RIVER REACH LIMITED
Overview
Company Name | RIVER REACH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02383421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RIVER REACH LIMITED?
- (7011) /
Where is RIVER REACH LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIVER REACH LIMITED?
Company Name | From | Until |
---|---|---|
HAMMERSMITH EMBANKMENT LIMITED | Jun 25, 1990 | Jun 25, 1990 |
FIVE HUNDRED AND SEVENTEENTH SHELF TRADING COMPANY LIMITED | May 12, 1989 | May 12, 1989 |
What are the latest accounts for RIVER REACH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for RIVER REACH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 09, 2012 | 11 pages | 4.68 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP on Jan 17, 2011 | 2 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2010
| 4 pages | SH01 | ||||||||||
Termination of appointment of David Gabbay as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Murad as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Murad as a director | 1 pages | TM01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Termination of appointment of Ephraim Shahmoon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Dec 31, 2007 | 21 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of RIVER REACH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
HARRIS, Raphael Alexander Simon | Director | Churchill Place E14 5HP London 1 | England | British | Chartered Accountant | 151586200001 | ||||
HYDE HARRISON, Mark | Director | 1 Churchill Place E14 5HP London | British | Investment Director | 68354280004 | |||||
JONES, Alun Lloyd | Director | 1 Churchill Place E14 5HP London | British | Property Disposals Director | 77892770003 | |||||
GAGE, Brian Christopher | Secretary | 1 Deer Mead Little Kingshill HP16 0EY Great Missenden Buckinghamshire | British | 75038130001 | ||||||
BAX, Peter Lewis | Director | 3 Woodland Rise AL8 7LE Welwyn Garden City Hertfordshire | England | British | Chartered Surveyor | 86327680001 | ||||
BEAMAND, David George | Director | Garrowby Ellesmere Road KT13 0HH Weybridge Surrey | British | Chartered Surveyor | 9123800001 | |||||
GABBAY, David Selim, Dr | Director | 57 Winnington Road Hampstead N2 0TS London | United Kingdom | British | Company Director | 61795670017 | ||||
LUCKING, Anne Elizabeth | Director | 47 Dalkeith Road AL5 5PP Harpenden Hertfordshire | British | Chartered Surveyor | 42605450001 | |||||
MURAD, David Naji | Director | Darum Links Drive Totteridge N20 8QU London | England | British | Property Developer | 4570880001 | ||||
MURAD, Richard Naji | Director | Millenium House 6 The Pastures N20 8AN Totteridge London | United Kingdom | British | Property Developer | 7131140001 | ||||
O'CONNOR, John Patrick | Director | 91 Hadley Road EN5 5QU New Barnet Hertfordshire | England | British | Chartered Surveyor | 2991710001 | ||||
SHAHMOON, Ephraim | Director | 87 Winnington Road N2 0TT London | British | Director Of Construction Compa | 34008060002 | |||||
TIBBITS, Malcolm John | Director | Meadowbank Whitefriars TN1 1QS Sevenoaks Kent | England | British | Chartered Surveyor | 104095060001 | ||||
WRIGHT, Christopher John | Director | 114 Church Road BH22 9EX Ferndown Dorset | British | Bank Official | 77892800001 |
Does RIVER REACH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Sale agreement | Created On Jan 18, 2008 Delivered On Jan 29, 2008 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights to receive the deferred payment amount. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Jan 11, 2006 Delivered On Jan 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re river reach limited business premium account account number 30274585. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 06, 1998 Delivered On Mar 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility letter dated 6 march 1998 and the security documents (as therein defined) | |
Short particulars The f/h property k/a land and buildings on the south east side of chancellors road hammersmith t/n NGL604343 and 59 chancellors road hamersmith t/n NGL604010 and 11, 13 and 15 distillery road fulham t/n's NGL573651, NGL593550 and NGL585679. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 30, 1994 Delivered On Jul 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 19, 1991 Delivered On Jul 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the south east side of chancellors road and the hammersmith distrillery. Distrillery rd hammersmith. London borough of hammersmith and fulham. T/n ngl 604343 23868. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 19, 1991 Delivered On Jul 29, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 59, chancellors rd, hammersmith london borough of hammersmith and fulham. T/n ngl 604010. | ||||
Persons Entitled
| ||||
Transactions
|
Does RIVER REACH LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0