RIVERLAND FINANCE LIMITED

RIVERLAND FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRIVERLAND FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for RIVERLAND FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for RIVERLAND FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 24, 2017

    LRESEX

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1,000
    SH01

    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 pagesAD02

    Full accounts made up to May 31, 2015

    13 pagesAA

    Full accounts made up to May 31, 2014

    13 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 1,000
    SH01

    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 pagesAD02

    Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014

    2 pagesCH01

    Full accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Cheryl Frances Moharm on Sep 02, 2010

    1 pagesCH03

    Termination of appointment of Clive Bush as a director

    1 pagesTM01

    Appointment of Mr Mark Simon Kingston as a director

    2 pagesAP01

    Termination of appointment of Steven Pope as a director

    1 pagesTM01

    Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013

    3 pagesCH01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Full accounts made up to May 31, 2012

    13 pagesAA

    Who are the officers of RIVERLAND FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    British74265400001
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritish182691450001
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritish74265400006
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BUSH, Clive Edward
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritish62062860002
    HAMAMA, Moti
    Alvanley Gardens
    NW6 1JD London
    6
    Director
    Alvanley Gardens
    NW6 1JD London
    6
    IsraelIsraeli34895180001
    POPE, Steven Mark
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritish147487990001
    ZAKAY, Eddie
    55 Woodstock Road
    NW11 8QD London
    Director
    55 Woodstock Road
    NW11 8QD London
    United KingdomBritish8477470002
    ZAKAY, Sol
    Flat 21 Park St James 5 St James's
    Terrace Prince Albert Road
    NW8 7LE London
    Director
    Flat 21 Park St James 5 St James's
    Terrace Prince Albert Road
    NW8 7LE London
    British26053220004
    ZIV, Yair
    The Dower House
    Edgwarebury Lane
    WD6 3RG Elstree
    Hertfordshire
    Director
    The Dower House
    Edgwarebury Lane
    WD6 3RG Elstree
    Hertfordshire
    United KingdomBritish37521660012
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of RIVERLAND FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 7EU London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2824038
    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.

    Does RIVERLAND FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2017Commencement of winding up
    Apr 12, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeffrey Mark Brenner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA London
    practitioner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA 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