RIVERBOURNE GROUP LIMITED

RIVERBOURNE GROUP LIMITED

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

    Company NameRIVERBOURNE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04471139
    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 RIVERBOURNE GROUP LIMITED?

    • (6603) /

    Where is RIVERBOURNE GROUP LIMITED located?

    Registered Office Address
    Bridge House
    London Bridge
    SE1 9QR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERBOURNE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for RIVERBOURNE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIVERBOURNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Liquidators' statement of receipts and payments to Jul 24, 2014

    16 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Jul 25, 2013

    27 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 18, 2013

    20 pages2.24B

    Administrator's progress report to Aug 18, 2012

    20 pages2.24B

    Statement of administrator's proposal

    20 pages2.17B

    Registered office address changed from Orbital House Croydon Road Caterham Surrey CR3 6PD England on Feb 27, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 27, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Daniel Lane as a director

    1 pagesTM01

    Termination of appointment of Nicholas Jamieson as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Security documenst approved and entered into 23/12/2010
    RES13

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re financial agreements with macquarie bank 22/12/2010
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    10 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nicholas James Plowman on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Daniel Jonathan Lane on Jan 01, 2010

    2 pagesCH01

    Who are the officers of RIVERBOURNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLOWMAN, Nicholas James
    London Bridge
    SE1 9QR London
    Bridge House
    Director
    London Bridge
    SE1 9QR London
    Bridge House
    United KingdomBritish83722920005
    BENTLEY, Angela Jane
    42 Oaks Avenue
    KT4 8XD Worcester Park
    Surrey
    Secretary
    42 Oaks Avenue
    KT4 8XD Worcester Park
    Surrey
    British77627590001
    PLOWMAN, Nicholas James
    Bucknall Way
    Langley Park
    BR3 3XL Beckenham
    23
    Kent
    Secretary
    Bucknall Way
    Langley Park
    BR3 3XL Beckenham
    23
    Kent
    British83722920004
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    COYNE, James Patrick
    14 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    Director
    14 Fenemore Road
    CR8 5GJ Kenley
    Surrey
    United KingdomBritish83722930002
    GARRAD, David
    Flat 11
    7 Haling Park Road
    CR2 6NX South Croydon
    Surrey
    Director
    Flat 11
    7 Haling Park Road
    CR2 6NX South Croydon
    Surrey
    United KingdomBritish124565260001
    JAMIESON, Nicholas Russell
    1 Chestnut Grove
    WF10 5JR Castleford
    West Yorkshire
    Director
    1 Chestnut Grove
    WF10 5JR Castleford
    West Yorkshire
    EnglandBritish90960920001
    LANE, Daniel Jonathan
    44 The Point
    WF2 9AP Wakefield
    West Yorkshire
    Director
    44 The Point
    WF2 9AP Wakefield
    West Yorkshire
    EnglandBritish125901970001
    CORNHILL REGISTRARS LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Director
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    88150130001

    Does RIVERBOURNE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2011
    Delivered On Dec 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    Security debenture
    Created On Dec 23, 2010
    Delivered On Jan 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    Debenture
    Created On May 01, 2009
    Delivered On May 19, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 19, 2009Registration of a charge (395)
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment of life policies
    Created On Jan 16, 2008
    Delivered On Jan 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policies of insurance being; provided by axa insurance numbered 32849050, 32849035 and 32849025 in respect of the lives of nicholas james plowman, nicholas jamieson and daniel lane, each with an assured sum of £500,000. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 30, 2008Registration of a charge (395)
    Debenture
    Created On Jan 16, 2008
    Delivered On Jan 26, 2008
    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 uncalled capital, buildings, fixtures, fixed plant and machinery, bookdebts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 26, 2008Registration of a charge (395)
    • Dec 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 15, 2003
    Delivered On Sep 18, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 18, 2003Registration of a charge (395)
    • Jan 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 10, 2003
    Delivered On Jan 15, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2003Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RIVERBOURNE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2012Administration started
    Jul 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    2
    DateType
    Jul 25, 2013Commencement of winding up
    Apr 23, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London

    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