RIVER REACH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIVER REACH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02383421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIVER REACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERSMITH EMBANKMENT LIMITEDJun 25, 1990Jun 25, 1990
    FIVE HUNDRED AND SEVENTEENTH SHELF TRADING COMPANY LIMITEDMay 12, 1989May 12, 1989

    What are the latest accounts for RIVER REACH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for RIVER REACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jan 09, 2012

    11 pages4.68

    Register inspection address has been changed

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1 Churchill Place London E14 5HP on Jan 17, 2011

    2 pagesAD01

    Statement of capital following an allotment of shares on Nov 26, 2010

    • Capital: GBP 52,377,610.00
    4 pagesSH01

    Termination of appointment of David Gabbay as a director

    1 pagesTM01

    Termination of appointment of David Murad as a director

    1 pagesTM01

    Termination of appointment of Richard Murad as a director

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Ephraim Shahmoon as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    1 pages225

    Who are the officers of RIVER REACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    HARRIS, Raphael Alexander Simon
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    EnglandBritishChartered Accountant151586200001
    HYDE HARRISON, Mark
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishInvestment Director68354280004
    JONES, Alun Lloyd
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishProperty Disposals Director77892770003
    GAGE, Brian Christopher
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    Secretary
    1 Deer Mead
    Little Kingshill
    HP16 0EY Great Missenden
    Buckinghamshire
    British75038130001
    BAX, Peter Lewis
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    Director
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    EnglandBritishChartered Surveyor86327680001
    BEAMAND, David George
    Garrowby Ellesmere Road
    KT13 0HH Weybridge
    Surrey
    Director
    Garrowby Ellesmere Road
    KT13 0HH Weybridge
    Surrey
    BritishChartered Surveyor9123800001
    GABBAY, David Selim, Dr
    57 Winnington Road
    Hampstead
    N2 0TS London
    Director
    57 Winnington Road
    Hampstead
    N2 0TS London
    United KingdomBritishCompany Director61795670017
    LUCKING, Anne Elizabeth
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    Director
    47 Dalkeith Road
    AL5 5PP Harpenden
    Hertfordshire
    BritishChartered Surveyor42605450001
    MURAD, David Naji
    Darum
    Links Drive Totteridge
    N20 8QU London
    Director
    Darum
    Links Drive Totteridge
    N20 8QU London
    EnglandBritishProperty Developer4570880001
    MURAD, Richard Naji
    Millenium House
    6 The Pastures
    N20 8AN Totteridge
    London
    Director
    Millenium House
    6 The Pastures
    N20 8AN Totteridge
    London
    United KingdomBritishProperty Developer7131140001
    O'CONNOR, John Patrick
    91 Hadley Road
    EN5 5QU New Barnet
    Hertfordshire
    Director
    91 Hadley Road
    EN5 5QU New Barnet
    Hertfordshire
    EnglandBritishChartered Surveyor2991710001
    SHAHMOON, Ephraim
    87 Winnington Road
    N2 0TT London
    Director
    87 Winnington Road
    N2 0TT London
    BritishDirector Of Construction Compa34008060002
    TIBBITS, Malcolm John
    Meadowbank
    Whitefriars
    TN1 1QS Sevenoaks
    Kent
    Director
    Meadowbank
    Whitefriars
    TN1 1QS Sevenoaks
    Kent
    EnglandBritishChartered Surveyor104095060001
    WRIGHT, Christopher John
    114 Church Road
    BH22 9EX Ferndown
    Dorset
    Director
    114 Church Road
    BH22 9EX Ferndown
    Dorset
    BritishBank Official77892800001

    Does RIVER REACH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Nominees (George Yard) Limited
    Transactions
    • Jan 29, 2008Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1998Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1994Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1991Registration of a charge
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1991Registration of a charge
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does RIVER REACH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2013Dissolved on
    Jan 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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