RIVUS FLEET SOLUTIONS LIMITED
Overview
Company Name | RIVUS FLEET SOLUTIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04383521 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RIVUS FLEET SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
BT FLEET LIMITED | Feb 27, 2002 | Feb 27, 2002 |
What are the latest accounts for RIVUS FLEET SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RIVUS FLEET SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 18, 2024 |
Next Confirmation Statement Due | Sep 01, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 18, 2023 |
Overdue | Yes |
What are the latest filings for RIVUS FLEET SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of a voluntary liquidator | 4 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 46 pages | AM22 | ||
Administrator's progress report | 36 pages | AM10 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Statement of affairs with form AM02SOA | 19 pages | AM02 | ||
Statement of administrator's proposal | 85 pages | AM03 | ||
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 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Christopher Mark Hurley as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Termination of appointment of Elizabeth Ann Leppard as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Christopher Mark Hurley as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Stuart Mills as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Victoria Anne Knight on Apr 01, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Victoria Anne Knight as a director on Feb 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Myers as a director on Feb 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Aug 18, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 043835210001 in part | 1 pages | MR04 | ||
Satisfaction of charge 043835210002 in part | 1 pages | MR04 | ||
Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on Dec 11, 2020 | 1 pages | PSC07 | ||
Notification of Rivus Midco Ltd as a person with significant control on Dec 11, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Colin Stuart Mills as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Elizabeth Ann Leppard as a secretary on Nov 15, 2021 | 2 pages | AP03 | ||
Who are the officers of RIVUS FLEET SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Victoria Anne | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | England | British | Chief Executive Officer | 306314720001 | ||||
ZUTHER, Magnus, Dr | Director | 29 Wellington Street LS1 4DL Leeds 8th Floor, Central Square West Yorkshire | Germany | German | Director | 284026560001 | ||||
KARA, Altaf | Secretary | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | 264125010001 | |||||||
LEPPARD, Elizabeth Ann | Secretary | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | 289992160001 | |||||||
NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
BOWEN, David Michael | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Finance Director | 149295150001 | ||||
BRACE, Henry Joseph Sidney | Director | 4520 Solihull Parkway Birmingham Business Park B37 7YN Birmingham Aquarius Building England | England | British | Bt Executive | 158540620001 | ||||
BRIERLEY, Heather Gwendolyn | Director | 5 Cygnets Close RH1 2QE Redhill Surrey | British | Company Secretarial Services | 72090290001 | |||||
DOVEY, John Wyn | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Bt Executive | 128600130001 | ||||
EDGINTON, Andrew Leslie | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Finance Director | 157512430002 | ||||
ENTWISTLE, Janet Elizabeth | Director | 81 Newgate Street London EC1A 7AJ | England | British | Managing Director | 124114580001 | ||||
EVANS, Mark | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British/Australian | Bt Executive | 188508310001 | ||||
GENIKIS, Mark Philip | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Accountant | 75697980006 | ||||
HALE, Nicholas Anthony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Managing Director | 189526840003 | ||||
HAYNES, Vivienne Ann | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Solicitor | 54182100002 | ||||
HURLEY, Christopher Mark | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | England | British | Chief Finance Officer | 245751260001 | ||||
JONES, Ian Charles | Director | 161 Hillcrest KT13 8AS Weybridge Surrey | British | Solicitor | 144296410001 | |||||
LONGDEN, Andrew William | Director | 56 De Parys Avenue MK40 2TP Bedford Bedfordshire | United Kingdom | British | Chartered Accountant | 58307220001 | ||||
MCPHEE, Brian | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | France | British And American | Company Director | 157512380001 | ||||
MILES, Helen | Director | 123 Judd Street WC1H 9NP London Kelvin House United Kingdom | United Kingdom | British | Chief Financial Officer | 157889040001 | ||||
MILLS, Colin Stuart | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | England | British | Finance Director | 128884940001 | ||||
MYERS, David | Director | The Crescent Birmingham Business Park B37 7YE Birmingham 2620 Kings Court England | England | British | Chief Executive Officer | 156760960002 | ||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||
SCHEIDLER, Michael Alexander, Dr | Director | 4520 Solihull Parkway Birmingham Business Park B37 7YN Birmingham Aquarius Building England | Germany | German | Chief Development Officer | 266834620001 | ||||
SCOTT, Alan George, Mr. | Director | 81 Newgate Street London EC1A 7AJ | England | British | Chartered Secretary | 15259430001 | ||||
WEBB, Duncan John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Commercial Director | 157512350002 | ||||
WHITROW, Robert William Guy | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Chartered Accountant | 83349560001 | ||||
WIDES, Christopher Paul | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | British | Finance Director | 210997060001 | ||||
WUNDERLICH, Stefan | Director | 4520 Solihull Parkway Birmingham Business Park B37 7YN Birmingham Aquarius Building England | Germany | German | Managing Director | 264124850001 | ||||
ZUTHER, Magnus | Director | 4520 Solihull Parkway Birmingham Business Park B37 7YN Birmingham Aquarius Building England | Germany | German | Director | 262950580001 |
Who are the persons with significant control of RIVUS FLEET SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rivus Midco Ltd | Dec 11, 2020 | 33 Glasshouse Street W1B 5DG London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aurelius Equity Opportunities Se & Co. Kgaa | Apr 06, 2016 | Glasshouse Street W1B 5DG London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does RIVUS FLEET SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| 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