RIVERSIDE NEWS LIMITED

RIVERSIDE NEWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIVERSIDE NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04700687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIVERSIDE NEWS LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RIVERSIDE NEWS LIMITED located?

    Registered Office Address
    Hoghton Chambers
    Hoghton Street
    PR9 0TB Southport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVERSIDE NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 07, 2017

    What are the latest filings for RIVERSIDE NEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from May 07, 2018 to Mar 24, 2018

    1 pagesAA01

    Cessation of Neil Haylock as a person with significant control on May 26, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 18, 2018 with updates

    5 pagesCS01

    Notification of James Hall and Company Limited as a person with significant control on May 26, 2017

    2 pagesPSC02

    Total exemption full accounts made up to May 07, 2017

    9 pagesAA

    Previous accounting period extended from Mar 31, 2017 to May 07, 2017

    1 pagesAA01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Appointment of Christopher James Collins as a secretary on May 26, 2017

    2 pagesAP03

    Current accounting period shortened from Mar 31, 2018 to Mar 24, 2018

    1 pagesAA01

    Registered office address changed from 77-79 Southbridge Road Victoria Dock Hull East Yorkshire HU9 1PW to Hoghton Chambers Hoghton Street Southport PR9 0TB on Jun 02, 2017

    1 pagesAD01

    Appointment of Mr Andrew Nicholas Hall as a director on May 26, 2017

    2 pagesAP01

    Appointment of Mr Michael Dominic Wells Hall as a director on May 26, 2017

    2 pagesAP01

    Termination of appointment of Neil Haylock as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Moira Elizebeth Haylock as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Joanne Emma Haylock as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Victoria Kathryn Dhillon as a director on May 26, 2017

    1 pagesTM01

    Termination of appointment of Moira Elizebeth Haylock as a secretary on May 26, 2017

    1 pagesTM02

    Appointment of Mr Ian Stuart Whittaker Hall as a director on May 26, 2017

    2 pagesAP01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 49
    SH01

    Who are the officers of RIVERSIDE NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Christopher James
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Secretary
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    232747440001
    HALL, Andrew Nicholas
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Director
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    WalesBritish179904480009
    HALL, Ian Stuart Whittaker
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Director
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    EnglandBritish4006870005
    HALL, Michael Dominic Wells
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Director
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    EnglandBritish102029470001
    HAYLOCK, Moira Elizebeth
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    Secretary
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    British97321900001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    DHILLON, Kulvinder Singh
    15 The Hawthorns
    Long Riston
    HU11 5GA Hull
    Director
    15 The Hawthorns
    Long Riston
    HU11 5GA Hull
    EnglandBritish90475620003
    DHILLON, Victoria Katheryn
    15 The Hawthorns
    Long Riston
    HU11 5GA Hull
    Director
    15 The Hawthorns
    Long Riston
    HU11 5GA Hull
    EnglandBritish90972750003
    HAYLOCK, Joanne Emma
    Ha'Penny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    24
    East :Yorkshire
    United Kingdom
    Director
    Ha'Penny Bridge Way
    Victoria Dock
    HU9 1HD Hull
    24
    East :Yorkshire
    United Kingdom
    EnglandBritish281523130002
    HAYLOCK, Moira Elizebeth
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    Director
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    EnglandBritish97321900002
    HAYLOCK, Neil
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    Director
    Warton Drive
    Woodmansey
    HU17 0FB Beverley
    15
    North Humberside
    England
    EnglandBritish88645490002
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of RIVERSIDE NEWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    Merseyside
    England
    May 26, 2017
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    Merseyside
    England
    No
    Legal FormLimited Company By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01022295
    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.
    Mr Neil Haylock
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Apr 06, 2016
    Hoghton Street
    PR9 0TB Southport
    Hoghton Chambers
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RIVERSIDE NEWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 12, 2009
    Delivered On Mar 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 & 2 plimsoll way victoria dock hull by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 2009Registration of a charge (395)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 12, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 main street, hutton, cranswick by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 14, 2003
    Delivered On Jun 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 2003Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)

    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