RIVA PROPERTIES LTD
Overview
| Company Name | RIVA PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04403935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVA PROPERTIES LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is RIVA PROPERTIES LTD located?
| Registered Office Address | 35 Ruddlesway SL4 5SF Windsor England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVA PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| RIVA PROPERTIES (LONDON) LTD | Mar 22, 2017 | Mar 22, 2017 |
| RIVA PROPERTIES LTD | Mar 26, 2002 | Mar 26, 2002 |
What are the latest accounts for RIVA PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for RIVA PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Sep 28, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 35 Ruddlesway Windsor SL4 5SF on Jul 02, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 28, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Sep 29, 2018 | 1 pages | AA01 | ||||||||||
Registration of charge 044039350003, created on Dec 27, 2018 | 14 pages | MR01 | ||||||||||
Registration of charge 044039350004, created on Dec 27, 2018 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 17, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 17, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed riva properties LTD\certificate issued on 22/03/17 | 3 pages | CERTNM | ||||||||||
Amended full accounts made up to Jun 30, 2013 | 17 pages | AAMD | ||||||||||
Who are the officers of RIVA PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DHANOA, Darbara Singh | Director | Thornhill Road Ickenham UB10 8SG Uxbridge 34 Middlesex United Kingdom | United Kingdom | British | 80790190003 | |||||
| BEDNALL, John Michael | Secretary | 4 Abercorn Way GU21 3NY Woking Surrey | British | 80790080001 | ||||||
| DHANOA, Pushpinder | Secretary | Nestles Avenue UB3 4QB Hayes 1 Griffiths Court Middlesex | British | 122986010002 | ||||||
| PEPLER, Conrad | Secretary | 101 Llandaff Drive LL19 8TU Prestatyn Denbighshire | British | 79425170001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| BEDNALL, John Michael | Director | 4 Abercorn Way GU21 3NY Woking Surrey | British | 80790080001 | ||||||
| DHANOA, Rabinder Jit Kaur | Director | 2 Bridge Avenue SL6 1RR Maidenhead Bridge House Berkshire United Kingdom | United Kingdom | British | 86923850004 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of RIVA PROPERTIES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darbara Singh Dhanoa | Sep 30, 2016 | Ruddlesway SL4 5SF Windsor 35 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does RIVA PROPERTIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 27, 2018 Delivered On Jan 15, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 27, 2018 Delivered On Jan 15, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 28, 2002 Delivered On Jul 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage all that leasehold/freehold property known as 97-121 (odd) vicar lane, 2-16 (even) 13 and 15 cross harrison street, 1-9 (odd) back harrison street and land on the north and south sides of harrison street, leeds t/n WYK4551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 28, 2002 Delivered On Jul 02, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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