RIVERSIDE RESTAURANTS LIMITED

RIVERSIDE RESTAURANTS LIMITED

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

    Company NameRIVERSIDE RESTAURANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06002800
    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 RIVERSIDE RESTAURANTS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Event catering activities (56210) / Accommodation and food service activities

    Where is RIVERSIDE RESTAURANTS LIMITED located?

    Registered Office Address
    BEGBIES TRAYNOR (CENTRAL) LLP
    40 Bank Street 31 Floor
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIVERSIDE RESTAURANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITTY LIMITEDNov 20, 2006Nov 20, 2006

    What are the latest accounts for RIVERSIDE RESTAURANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RIVERSIDE RESTAURANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 23, 2019

    22 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Liquidators' statement of receipts and payments to Jan 23, 2018

    22 pagesLIQ03

    Termination of appointment of Tracey Mulligan as a director on Jul 28, 2017

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 23, 2017

    21 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2016

    22 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Jan 23, 2015

    22 pages4.68

    Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on Sep 25, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 23, 2014

    24 pages2.24B

    Administrator's progress report to Dec 25, 2013

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 25, 2013

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 05, 2013

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 05, 2012

    26 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    11 pages2.16B

    Statement of affairs with form 2.14B

    10 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Who are the officers of RIVERSIDE RESTAURANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LPE SERVICES LIMITED
    Wimpole Street
    W1G 9SE London
    84
    Secretary
    Wimpole Street
    W1G 9SE London
    84
    128183690001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    WARD, Peter Martin
    Whitcomb Street
    WC2H 7HA London
    15
    Director
    Whitcomb Street
    WC2H 7HA London
    15
    United KingdomBritish99509650002
    PT SPECIALIST RETAILING LIMITED
    Brightside Lane
    S9 2RX Sheffield
    800
    South Yorkshire
    United Kingdom
    Director
    Brightside Lane
    S9 2RX Sheffield
    800
    South Yorkshire
    United Kingdom
    118842110001
    JAMES, Michael
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    EnglandBritish135354760001
    LOWE, David
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    United KingdomBritish141186600001
    MULLIGAN, Tracey
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    United KingdomBritish153111820001
    SIMS, Graham Charles
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Unit 22
    South Yorkshire
    United Kingdom
    EnglandBritish156213580001
    WARD, Peter Martin
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish99509650002
    THREE V CORPORATE VENTURING LLP
    15 Whitcomb Street
    WC2H 7HA London
    Director
    15 Whitcomb Street
    WC2H 7HA London
    104838610002

    Does RIVERSIDE RESTAURANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as little chef, A64 york east, steeton, bilborough t/no: NYK316761.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a little chef, podimore, yeovil, somerset t/no WS35381.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a little chef, A303 countess services amesbury wiltshire t/no WT245359.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a little chef, southbound popham services micheldelver, hants t/no HP669183.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a southbound sutton scotney, winchester t/no HP658996.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 04, 2010
    Delivered On Nov 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a little chef, northbound sutton scotney, winchester, hants t/no HP660518.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    Debenture
    Created On Oct 28, 2010
    Delivered On Nov 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property assets of the company whatsoever and wheresoever present or future see image for full details.
    Persons Entitled
    • Bfs Group Limited
    Transactions
    • Nov 06, 2010Registration of a charge (MG01)
    • Jan 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 16, 2010
    Satisfied
    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
    A floating charge over all the undertaking property assets and rights of the borrower at any time.
    Persons Entitled
    • Dbc Foodservice Limited
    Transactions
    • Oct 16, 2010Registration of a charge (MG01)
    • Dec 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2010
    Delivered On Feb 25, 2010
    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
    • Comb over Limited
    Transactions
    • Feb 25, 2010Registration of a charge (MG01)
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 17, 2009
    Delivered On Jun 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2009Registration of a charge (395)
    Debenture
    Created On Jan 03, 2007
    Delivered On Jan 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a whitty limited to 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
    • Pt Specialist Retailing Limited
    Transactions
    • Jan 13, 2007Registration of a charge (395)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does RIVERSIDE RESTAURANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2012Administration started
    Jan 24, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    32 Cornhill
    London
    EC3B 3LJ
    practitioner
    32 Cornhill
    London
    EC3B 3LJ
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Jan 24, 2014Commencement of winding up
    Sep 06, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT 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