RIW HOLDINGS LIMITED

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

    Company NameRIW HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04019739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIW HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALFA TECHNICAL INDUSTRIES LIMITEDApr 24, 2012Apr 24, 2012
    CLASSICVALE LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for RIW HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RIW HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for RIW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2025

    LRESSP

    Register inspection address has been changed to Uk Service Centre Saint Gobain House East Leake Loughborough Leicestershire LE12 6JU

    2 pagesAD02

    Director's details changed for Mr David Andrew Michael Pickles on Feb 04, 2024

    2 pagesCH01

    Appointment of Mr Richard Keen as a director on Nov 21, 2024

    2 pagesAP01

    Termination of appointment of David Andrew Michael Pickles as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Peter James Lawrence as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Charlotte Famy as a director on Nov 21, 2024

    1 pagesTM01

    Notification of Gcp Riw Holdings Limited as a person with significant control on May 04, 2018

    2 pagesPSC02

    Cessation of Gcp Applied Technologies (Uk) Limited as a person with significant control on May 04, 2018

    1 pagesPSC07

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    5 pagesCS01

    Appointment of Mr Peter James Lawrence as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Nicholas James Cammack as a director on Apr 03, 2023

    2 pagesAP01

    Appointment of Mr Richard Keen as a secretary on Apr 03, 2023

    2 pagesAP03

    Appointment of Charlotte Famy as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of David Keough Wilson as a director on Apr 03, 2023

    1 pagesTM01

    Termination of appointment of Upkar Ricky Singh Tatla as a director on Apr 03, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Appointment of David Keough Wilson as a director on Feb 08, 2022

    2 pagesAP01

    Who are the officers of RIW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    308127210001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector241018720001
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Director
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    United KingdomBritishCompany Secretary269703080001
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Secretary
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    BritishDirector12836950002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BERGSTEDT, Sara Margareta, Ms.
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    Director
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    United KingdomSwedishCompany Director133864220002
    DEE, Gary Jonathan
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    EnglandBritishPresident (Emeai)243580530001
    DUNSMOIR, David John
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    Director
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    EnglandBritishDirector189233590001
    FAMY, Charlotte
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    FranceFrenchCompany Director308102530001
    FARMER, Martin Ian
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    Director
    Bearwood
    Glendale Park
    GU13 8JL Fleet
    Hampshire
    United KingdomBritishChartered Accountant12836950002
    KAURA, Ameeka
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant260586440001
    KELLY, Andrew Julian
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishCommercial Director Europe78549740001
    LAWRENCE, Peter James
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director243175370001
    NIELSEN, Alexander Holger Emil, Mr.
    Whittemore Avenue
    02410 Canbridge
    62
    Ma
    United States
    Director
    Whittemore Avenue
    02410 Canbridge
    62
    Ma
    United States
    United StatesGermanAssociate General Counsel - Corporate198208080001
    PICKLES, David Andrew Michael
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishFinancial Controller (Uk & Ireland)238812350002
    PISACANE, Paul Vincent
    Terrace Road South
    Binfield
    RG42 4PZ Bracknell
    Arc House
    Berkshire
    United Kingdom
    Director
    Terrace Road South
    Binfield
    RG42 4PZ Bracknell
    Arc House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director72616360001
    TATLA, Upkar Ricky Singh
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Director
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    United KingdomBritishBusiness Executive267141520001
    TATLA, Upkar Ricky Singh
    580-581 Ipswich Road
    SL1 4EQ Slough
    Gcp Applied Technologies (Uk) Limited
    Berkshire
    United Kingdom
    Director
    580-581 Ipswich Road
    SL1 4EQ Slough
    Gcp Applied Technologies (Uk) Limited
    Berkshire
    United Kingdom
    United KingdomBritishRegional Finance Director - Europe267141520001
    WALKER, Mark William
    Terrace Road South
    Binfield
    RG42 4PZ Bracknell
    Arc House
    Berkshire
    United Kingdom
    Director
    Terrace Road South
    Binfield
    RG42 4PZ Bracknell
    Arc House
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director71429820001
    WILSON, David Keough
    2325 Lakeview Parkway
    Suite 450
    Alpharetta
    Gcp Applied Technologies, Inc.
    Georgia 30009
    United States
    Director
    2325 Lakeview Parkway
    Suite 450
    Alpharetta
    Gcp Applied Technologies, Inc.
    Georgia 30009
    United States
    United StatesAmericanAttorney292317990001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of RIW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcp Applied Technologies (Uk) Limited
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    May 04, 2018
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number00614807
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    May 04, 2018
    Ipswich Road
    SL1 4EP Slough
    487/488
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10626218
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark William Walker
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    Jun 22, 2017
    Arc House
    Terrace Road South, Binfield
    RG42 4PZ Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RIW HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2025Commencement of winding up
    Mar 31, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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