RIVERSIDE CHILDCARE LIMITED

RIVERSIDE CHILDCARE LIMITED

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

    Company NameRIVERSIDE CHILDCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210281
    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 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 AddressNo

    What were the previous names of RIVERSIDE CHILDCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALETRADE LIMITEDJun 10, 1996Jun 10, 1996

    What are the latest accounts for RIVERSIDE CHILDCARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for RIVERSIDE CHILDCARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIVERSIDE CHILDCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England

    2 pagesAD02

    Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Norman Field as a director

    1 pagesTM01

    Appointment of Mr Paul Antony Woolf as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Matthew Graham Merrick as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Sep 27, 2011This document is a duplicate of AP01 registered on 12/09/11

    Appointment of James Archibald as a secretary

    4 pagesAP03
    Annotations
    DateAnnotation
    Sep 27, 2011This document is a duplicate of AP03 registered on 12/09/11

    Appointment of James Archibald as a secretary

    3 pagesAP03

    Appointment of Matthew Graham Merrick as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Matthew William Bucknall as a director

    3 pagesAP01

    Appointment of Mr Norman Mark Field as a director

    3 pagesAP01

    Registered office address changed from * Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY* on Sep 08, 2011

    2 pagesAD01

    Termination of appointment of David Leatherbarrow as a director

    2 pagesTM01

    Who are the officers of RIVERSIDE CHILDCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    British162966580001
    BUCKNALL, Matthew William
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish162066820001
    MERRICK, Matthew Graham
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish162110530001
    WOOLF, Paul Antony
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritish160679880001
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Secretary
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    British46410260001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    DREGENT, Patricia Ann Taylor
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    Secretary
    17 Spinney Close
    RM13 8LR Rainham
    Essex
    British6369240002
    PARKES, Helen Katharine
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    Secretary
    22 Orchard Mead House
    733 Finchley Road
    NW11 8DJ London
    British48065800001
    PENRICE, Victoria Margaret
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    Secretary
    Trebartha
    51a Frances Road
    SL4 3AQ Windsor
    Berkshire
    British90459300001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WHEELER, Jonathan
    19 Glebe Place
    Chelsea
    SW3 5LD London
    Secretary
    19 Glebe Place
    Chelsea
    SW3 5LD London
    British19812400001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    British123616460002
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Director
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    EnglandBritish46410260001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritish58961410002
    BEADLE, Mark Ronald Sydney
    14 Fen Meadow
    TN15 9HT Ightham
    Kent
    Director
    14 Fen Meadow
    TN15 9HT Ightham
    Kent
    British80515670001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritish96743210001
    CLELAND, Jonathan Bradley
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish146698270001
    COLES, Charles Graham
    Willow Cottage
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    Director
    Willow Cottage
    Chalfont Lane
    WD3 5PP Chorleywood
    Hertfordshire
    EnglandBritish12337010002
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DHODY, Jog
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    United KingdomBritish104269910002
    FIELD, Norman Mark
    Duckmill Lane
    MK42 0AF Bedford
    23
    Bedfordshire
    United Kingdom
    Director
    Duckmill Lane
    MK42 0AF Bedford
    23
    Bedfordshire
    United Kingdom
    United KingdomSouth African161860310001
    FOSTER, Michael Raymond
    4 Church Close
    Westoning
    MK45 5DH Bedford
    Director
    4 Church Close
    Westoning
    MK45 5DH Bedford
    EnglandBritish53280440001
    FOX, Ian John
    312 Dukes Mews
    Muswell Hill
    N10 2QP London
    Director
    312 Dukes Mews
    Muswell Hill
    N10 2QP London
    British49065170003
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritish69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    British100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HENCHOZ, Patrick
    Huntington Court
    Huntington Lane
    HR4 7RA Hereford
    Herefordshire
    Director
    Huntington Court
    Huntington Lane
    HR4 7RA Hereford
    Herefordshire
    United KingdomSwiss93431850001
    JOHNSON, Mark Christopher
    Little Stream
    Sunning Hill Road
    SL5 9JZ Ascot
    Berkshire
    Director
    Little Stream
    Sunning Hill Road
    SL5 9JZ Ascot
    Berkshire
    EnglandBritish48443030001
    KELLY, Maurice William
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    Director
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    British89366130001
    LEATHERBARROW, David Jon
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Director
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    EnglandBritish135618280002
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Director
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritish121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritish93677590002

    Does RIVERSIDE CHILDCARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does RIVERSIDE CHILDCARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2013Commencement of winding up
    Nov 20, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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