RIVERSIDE CHILDCARE LIMITED
Overview
| Company Name | RIVERSIDE CHILDCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03210281 |
| 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 RIVERSIDE CHILDCARE LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is RIVERSIDE CHILDCARE LIMITED located?
| Registered Office Address | c/o MAZARS LLP 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVERSIDE CHILDCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALETRADE LIMITED | Jun 10, 1996 | Jun 10, 1996 |
What are the latest accounts for RIVERSIDE CHILDCARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for RIVERSIDE CHILDCARE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RIVERSIDE CHILDCARE 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 | ||||||||||
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England | 2 pages | AD02 | ||||||||||
Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Norman Field as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Antony Woolf as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Aug 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Matthew Graham Merrick as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary | 4 pages | AP03 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Matthew Graham Merrick as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Matthew William Bucknall as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Norman Mark Field as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY* on Sep 08, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Leatherbarrow as a director | 2 pages | TM01 | ||||||||||
Who are the officers of RIVERSIDE CHILDCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBALD, James | Secretary | c/o Mazars Llp Church Street B3 2RT Birmingham 45 | British | 162966580001 | ||||||
| BUCKNALL, Matthew William | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 | United Kingdom | British | 162066820001 | |||||
| MERRICK, Matthew Graham | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 | United Kingdom | British | 162110530001 | |||||
| WOOLF, Paul Antony | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 | United Kingdom | British | 160679880001 | |||||
| ASHWORTH, Paul Richard | Secretary | 118 St Anns Hill Wandsworth SW18 2RR London | British | 46410260001 | ||||||
| BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | 58961410002 | ||||||
| DREGENT, Patricia Ann Taylor | Secretary | 17 Spinney Close RM13 8LR Rainham Essex | British | 6369240002 | ||||||
| PARKES, Helen Katharine | Secretary | 22 Orchard Mead House 733 Finchley Road NW11 8DJ London | British | 48065800001 | ||||||
| PENRICE, Victoria Margaret | Secretary | Trebartha 51a Frances Road SL4 3AQ Windsor Berkshire | British | 90459300001 | ||||||
| SCALES, Eugene Patrick | Secretary | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | Other | 124193970001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 2 Gadd Close RG40 5PQ Wokingham Berkshire | British | 113777700001 | ||||||
| WHEELER, Jonathan | Secretary | 19 Glebe Place Chelsea SW3 5LD London | British | 19812400001 | ||||||
| WONG, Wai Chung | Secretary | Flat 3 Rowsley Lodge 72a Lady Margaret Road N19 5EL London | British | 123616460002 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| ASHWORTH, Paul Richard | Director | 118 St Anns Hill Wandsworth SW18 2RR London | England | British | 46410260001 | |||||
| BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | 58961410002 | |||||
| BEADLE, Mark Ronald Sydney | Director | 14 Fen Meadow TN15 9HT Ightham Kent | British | 80515670001 | ||||||
| CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | 96743210001 | |||||
| CLELAND, Jonathan Bradley | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 146698270001 | |||||
| COLES, Charles Graham | Director | Willow Cottage Chalfont Lane WD3 5PP Chorleywood Hertfordshire | England | British | 12337010002 | |||||
| CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | 3716600001 | |||||
| DHODY, Jog | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | United Kingdom | British | 104269910002 | |||||
| FIELD, Norman Mark | Director | Duckmill Lane MK42 0AF Bedford 23 Bedfordshire United Kingdom | United Kingdom | South African | 161860310001 | |||||
| FOSTER, Michael Raymond | Director | 4 Church Close Westoning MK45 5DH Bedford | England | British | 53280440001 | |||||
| FOX, Ian John | Director | 312 Dukes Mews Muswell Hill N10 2QP London | British | 49065170003 | ||||||
| GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | 69204500003 | |||||
| GUYER, Paul John | Director | Oakwood House 29 Leydene Park GU32 1HF East Meon Hampshire | British | 100971720002 | ||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HENCHOZ, Patrick | Director | Huntington Court Huntington Lane HR4 7RA Hereford Herefordshire | United Kingdom | Swiss | 93431850001 | |||||
| JOHNSON, Mark Christopher | Director | Little Stream Sunning Hill Road SL5 9JZ Ascot Berkshire | England | British | 48443030001 | |||||
| KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | 89366130001 | ||||||
| LEATHERBARROW, David Jon | Director | Trinity Court Molly Millars Lane RG41 2PY Wokingham Berkshire | England | British | 135618280002 | |||||
| MCCOLLUM, Kevin Boyd | Director | Waterton Stables Ampney Crucis GL7 5RX Cirencester Gloucestershire | England | British | 121972580001 | |||||
| MCGUIGAN, Marc Edward | Director | Avadi Chapel Lane GL20 7ER Tewkesbury Gloucester | England | British | 93677590002 |
Does RIVERSIDE CHILDCARE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Jun 18, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RIVERSIDE CHILDCARE 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