RIVA GAMING GROUP LIMITED

RIVA GAMING GROUP LIMITED

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

    Company NameRIVA GAMING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05716528
    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 RIVA GAMING GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RIVA GAMING GROUP LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVA GAMING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYFAIR EQUITY HOLDCO LIMITEDMar 27, 2006Mar 27, 2006
    HACKREMCO (NO.2339) LIMITEDFeb 21, 2006Feb 21, 2006

    What are the latest accounts for RIVA GAMING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for RIVA GAMING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Statement of capital following an allotment of shares on Jan 31, 2014

    • Capital: GBP 8,121.01
    4 pagesSH01

    Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on Feb 10, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts made up to Dec 30, 2012

    8 pagesAA

    Termination of appointment of Kevin Hamilton as a director on Apr 25, 2013

    1 pagesTM01

    Annual return made up to Feb 21, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr Andrew James Hall as a director on Mar 01, 2013

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Miscellaneous

    Sections 519 & 522
    1 pagesMISC

    Accounts made up to Dec 25, 2011

    9 pagesAA

    Annual return made up to Feb 21, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from 17a Market Place Loughborough Leicestershire LE11 3EA on Mar 06, 2012

    1 pagesAD01

    Director's details changed for Mr Kevin Hamilton on Nov 01, 2011

    2 pagesCH01

    Appointment of Byron Evans as a director

    2 pagesAP01

    Termination of appointment of Matthew Proctor as a director

    1 pagesTM01

    Termination of appointment of Matthew Proctor as a secretary

    1 pagesTM02

    Accounts made up to Dec 26, 2010

    10 pagesAA

    Termination of appointment of Brian Mattingley as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    8 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of RIVA GAMING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3512570
    93910510003
    EVANS, Byron
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandEnglish140884750001
    HALL, Andrew James
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish30306840002
    HARDING, Nicholas Simon
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    Director
    c/o Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    EnglandBritish150860820001
    MATTINGLEY, Brian
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    150194660001
    MURRAY, Stephanie
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Secretary
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Australian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Secretary
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    151171840001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Secretary
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    DIXON, Gillian
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    Director
    Croft House
    High Hesket
    CA4 0HS Carlisle
    Cumbria
    United KingdomBritish146371490001
    HAMILTON, Kevin
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1a Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish147484430001
    HANNAH, Simon
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    Director
    35 Turgis Road
    GU51 1EL Fleet
    Hampshire
    United KingdomBritish98633850001
    JEPP, Mark
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    Director
    67 Humber Street
    DE65 5NW Hilton
    Derbyshire
    EnglandBritish184171270001
    MATTINGLEY, Brian Roger
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    Director
    17a Market Place
    Loughborough
    LE11 3EA Leicestershire
    United KingdomBritish22417130002
    MURRAY, Stephanie
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    Director
    4 Farnham Street
    Quorn
    LE12 8DR Loughborough
    Leicestershire
    EnglandAustralian123290920002
    PROCTOR, Matthew Frederick
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    England
    EnglandBritish136671560001
    SCOTT, Bob
    Parks Farm
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    Director
    Parks Farm
    Cock Road Little Maplestead
    CO9 2SH Halstead
    Essex
    British118740890001
    VINER, Paul
    20 Denman Drive North
    NW11 6RB London
    Director
    20 Denman Drive North
    NW11 6RB London
    British117768960001
    WARD, Justin Paul
    10 Larpent Avenue
    SW15 6UP London
    Director
    10 Larpent Avenue
    SW15 6UP London
    British78777110003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does RIVA GAMING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 2010
    Delivered On Apr 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, each borrower, each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 2010Registration of a charge (MG01)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 11, 2006
    Delivered On Aug 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the charging companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H heaton bingo and social club, heaton assembly buildings, heaton road, newcastle-upon-tyne t/nos ty 400329 and nd 2002; l/h pasdena bingo club, lowtown, pudsey, leeds t/no WYK790515; l/h riva bingo club, 2ND floor, castlegate leisure centre, lombard street, newark, nottinghamshire t/no nt 409117 (for details of further property charged please refer to form 395). 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 18, 2006Registration of a charge (395)
    • Oct 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 02, 2006
    Delivered On Apr 05, 2006
    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
    • Apr 05, 2006Registration of a charge (395)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Does RIVA GAMING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Commencement of winding up
    Mar 03, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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