RIVERSON GROUP HOLDINGS LIMITED
Overview
Company Name | RIVERSON GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03473546 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIVERSON GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
RIVERSON HOLDINGS LIMITED | Sep 21, 1999 | Sep 21, 1999 |
IXION MOTOR GROUP HOLDINGS LIMITED | May 05, 1998 | May 05, 1998 |
BOWASH LIMITED | Nov 28, 1997 | Nov 28, 1997 |
What are the latest accounts for RIVERSON GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RIVERSON GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Appointment of Mr Kenneth Page as a director on Feb 19, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 24 pages | AA | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 24 pages | AA | ||||||||||
Termination of appointment of Thomas Walkinshaw as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Ryan Walkinshaw as a director | 3 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 24 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 24 pages | AA | ||||||||||
Who are the officers of RIVERSON GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOTTIN, Jean Emmanuel | Secretary | 55 Avenue Slegers FOREIGN Brussels 1200 Belgium | Belgian | Retired | 104937580001 | |||||
PAGE, Kenneth | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire United Kingdom | United Kingdom | British | Company Director | 166185060001 | ||||
WALKINSHAW, Ryan William Jean | Director | Manufactory House Bell Lane SG14 1BP Hertford Hertfordshire | England | British | Company Director | 146804890001 | ||||
MITCHELL, Alister David | Secretary | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | 98692580001 | ||||||
EDEN SECRETARIES LIMITED | Secretary | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 54410910002 | |||||||
BEAVAN, Catherine Ann Nora | Director | 58 Norreys Avenue OX1 4SS Oxford | British | Solicitor | 65753600002 | |||||
DARNBROUGH, Peter Howard | Director | Lark House Clapton On The Hill GL54 2LG Bourton On The Water Cheltenham Gloucestershire | British | Finance Director | 35819630002 | |||||
DESAI, Ajay | Director | 3 The Crescent B91 1JP Solihull West Midlands | British | Finance Director | 47025880001 | |||||
GREEN, Stuart Douglas | Director | Cathian 57 Lower End, Leafield OX8 5QG Witney Oxfordshire | British | Company Director | 69440320001 | |||||
OLDROYD, David Colin | Director | 3 The Maples MK45 4DL Silsoe Bedfordshire | British | Chief Executive | 73195310001 | |||||
SILMAN, Roger Sidney | Director | Farmoor Farmhouse Oakes Lane OX2 9NS Farmoor Oxfordshire | British | Engineer | 17772940003 | |||||
WALKINSHAW, Thomas Dobbie Thomson | Director | Chalford Grange Old Chalford OX7 5QW Chipping Norton Oxfordshire | United Kingdom | British | Director | 5016680004 | ||||
EDEN CORPORATE SERVICES LIMITED | Director | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 45366790002 |
Who are the persons with significant control of RIVERSON GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Martine Mottin | Nov 28, 2016 | Old Chalford OX7 5QW Chipping Norton Chalford Grange Oxfordshire England | No |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
|
Does RIVERSON GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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