RIVERSIDE NEWS LIMITED
Overview
| Company Name | RIVERSIDE NEWS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04700687 |
| 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 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 Address | No |
What are the latest accounts for RIVERSIDE NEWS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 07, 2017 |
What are the latest filings for RIVERSIDE NEWS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from May 07, 2018 to Mar 24, 2018 | 1 pages | AA01 | ||||||||||
Cessation of Neil Haylock as a person with significant control on May 26, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of James Hall and Company Limited as a person with significant control on May 26, 2017 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to May 07, 2017 | 9 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2017 to May 07, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Appointment of Christopher James Collins as a secretary on May 26, 2017 | 2 pages | AP03 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Mar 24, 2018 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Andrew Nicholas Hall as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Dominic Wells Hall as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Haylock as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Moira Elizebeth Haylock as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Emma Haylock as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Kathryn Dhillon as a director on May 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Moira Elizebeth Haylock as a secretary on May 26, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Stuart Whittaker Hall as a director on May 26, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RIVERSIDE NEWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Christopher James | Secretary | Hoghton Street PR9 0TB Southport Hoghton Chambers England | 232747440001 | |||||||
| HALL, Andrew Nicholas | Director | Hoghton Street PR9 0TB Southport Hoghton Chambers England | Wales | British | 179904480009 | |||||
| HALL, Ian Stuart Whittaker | Director | Hoghton Street PR9 0TB Southport Hoghton Chambers England | England | British | 4006870005 | |||||
| HALL, Michael Dominic Wells | Director | Hoghton Street PR9 0TB Southport Hoghton Chambers England | England | British | 102029470001 | |||||
| HAYLOCK, Moira Elizebeth | Secretary | Warton Drive Woodmansey HU17 0FB Beverley 15 North Humberside England | British | 97321900001 | ||||||
| ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
| DHILLON, Kulvinder Singh | Director | 15 The Hawthorns Long Riston HU11 5GA Hull | England | British | 90475620003 | |||||
| DHILLON, Victoria Katheryn | Director | 15 The Hawthorns Long Riston HU11 5GA Hull | England | British | 90972750003 | |||||
| HAYLOCK, Joanne Emma | Director | Ha'Penny Bridge Way Victoria Dock HU9 1HD Hull 24 East :Yorkshire United Kingdom | England | British | 281523130002 | |||||
| HAYLOCK, Moira Elizebeth | Director | Warton Drive Woodmansey HU17 0FB Beverley 15 North Humberside England | England | British | 97321900002 | |||||
| HAYLOCK, Neil | Director | Warton Drive Woodmansey HU17 0FB Beverley 15 North Humberside England | England | British | 88645490002 | |||||
| ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of RIVERSIDE NEWS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hall And Company Limited | May 26, 2017 | Hoghton Street PR9 0TB Southport Hoghton Chambers Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Haylock | Apr 06, 2016 | Hoghton Street PR9 0TB Southport Hoghton Chambers England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does RIVERSIDE NEWS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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