THE RIVERBANK KILMARNOCK LIMITED

THE RIVERBANK KILMARNOCK LIMITED

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

    Company NameTHE RIVERBANK KILMARNOCK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382613
    JurisdictionScotland
    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 THE RIVERBANK KILMARNOCK LIMITED?

    • (7487) /

    Where is THE RIVERBANK KILMARNOCK LIMITED located?

    Registered Office Address
    BEGBIES TRAYNOR
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RIVERBANK KILMARNOCK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMANDALE A LIMITEDJul 27, 2010Jul 27, 2010

    What are the latest filings for THE RIVERBANK KILMARNOCK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    9 pages2.26B(Scot)

    Appointment of Mr Grant Leslie Whitehouse as a secretary on Sep 10, 2012

    2 pagesAP03

    Termination of appointment of Siobhan Joan Lavery as a secretary on Sep 10, 2012

    1 pagesTM02

    Administrator's progress report

    6 pages2.20B(Scot)

    Statement of administrator's proposal

    20 pages2.16B(Scot)

    Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on Dec 14, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Gerrard Mclaughlin as a director on Nov 03, 2011

    1 pagesTM01

    Registered office address changed from 126 West Regent Street Glasgow G2 2BH United Kingdom on Oct 31, 2011

    1 pagesAD01

    Termination of appointment of Purple Venture Secretaries Limited as a secretary on Oct 28, 2011

    1 pagesTM02

    Appointment of Miss Siobhan Joan Lavery as a secretary on Oct 28, 2011

    2 pagesAP03

    Termination of appointment of Paul Joseph Beaumont as a director on Oct 28, 2011

    1 pagesTM01

    Appointment of Mr Jonathan Robin Boss as a director on Oct 28, 2011

    2 pagesAP01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    5 pagesMG01s

    Appointment of Mr Paul Joseph Beaumont as a director

    2 pagesAP01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    5 pagesMG01s

    Certificate of change of name

    Company name changed camandale a LIMITED\certificate issued on 09/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 04, 2010

    RES15

    Incorporation

    23 pagesNEWINC

    Who are the officers of THE RIVERBANK KILMARNOCK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHOUSE, Grant Leslie
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    Secretary
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    172016240001
    BOSS, Jonathan Robin
    North Road
    Leigh Woods
    BS8 3PN Bristol
    Belvedere
    United Kingdom
    Director
    North Road
    Leigh Woods
    BS8 3PN Bristol
    Belvedere
    United Kingdom
    United KingdomBritishInvestment Director140441800001
    LAVERY, Siobhan Joan
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    Secretary
    Racton Road
    SW6 1LP London
    56
    United Kingdom
    British133626820001
    PURPLE VENTURE SECRETARIES LIMITED
    Castle Brae
    KY11 8QF Dunfermline
    1 George Square
    Fife
    United Kingdom
    Secretary
    Castle Brae
    KY11 8QF Dunfermline
    1 George Square
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210231
    73087460002
    BEAUMONT, Paul Joseph
    c/o Downing Corporate Finance Limited
    10 Lower Grosvenor Place
    SW1W 0EN London
    3rd Floor
    England
    Director
    c/o Downing Corporate Finance Limited
    10 Lower Grosvenor Place
    SW1W 0EN London
    3rd Floor
    England
    United KingdomBritishDirector105561500001
    MCLAUGHLIN, Gerrard
    West Regent Street
    G2 2BH Glasgow
    126
    Director
    West Regent Street
    G2 2BH Glasgow
    126
    United KingdomBritishDirector152962120001

    Does THE RIVERBANK KILMARNOCK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 23, 2010
    Delivered On Sep 01, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Riverbank, 46 bank street, kilmarnock AYR55342.
    Persons Entitled
    • Downing Corporate Finance Limited
    Transactions
    • Sep 01, 2010Registration of a charge (MG01s)
    Bond & floating charge
    Created On Aug 19, 2010
    Delivered On Aug 25, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Downing Corporate Finance Limited
    Transactions
    • Aug 25, 2010Registration of a charge (MG01s)

    Does THE RIVERBANK KILMARNOCK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2012Administration ended
    Nov 23, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek A Jackson
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth W Pattullo
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    10-14 West Nile Street
    G1 2PP Glasgow

    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