FIVE RIVERS PROJECT LIMITED

FIVE RIVERS PROJECT LIMITED

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

    Company NameFIVE RIVERS PROJECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04251699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIVE RIVERS PROJECT LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is FIVE RIVERS PROJECT LIMITED located?

    Registered Office Address
    47 Bedwin Street
    SP1 3UT Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIVE RIVERS PROJECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for FIVE RIVERS PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Sep 30, 2018

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Tobias Zachary Gowers as a director on Jan 29, 2019

    1 pagesTM01

    Registration of charge 042516990010, created on Jan 16, 2019

    10 pagesMR01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    12 pagesAA

    Appointment of Mr Tobias Zachary Gowers as a director on Apr 24, 2018

    2 pagesAP01

    Termination of appointment of Stephen John Grosvenor as a director on Apr 24, 2018

    1 pagesTM01

    Confirmation statement made on Jul 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Appointment of Mr Stephen John Grosvenor as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Midhurst Holdings Limited as a director on Sep 30, 2015

    1 pagesTM01

    Secretary's details changed for Bradbury Associates Limited on Mar 03, 2015

    1 pagesCH04

    Annual return made up to Jul 13, 2015 no member list

    4 pagesAR01

    Secretary's details changed for Bradbury Associates Limited on Mar 03, 2015

    1 pagesCH04

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Registration of charge 042516990009, created on Feb 20, 2015

    36 pagesMR01

    Registration of charge 042516990008, created on Feb 02, 2015

    34 pagesMR01

    Annual return made up to Jul 13, 2014 no member list

    4 pagesAR01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Appointment of Mrs Pamela Jane Mcconnell as a director

    2 pagesAP01

    Who are the officers of FIVE RIVERS PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY ASSOCIATES LIMITED
    48 East Street
    Portchester
    PO16 9XS Fareham
    Murrills House
    Hampshire
    England
    Secretary
    48 East Street
    Portchester
    PO16 9XS Fareham
    Murrills House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08062411
    176337420001
    BRADBURYS ASSOCIATES LIMITED
    The Causeway
    PO16 8RY Fareham
    97
    Hampshire
    England
    Secretary
    The Causeway
    PO16 8RY Fareham
    97
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number08062411
    176340450001
    MCCONNELL, Pamela Jane
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United KingdomBritish126055770001
    BRADBURY, Katherine Jane
    97 The Causeway
    PO16 8RY Fareham
    Hampshire
    Secretary
    97 The Causeway
    PO16 8RY Fareham
    Hampshire
    British68413410003
    WG SECRETARIES LIMITED
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    Secretary
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number04017060
    112679790002
    CONSTABLE, Andrew Paul
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    Director
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    United KingdomBritish137784060001
    DAVISON, William
    Upper Winstone Farm Bungalow
    St Johns Road
    PO38 3AA Wroxall
    Isle Of Wight
    Director
    Upper Winstone Farm Bungalow
    St Johns Road
    PO38 3AA Wroxall
    Isle Of Wight
    United KingdomBritish86951960001
    GALLAGHER, Kevin Nicholas
    Pear Tree Cottage
    East Rounton
    DL6 2LA Northallerton
    North Yorkshire
    Director
    Pear Tree Cottage
    East Rounton
    DL6 2LA Northallerton
    North Yorkshire
    British84698190001
    GOWERS, Tobias Zachary
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United KingdomBritish245952670001
    GROSVENOR, Stephen John
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    EnglandBritish108094870001
    LANDER, Carol Ann
    75 Dawlish Drive
    IG3 9EE Ilford
    Essex
    Director
    75 Dawlish Drive
    IG3 9EE Ilford
    Essex
    Great BritainBritish76758310001
    MINETT, Arthur Douglas
    Eriskay Gardens
    BA13 3GH Westbury
    6
    Wiltshire
    Director
    Eriskay Gardens
    BA13 3GH Westbury
    6
    Wiltshire
    British127472930001
    TURK, John Tristram
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United Kingdom
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    Wiltshire
    United Kingdom
    EnglandBritish152130330001
    MIDHURST HOLDINGS LIMITED
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    Director
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    Identification TypeEuropean Economic Area
    Registration Number06434138
    126773060001
    WG SECRETARIES LIMITED
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    Director
    8-9 College Place
    London Road
    SO15 2FF Southampton
    Hampshire
    112679790002

    Who are the persons with significant control of FIVE RIVERS PROJECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Five Rivers Child Care Limited
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    Apr 06, 2016
    Bedwin Street
    SP1 3UT Salisbury
    47
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register For England And Wales
    Registration Number04236028
    Natures of Control
    • 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 FIVE RIVERS PROJECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 16, 2019
    Delivered On Jan 16, 2019
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 20, 2015
    Delivered On Feb 28, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 28, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 11, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 2015Registration of a charge (MR01)
    A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/2001
    Created On May 23, 2006
    Delivered On Jun 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 10, 2006Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 2004
    Delivered On Apr 16, 2004
    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 land owned by the company, all goodwill and uncalled capital, the securities, the insurances, the intellectual property, the debts, the rents, the asset contracts, the other claims, the fixed plant and equipment, the loose plant and equipment. Floating charge over all those assets not charged.
    Persons Entitled
    • Five Rivers Childcare Consortium Limited
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    • May 14, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/01
    Created On Sep 23, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 30, 2003Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Apr 12, 2002
    Delivered On Apr 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 cambridge road linthorpe middlesborough TS5 5NL t/no;-TES20628.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    Mortgage deed
    Created On Mar 01, 2002
    Delivered On Mar 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 34 marton ave,middlesbrough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    Debenture deed
    Created On Feb 14, 2002
    Delivered On Feb 19, 2002
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    • Dec 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Feb 14, 2002
    Delivered On Feb 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 7809888 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 19, 2002Registration of a charge (395)

    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