Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERVALE MOTORS LIMITED
Company Information for

RIVERVALE MOTORS LIMITED

68 SHIP STREET, BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
02268247
Private Limited Company
Liquidation

Company Overview

About Rivervale Motors Ltd
RIVERVALE MOTORS LIMITED was founded on 1988-06-16 and has its registered office in East Sussex. The organisation's status is listed as "Liquidation". Rivervale Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIVERVALE MOTORS LIMITED
 
Legal Registered Office
68 SHIP STREET
BRIGHTON
EAST SUSSEX
BN1 1AE
Other companies in BN1
 
Filing Information
Company Number 02268247
Company ID Number 02268247
Date formed 1988-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 06/08/2007
Return next due 03/09/2008
Type of accounts DORMANT
Last Datalog update: 2018-09-05 05:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERVALE MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB INTERNAL AUDIT LIMITED   ASPIRE BUSINESS ADVISORS LIMITED   BARBARA COOPER LIMITED   BOX HILL SERVICES LTD   GILLARDS ACCOUNTANTS LIMITED   GORROD NOMINEES LIMITED   KEYTE & CO. ACCOUNTANTS LTD   LAKIN CLARK LIMITED   S3M LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIVERVALE MOTORS LIMITED
The following companies were found which have the same name as RIVERVALE MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERVALE MOTORSPORT SDN. BHD. Active

Company Officers of RIVERVALE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
REX THOMAS PETER DESMOND ORR
Company Secretary 1997-05-02
MALCOLM DOUGLAS HANCE
Director 1992-08-06
JAMES MCFARLANE
Director 1992-08-06
THOMAS EDWARD BRODIE SOPWITH
Director 1992-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL NAILARD
Director 1995-01-01 2006-06-30
PAUL HEINRICH MARIA WAGNER
Director 1992-08-06 2006-03-31
PAUL DAVID SUTER
Company Secretary 1992-08-06 1997-05-02
PAUL DAVID SUTER
Director 1992-08-06 1997-05-02
STEVEN PATRICK CHARLES COLES
Director 1994-01-01 1997-04-16
WILLIAM STANLEY HESKINS
Director 1992-08-06 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX THOMAS PETER DESMOND ORR RED TICK LIMITED Company Secretary 1997-05-02 CURRENT 1989-08-01 Liquidation
MALCOLM DOUGLAS HANCE RED TICK LIMITED Director 1997-12-22 CURRENT 1989-08-01 Liquidation
JAMES MCFARLANE RED TICK LIMITED Director 1991-08-06 CURRENT 1989-08-01 Liquidation
THOMAS EDWARD BRODIE SOPWITH LONGSHOT LIMITED Director 2008-06-10 CURRENT 1999-08-06 Active
THOMAS EDWARD BRODIE SOPWITH RIVERVALE OF BRIGHTON LIMITED Director 2007-11-21 CURRENT 2007-09-25 Active
THOMAS EDWARD BRODIE SOPWITH RIVERVALE CARS LIMITED Director 2003-09-17 CURRENT 2003-09-14 Active
THOMAS EDWARD BRODIE SOPWITH ENDEAVOUR HOLDINGS LIMITED Director 1991-08-06 CURRENT 1920-04-28 Active
THOMAS EDWARD BRODIE SOPWITH RED TICK LIMITED Director 1991-08-06 CURRENT 1989-08-01 Liquidation
THOMAS EDWARD BRODIE SOPWITH KEY FRAMES LIMITED Director 1991-08-06 CURRENT 1967-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2018
2017-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2017
2017-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2017
2016-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016
2016-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015
2014-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014
2013-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013
2013-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013
2012-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012
2011-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011
2011-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011
2010-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010
2010-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010
2009-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009
2009-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009
2009-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: VICTORIA ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1WY
2007-11-23LRESSPSPECIAL RESOLUTION TO WIND UP
2007-11-234.70DECLARATION OF SOLVENCY
2007-11-23600APPOINTMENT OF LIQUIDATOR
2007-08-13363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-25363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-25288bDIRECTOR RESIGNED
2006-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2005-08-15363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-15353LOCATION OF REGISTER OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-25363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-03363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26AUDAUDITOR'S RESIGNATION
2002-02-11288cDIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-29363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-08-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-25363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1997-09-03363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-07288aNEW SECRETARY APPOINTED
1997-04-23288bDIRECTOR RESIGNED
1996-09-03363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-14363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-07-11395PARTICULARS OF MORTGAGE/CHARGE
1995-03-24395PARTICULARS OF MORTGAGE/CHARGE
1995-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-10288NEW DIRECTOR APPOINTED
1994-08-18363sRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-08-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-16SRES04NC INC ALREADY ADJUSTED 25/07/94
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to RIVERVALE MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERVALE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1995-07-11 Outstanding LLOYDS BOWMAKER LIMITED
FLOATING CHARGE OVER STOCK 1995-03-24 Outstanding MERCEDES-BENZ FINANCE LIMITED
DEBENTURE 1993-11-01 Outstanding LLOYDS BOWMAKER LIMITED
FLOATING CHARGE 1992-12-09 Satisfied LLOYDS BOWMAKER LIMITED
FLOATING CHARGE 1991-07-23 Satisfied LLOYDS BOWMAKER LIMITED.
LEGAL CHARGE 1989-09-25 Satisfied CHARTERED TRUST PLC
DEBENTURE 1989-09-25 Satisfied CHARTERED TRUST PLC
Intangible Assets
Patents
We have not found any records of RIVERVALE MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERVALE MOTORS LIMITED
Trademarks
We have not found any records of RIVERVALE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERVALE MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as RIVERVALE MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RIVERVALE MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERVALE MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIVERVALE MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.