RIVUS FLEET SOLUTIONS LIMITED

RIVUS FLEET SOLUTIONS LIMITED

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

    Company NameRIVUS FLEET SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04383521
    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 RIVUS FLEET SOLUTIONS LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIVUS FLEET SOLUTIONS LIMITED located?

    Registered Office Address
    8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVUS FLEET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT FLEET LIMITEDFeb 27, 2002Feb 27, 2002

    What are the latest accounts for RIVUS FLEET SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RIVUS FLEET SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 18, 2024
    Next Confirmation Statement DueSep 01, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2023
    OverdueYes

    What are the latest filings for RIVUS FLEET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    46 pagesAM22

    Administrator's progress report

    36 pagesAM10

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA

    19 pagesAM02

    Statement of administrator's proposal

    85 pagesAM03

    Registered office address changed from 2620 Kings Court the Crescent Birmingham Business Park Birmingham B37 7YE England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jun 27, 2024

    3 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Christopher Mark Hurley as a director on Feb 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Termination of appointment of Elizabeth Ann Leppard as a secretary on Jan 01, 2024

    1 pagesTM02

    Appointment of Mr Christopher Mark Hurley as a director on Sep 05, 2023

    2 pagesAP01

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Colin Stuart Mills as a director on Aug 16, 2023

    1 pagesTM01

    Director's details changed for Mrs Victoria Anne Knight on Apr 01, 2023

    2 pagesCH01

    Appointment of Mrs Victoria Anne Knight as a director on Feb 22, 2023

    2 pagesAP01

    Termination of appointment of David Myers as a director on Feb 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 043835210001 in part

    1 pagesMR04

    Satisfaction of charge 043835210002 in part

    1 pagesMR04

    Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on Dec 11, 2020

    1 pagesPSC07

    Notification of Rivus Midco Ltd as a person with significant control on Dec 11, 2020

    2 pagesPSC02

    Appointment of Mr Colin Stuart Mills as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Mrs Elizabeth Ann Leppard as a secretary on Nov 15, 2021

    2 pagesAP03

    Who are the officers of RIVUS FLEET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Victoria Anne
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    EnglandBritishChief Executive Officer306314720001
    ZUTHER, Magnus, Dr
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square
    West Yorkshire
    GermanyGermanDirector284026560001
    KARA, Altaf
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Secretary
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    264125010001
    LEPPARD, Elizabeth Ann
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Secretary
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    289992160001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    BOWEN, David Michael
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishFinance Director149295150001
    BRACE, Henry Joseph Sidney
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    Director
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    EnglandBritishBt Executive158540620001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Director
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    BritishCompany Secretarial Services72090290001
    DOVEY, John Wyn
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishBt Executive128600130001
    EDGINTON, Andrew Leslie
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishFinance Director157512430002
    ENTWISTLE, Janet Elizabeth
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritishManaging Director124114580001
    EVANS, Mark
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomBritish/AustralianBt Executive188508310001
    GENIKIS, Mark Philip
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishAccountant75697980006
    HALE, Nicholas Anthony
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishManaging Director189526840003
    HAYNES, Vivienne Ann
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishSolicitor54182100002
    HURLEY, Christopher Mark
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    EnglandBritishChief Finance Officer245751260001
    JONES, Ian Charles
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    Director
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    BritishSolicitor144296410001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritishChartered Accountant58307220001
    MCPHEE, Brian
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    FranceBritish And AmericanCompany Director157512380001
    MILES, Helen
    123 Judd Street
    WC1H 9NP London
    Kelvin House
    United Kingdom
    Director
    123 Judd Street
    WC1H 9NP London
    Kelvin House
    United Kingdom
    United KingdomBritishChief Financial Officer157889040001
    MILLS, Colin Stuart
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    EnglandBritishFinance Director128884940001
    MYERS, David
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    Director
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2620 Kings Court
    England
    EnglandBritishChief Executive Officer156760960002
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    BritishChartered Secretary1167820004
    SCHEIDLER, Michael Alexander, Dr
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    Director
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    GermanyGermanChief Development Officer266834620001
    SCOTT, Alan George, Mr.
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritishChartered Secretary15259430001
    WEBB, Duncan John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishCommercial Director157512350002
    WHITROW, Robert William Guy
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Accountant83349560001
    WIDES, Christopher Paul
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomBritishFinance Director210997060001
    WUNDERLICH, Stefan
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    Director
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    GermanyGermanManaging Director264124850001
    ZUTHER, Magnus
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    Director
    4520 Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Aquarius Building
    England
    GermanyGermanDirector262950580001

    Who are the persons with significant control of RIVUS FLEET SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rivus Midco Ltd
    33 Glasshouse Street
    W1B 5DG London
    6th Floor
    England
    Dec 11, 2020
    33 Glasshouse Street
    W1B 5DG London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number12748007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aurelius Equity Opportunities Se & Co. Kgaa
    Glasshouse Street
    W1B 5DG London
    33
    England
    Apr 06, 2016
    Glasshouse Street
    W1B 5DG London
    33
    England
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityGerman
    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 RIVUS FLEET SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2024Administration started
    Jun 20, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Place
    SE1 2RT London
    England
    practitioner
    7 More London Place
    SE1 2RT London
    England
    Jane Steer
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Timothy Andrew Higgins
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands
    2
    DateType
    Jun 20, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Place
    SE1 2RT London
    England
    practitioner
    7 More London Place
    SE1 2RT London
    England
    Jane Steer
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Timothy Andrew Higgins
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    West Midlands

    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