RIVERLAND ASSETS LIMITED
Overview
Company Name | RIVERLAND ASSETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03915450 |
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 RIVERLAND ASSETS LIMITED?
- Development of building projects (41100) / Construction
Where is RIVERLAND ASSETS LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERLAND ASSETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for RIVERLAND ASSETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2018 | 18 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2018 | 19 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | 1 pages | AD02 | ||||||||||
Full accounts made up to May 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 15 pages | AA | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Clive Bush as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Kingston as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Pope as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of RIVERLAND ASSETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | British | 74265400001 | ||||||
KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | Real Estate Professional | 182691450001 | ||||
MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | Company Secretary | 74265400006 | ||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BUSH, Clive Edward | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | Chartered Surveyor | 62062860002 | ||||
HAMAMA, Moti | Director | Alvanley Gardens NW6 1JD London 6 | Israel | Israeli | Company Director | 34895180001 | ||||
POPE, Steven Mark | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | Chartered Surveyor | 147487990001 | ||||
ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | Company Director | 8477470002 | ||||
ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | Company Director | 26053220004 | |||||
ZIV, Yair | Director | The Dower House Edgwarebury Lane WD6 3RG Elstree Hertfordshire | United Kingdom | British | Commodities Manager | 37521660012 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RIVERLAND ASSETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Riverland Holdings Limited | Apr 06, 2016 | Baker Street W1U 7EU London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RIVERLAND ASSETS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture creating fixed and floating charges | Created On Nov 14, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the loan facility agreement (as defined) | |
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
|
Does RIVERLAND ASSETS 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