RIVERGRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIVERGRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04143652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RIVERGRANGE LIMITED?

    • (7011) /
    • (7012) /
    • (7020) /

    Where is RIVERGRANGE LIMITED located?

    Registered Office Address
    49 Watford Way
    London
    NW4 3JH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERGRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for RIVERGRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    5 pages405(1)

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    6 pages363a

    legacy

    6 pages395

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    Who are the officers of RIVERGRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADAR, Anne Francoise
    Haim Landau Street
    58670 Holon
    5
    Israel
    Secretary
    Haim Landau Street
    58670 Holon
    5
    Israel
    Other138899520001
    DINSTEIN, Zvi
    Hey Beyar Street
    62998 Tel Aviv
    24
    Israel
    Director
    Hey Beyar Street
    62998 Tel Aviv
    24
    Israel
    Israeli138899480001
    BEARMAN, Clive Paul
    107 Green Lane
    HA6 1AP Northwood
    Middlesex
    Secretary
    107 Green Lane
    HA6 1AP Northwood
    Middlesex
    British74741360001
    GROSSFELD, Gal
    24/1 Beit Haeshell Street
    68025 Tel Aviv Jaffa
    68025
    Israel
    Secretary
    24/1 Beit Haeshell Street
    68025 Tel Aviv Jaffa
    68025
    Israel
    Israeli120582660001
    REILLY, Julian Hugh George
    Oak Tree House
    3 Gravel Hill
    UB8 1PB Uxbridge
    Secretary
    Oak Tree House
    3 Gravel Hill
    UB8 1PB Uxbridge
    British10384040002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    COHEN, Matisyahu Nachum
    20 Hazedef Street
    66107 Tel Aviv Jaffa
    66107
    Israel
    Director
    20 Hazedef Street
    66107 Tel Aviv Jaffa
    66107
    Israel
    American120990560001
    COWAN, Paterson
    Flat 8 Limes Court
    23 Brondesbury Park
    NW6 7BS London
    Director
    Flat 8 Limes Court
    23 Brondesbury Park
    NW6 7BS London
    British80150120002
    GROSSFELD, Gal
    24/1 Beit Haeshell Street
    68025 Tel Aviv Jaffa
    68025
    Israel
    Director
    24/1 Beit Haeshell Street
    68025 Tel Aviv Jaffa
    68025
    Israel
    Israeli120582660001
    MAIMON, Jehuda
    Taberkin 16
    Tel Aviv
    69357
    Director
    Taberkin 16
    Tel Aviv
    69357
    Israeli100974630001
    SAUNDERS, Philip James
    1 Vale Close
    W9 1RR London
    Director
    1 Vale Close
    W9 1RR London
    United KingdomBritish68270500001
    YOSHPE, Gideon
    8 Reynolds Close
    NW11 7EA London
    Director
    8 Reynolds Close
    NW11 7EA London
    Israeli73657620002
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does RIVERGRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 25, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from dorot malta to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a 68/74 church street croydon t/n SGL530831 all its property insurances and insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Murlin Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    Rental assignation
    Created On Jan 10, 2005
    Delivered On Jan 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The benefit of all rent and other sums payable under the lease entered into between dock lane properties limited and imperial chemical industries PLC dated 27/6/2001 and 3/7/2001 (the "lease"), together with such arrears, all vat (if any) and all interest payable on such monies. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 31, 2004
    Delivered On Jan 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings being 68 to 74 church street croydon greater london t/n SGL530831. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 12, 2005Registration of a charge (395)
    • Mar 10, 2009Appointment of a receiver or manager (405 (1))
      • Case Number 1
    Standard security which was presented for registration in scotland on 17 january 2005 and
    Created On Dec 29, 2004
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects on the south east side of old bridge road, ayr t/no. AYR37378.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Rental assignation
    Created On Dec 29, 2004
    Delivered On Jan 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rents payable under the lease dated 27 june and 3 july and registered on 9 august all 2001 together with such arrears (if any) existing at the date of the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 15, 2005Registration of a charge (395)
    • Nov 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On May 13, 2004
    Delivered On May 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from dock lane properties limited and/or snowgram limited and/or their subsidiaries or related parties to the chargee (lender) and all sums deposited by the lender with 0BANK of scotland and with israel discount bank to secure facilities which are or will be advanced to the dock lane group and or its subsidiaries or related parties
    Short particulars
    Land at church street croydon t/no. SGL530831.
    Persons Entitled
    • Dorot Properties and Holdings Limited and Dorot Malta Limited
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Nov 21, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 17 august 2001 and
    Created On Aug 09, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects k/a 1 old bridge road ayr t/n ayr 037378.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 17TH august 2001 and
    Created On Aug 09, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the sublects extending to 0.31 acres ot thereby at st.mary's industria; estate,dumfries t/n dmf 008569.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Jan 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does RIVERGRANGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Howard Gershinson
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    Ania Packman
    27 Soho Square
    W1D 3AY London
    receiver manager
    27 Soho Square
    W1D 3AY London
    2
    DateType
    Aug 24, 2010Dissolved on
    Sep 01, 2009Petition date
    May 11, 2010Conclusion of winding up
    Nov 04, 2009Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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