RIVERLAND FINANCE LIMITED
Overview
| Company Name | RIVERLAND FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113661 |
| 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 RIVERLAND FINANCE LIMITED?
- Development of building projects (41100) / Construction
Where is RIVERLAND FINANCE LIMITED located?
| Registered Office Address | c/o B&C ASSOCIATES LIMITED Concorde House Grenville Place Mill Hill NW7 3SA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERLAND FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for RIVERLAND FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | LIQ14 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on Feb 07, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 24, 2015 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 | 13 pages | AA | ||||||||||
Full accounts made up to May 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2010 | 1 pages | CH03 | ||||||||||
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 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | 1 pages | AD02 | ||||||||||
Full accounts made up to May 31, 2012 | 13 pages | AA | ||||||||||
Who are the officers of RIVERLAND FINANCE 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 | 182691450001 | |||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 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 | 62062860002 | |||||
| HAMAMA, Moti | Director | Alvanley Gardens NW6 1JD London 6 | Israel | Israeli | 34895180001 | |||||
| POPE, Steven Mark | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 147487990001 | |||||
| ZAKAY, Eddie | Director | 55 Woodstock Road NW11 8QD London | United Kingdom | British | 8477470002 | |||||
| ZAKAY, Sol | Director | Flat 21 Park St James 5 St James's Terrace Prince Albert Road NW8 7LE London | British | 26053220004 | ||||||
| ZIV, Yair | Director | The Dower House Edgwarebury Lane WD6 3RG Elstree Hertfordshire | United Kingdom | British | 37521660012 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of RIVERLAND FINANCE 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 FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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