place, Glasgow, G3 7QF We, Kenneth R Craig and Kenneth W Pattullo of Begbies Traynor, Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP, hereby give notice that we were appointed Joint Liquidators of The Picture Exchange (Scotland) Limited by Written Resolution of the shareholders on 2nd May 2014. Our appointment was confirmed at a meeting of creditors held pursuant to Section 98 of the Insolvency Act 1986 on 16th May 2014. No liquidation committee was established. All creditors who have not already done so are required on or before 30th August 2014 to lodge their claims with us. Kenneth R Craig and Kenneth W Pattullo , Joint Liquidators 20 May 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RIVER CANTEEN LTD 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 THE RIVER CANTEEN LTD 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.