RIVERBANK (READING) LIMITED

RIVERBANK (READING) LIMITED

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

    Company NameRIVERBANK (READING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04698601
    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 RIVERBANK (READING) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is RIVERBANK (READING) LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERBANK (READING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for RIVERBANK (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 02, 2016

    53 pages2.35B

    Administrator's progress report to Nov 04, 2016

    53 pages2.24B

    Administrator's progress report to May 05, 2016

    78 pages2.24B

    Administrator's progress report to Nov 05, 2015

    117 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 16, 2015

    153 pages2.24B

    Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    90 pages2.17B

    Registered office address changed from 25 Dover Street London W1S 4LX to 8 Salisbury Square London EC4Y 8BB on Jan 02, 2015

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Mar 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Singer as a secretary

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * 13 Stratford Place London W1C 1BD* on Jun 07, 2013

    1 pagesAD01

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Stephanie Robinson as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2012

    8 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Robert Hobson as a director

    2 pagesTM01

    legacy

    5 pagesMG01

    Termination of appointment of Paul Singer as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of RIVERBANK (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE STEFANO, John Francis
    11 Boulevard Albert 1 Er
    98000 Monte Carlo
    Le Shangri-La
    Monaco
    Director
    11 Boulevard Albert 1 Er
    98000 Monte Carlo
    Le Shangri-La
    Monaco
    MonacoFrenchCo Director37415680005
    SINGER, Paul Andrew
    4 Oldbury Place
    W1U 5PD London
    Secretary
    4 Oldbury Place
    W1U 5PD London
    British108023030001
    SUMMERS, John Michael
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    Secretary
    Broomwood Road
    Battersea
    SW11 6HU London
    19
    English135684020001
    YOUNG, Robert Graeme Meeres
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    Secretary
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    British16013850001
    HAARMANN HEMMELRATH SECRETARIES LIMITED
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Secretary
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    77318700001
    HOBSON, Robert James
    Fulmer Road
    SL9 7EF Gerrards Cross
    The Hollies
    Buckinghamshire
    Director
    Fulmer Road
    SL9 7EF Gerrards Cross
    The Hollies
    Buckinghamshire
    United KingdomBritishCompany Director130464070001
    HOCKING, Raymond
    Birchley
    Old Bath Road, Sonning On Thames
    RG4 6TQ Reading
    Berkshire
    Director
    Birchley
    Old Bath Road, Sonning On Thames
    RG4 6TQ Reading
    Berkshire
    United KingdomBritishConsultant111558500001
    LOCKHART SMITH, Michael Graham
    Flat 2
    96a Holland Park Avenue
    W11 3RB London
    Director
    Flat 2
    96a Holland Park Avenue
    W11 3RB London
    United KingdomBritishCo Director81458660001
    RICH, Peter Charles
    1b Clarendon Road
    W11 4JA London
    Director
    1b Clarendon Road
    W11 4JA London
    SwitzerlandBritishCo Director78526890002
    ROBINSON, Stephanie Melita Therese
    Flat B
    38 Marylebone High Street
    W1U 4QF London
    Director
    Flat B
    38 Marylebone High Street
    W1U 4QF London
    United KingdomBritishCompany Director118162240001
    SINGER, Paul Andrew
    4 Oldbury Place
    W1U 5PD London
    Director
    4 Oldbury Place
    W1U 5PD London
    United KingdomBritishSolicitor108023030001
    WRIGHT, Nigel James
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    Director
    Coniston House
    10 Alderwood Mews
    EN4 0ED Hadley Wood
    Hertfordshire
    United KingdomBritishCompany Director121419870001
    HAARMANN HEMMELRATH SECRETARIES LIMITED
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    77318700001

    Does RIVERBANK (READING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Conditional fee agreement
    Created On Sep 05, 2012
    Delivered On Sep 14, 2012
    Outstanding
    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
    Charged the claim any future recoveries of it and the benefit of any future order in the court action as security for fees under the conditional fee agreement see image for full details.
    Persons Entitled
    • Stephenson Harwood LLP
    Transactions
    • Sep 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 25, 2004
    Delivered On Mar 31, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 25, 2004
    Delivered On Mar 31, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the f/h land being the land on at 48/51 friar street and 4-10 (even) garrard street reading t/n BK183963 and all the f/h land being the land on at 12-20 (even) garrard street reading t/n BK385587 fixed charge any shares the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties the goodwill of the business all moneys from time to time payable under or pursuant to the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Agent and Security Trustee for Itself and Each of the Lenders
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 26, 2003
    Delivered On Apr 08, 2003
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company to the chargee and/or the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and buildings at 48/51 friar street and 4-10 (even) garrard street,reading; t/no bk 183963. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society,as Agent
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture (full)
    Created On Mar 26, 2003
    Delivered On Apr 08, 2003
    Satisfied
    Amount secured
    All moneys,obligations and liabilities due or to become due from the company to the chargee and/or the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Nationwide Building Society,as Agent
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • Apr 23, 2004Statement of satisfaction of a charge in full or part (403a)

    Does RIVERBANK (READING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Administration started
    Dec 02, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Edward George Boyle
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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