RIW HOLDINGS LIMITED
Overview
| Company Name | RIW HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04019739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIW HOLDINGS LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RIW HOLDINGS LIMITED located?
| Registered Office Address | C/O Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIW HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALFA TECHNICAL INDUSTRIES LIMITED | Apr 24, 2012 | Apr 24, 2012 |
| CLASSICVALE LIMITED | Jun 22, 2000 | Jun 22, 2000 |
What are the latest accounts for RIW HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RIW HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 22, 2024 |
What are the latest filings for RIW HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Apr 18, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Uk Service Centre Saint Gobain House East Leake Loughborough Leicestershire LE12 6JU | 2 pages | AD02 | ||||||||||
Director's details changed for Mr David Andrew Michael Pickles on Feb 04, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Keen as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Michael Pickles as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Lawrence as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charlotte Famy as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Notification of Gcp Riw Holdings Limited as a person with significant control on May 04, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Gcp Applied Technologies (Uk) Limited as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Peter James Lawrence as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Cammack as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Keen as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Charlotte Famy as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Keough Wilson as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Upkar Ricky Singh Tatla as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Who are the officers of RIW HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 308127210001 | |||||||
| CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | 241018720001 | |||||
| KEEN, Richard | Director | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | United Kingdom | British | 269703080001 | |||||
| FARMER, Martin Ian | Secretary | Bearwood Glendale Park GU13 8JL Fleet Hampshire | British | 12836950002 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| BERGSTEDT, Sara Margareta, Ms. | Director | Arc House Terrace Road South, Binfield RG42 4PZ Bracknell Berkshire | United Kingdom | Swedish | 133864220002 | |||||
| DEE, Gary Jonathan | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | England | British | 243580530001 | |||||
| DUNSMOIR, David John | Director | Arc House Terrace Road South, Binfield RG42 4PZ Bracknell Berkshire | England | British | 189233590001 | |||||
| FAMY, Charlotte | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | France | French | 308102530001 | |||||
| FARMER, Martin Ian | Director | Bearwood Glendale Park GU13 8JL Fleet Hampshire | United Kingdom | British | 12836950002 | |||||
| KAURA, Ameeka | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | 260586440001 | |||||
| KELLY, Andrew Julian | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | 78549740001 | |||||
| LAWRENCE, Peter James | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | 243175370001 | |||||
| NIELSEN, Alexander Holger Emil, Mr. | Director | Whittemore Avenue 02410 Canbridge 62 Ma United States | United States | German | 198208080001 | |||||
| PICKLES, David Andrew Michael | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | 238812350002 | |||||
| PISACANE, Paul Vincent | Director | Terrace Road South Binfield RG42 4PZ Bracknell Arc House Berkshire United Kingdom | United Kingdom | British | 72616360001 | |||||
| TATLA, Upkar Ricky Singh | Director | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | United Kingdom | British | 267141520001 | |||||
| TATLA, Upkar Ricky Singh | Director | 580-581 Ipswich Road SL1 4EQ Slough Gcp Applied Technologies (Uk) Limited Berkshire United Kingdom | United Kingdom | British | 267141520001 | |||||
| WALKER, Mark William | Director | Terrace Road South Binfield RG42 4PZ Bracknell Arc House Berkshire United Kingdom | United Kingdom | British | 71429820001 | |||||
| WILSON, David Keough | Director | 2325 Lakeview Parkway Suite 450 Alpharetta Gcp Applied Technologies, Inc. Georgia 30009 United States | United States | American | 292317990001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of RIW HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gcp Applied Technologies (Uk) Limited | May 04, 2018 | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gcp Riw Holdings Limited | May 04, 2018 | Ipswich Road SL1 4EP Slough 487/488 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark William Walker | Jun 22, 2017 | Arc House Terrace Road South, Binfield RG42 4PZ Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does RIW HOLDINGS 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