RIVERSON GROUP HOLDINGS LIMITED

RIVERSON GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIVERSON GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03473546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIVERSON GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIVERSON GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Manufactory House
    Bell Lane
    SG14 1BP Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERSON HOLDINGS LIMITEDSep 21, 1999Sep 21, 1999
    IXION MOTOR GROUP HOLDINGS LIMITEDMay 05, 1998May 05, 1998
    BOWASH LIMITEDNov 28, 1997Nov 28, 1997

    What are the latest accounts for RIVERSON GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RIVERSON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 28, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    29 pagesAA

    Appointment of Mr Kenneth Page as a director on Feb 19, 2016

    2 pagesAP01

    Annual return made up to Nov 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,250,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 1,250,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    25 pagesAA

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 1,250,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    24 pagesAA

    Annual return made up to Nov 28, 2012 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    25 pagesAA

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    24 pagesAA

    Termination of appointment of Thomas Walkinshaw as a director

    2 pagesTM01

    Annual return made up to Nov 28, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Ryan Walkinshaw as a director

    3 pagesAP01

    Group of companies' accounts made up to Dec 31, 2009

    24 pagesAA

    Annual return made up to Nov 28, 2009 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    24 pagesAA

    Who are the officers of RIVERSON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTTIN, Jean Emmanuel
    55 Avenue Slegers
    FOREIGN Brussels
    1200
    Belgium
    Secretary
    55 Avenue Slegers
    FOREIGN Brussels
    1200
    Belgium
    BelgianRetired104937580001
    PAGE, Kenneth
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    United Kingdom
    Director
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director166185060001
    WALKINSHAW, Ryan William Jean
    Manufactory House
    Bell Lane
    SG14 1BP Hertford
    Hertfordshire
    Director
    Manufactory House
    Bell Lane
    SG14 1BP Hertford
    Hertfordshire
    EnglandBritishCompany Director146804890001
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    British98692580001
    EDEN SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    54410910002
    BEAVAN, Catherine Ann Nora
    58 Norreys Avenue
    OX1 4SS Oxford
    Director
    58 Norreys Avenue
    OX1 4SS Oxford
    BritishSolicitor65753600002
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    BritishFinance Director35819630002
    DESAI, Ajay
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    3 The Crescent
    B91 1JP Solihull
    West Midlands
    BritishFinance Director47025880001
    GREEN, Stuart Douglas
    Cathian
    57 Lower End, Leafield
    OX8 5QG Witney
    Oxfordshire
    Director
    Cathian
    57 Lower End, Leafield
    OX8 5QG Witney
    Oxfordshire
    BritishCompany Director69440320001
    OLDROYD, David Colin
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    Director
    3 The Maples
    MK45 4DL Silsoe
    Bedfordshire
    BritishChief Executive73195310001
    SILMAN, Roger Sidney
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    Director
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    BritishEngineer17772940003
    WALKINSHAW, Thomas Dobbie Thomson
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Director
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    United KingdomBritishDirector5016680004
    EDEN CORPORATE SERVICES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    45366790002

    Who are the persons with significant control of RIVERSON GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Martine Mottin
    Old Chalford
    OX7 5QW Chipping Norton
    Chalford Grange
    Oxfordshire
    England
    Nov 28, 2016
    Old Chalford
    OX7 5QW Chipping Norton
    Chalford Grange
    Oxfordshire
    England
    No
    Nationality: Belgian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RIVERSON GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 23, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formally known as ixion motor group holdings limited) to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 06, 1999
    Delivered On Aug 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 18, 1999Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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