Dissolved 2016-12-26
Company Information for RIVERSIDE MARINE & LEISURE LIMITED
CAMBRIDGE, ENGLAND, CB1 2LA,
|
Company Registration Number
05556743
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | |
---|---|
RIVERSIDE MARINE & LEISURE LIMITED | |
Legal Registered Office | |
CAMBRIDGE ENGLAND CB1 2LA Other companies in PE27 | |
Company Number | 05556743 | |
---|---|---|
Date formed | 2005-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 17:50:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE SCHOLTS |
||
DAVID JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS ALEXANDER THOMPSON |
Director | ||
DEBORAH HEATH |
Company Secretary | ||
JOANNE SHAW |
Company Secretary | ||
DEREK WILLIAM HARTWELL |
Company Secretary | ||
THOMAS HEENEY |
Company Secretary | ||
DIANE LESLEY TAYLOR |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM PIKE AND EEL MARINA OVERCOTE LANE NEEDINGWORTH ST IVES CAMBS PE27 4TW | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS THOMPSON | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALEXANDER THOMPSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS SUSAN JANE SCHOLTS | |
AR01 | 07/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HEATH | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAYLOR / 07/09/2010 | |
AR01 | 07/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 68 CHERRY ORTON ROAD ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5EH | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HEATH / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/01/2009 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 06/12/06--------- £ SI 9@1=9 £ IC 1/10 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 9 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Notices to Creditors | 2015-08-18 |
Appointment of Liquidators | 2015-08-18 |
Resolutions for Winding-up | 2015-08-18 |
Meetings of Creditors | 2015-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified
Creditors Due After One Year | 2012-04-01 | £ 15,012 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 90,108 |
Creditors Due Within One Year | 2012-04-01 | £ 73,627 |
Creditors Due Within One Year | 2011-04-01 | £ 76,843 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERSIDE MARINE & LEISURE LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 10 |
Cash Bank In Hand | 2012-04-01 | £ 3,002 |
Cash Bank In Hand | 2011-04-01 | £ 23,202 |
Current Assets | 2012-04-01 | £ 59,223 |
Current Assets | 2011-04-01 | £ 103,842 |
Debtors | 2012-04-01 | £ 6,221 |
Debtors | 2011-04-01 | £ 1,990 |
Fixed Assets | 2012-04-01 | £ 11,408 |
Fixed Assets | 2011-04-01 | £ 14,800 |
Shareholder Funds | 2012-04-01 | £ 18,008 |
Shareholder Funds | 2011-04-01 | £ 48,309 |
Stocks Inventory | 2012-04-01 | £ 50,000 |
Stocks Inventory | 2011-04-01 | £ 78,650 |
Tangible Fixed Assets | 2012-04-01 | £ 11,408 |
Tangible Fixed Assets | 2011-04-01 | £ 14,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as RIVERSIDE MARINE & LEISURE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RIVERSIDE MARINE & LEISURE LIMITED | Event Date | 2015-08-12 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Salisbury House, Station Road, Cambridge CB1 2LA by 15 September 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 12 August 2015 . Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223 728222 or at tokeeffe@pem.co.uk . Shay Lettice and Kate Merry , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIVERSIDE MARINE & LEISURE LIMITED | Event Date | 2015-08-12 |
Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIVERSIDE MARINE & LEISURE LIMITED | Event Date | 2015-08-12 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 12 August 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Shay Lettice and Kate Merry be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 12 August 2015 the appointment of Shay Lettice and Kate Merry as Joint Liquidators was confirmed. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 12 August 2015 . Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223 728222 or at tokeeffe@pem.co.uk . David John Taylor , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RIVERSIDE MARINE & LEISURE LTD | Event Date | 2015-08-12 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Salisbury House, Station Road, Cambridge, CB1 2LA on 14 September 2016 at 10.00am for Members and 10.15am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Salisbury House, Station Road, Cambridge, CB1 2LA, no later than 12 noon on the business day before the meeting. Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 and 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 12 August 2015 . Further information about this case is available from Thomas O'Keeffe at the offices of PEM at tokeeffe@pem.co.uk. Shay Lettice and Kate Merry , Joint Liquidators | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIVERSIDE MARINE & LEISURE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Salisbury House, Station Road, Cambridge CB1 2LA on 12 August 2015 at 10:15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Salisbury House, Station Road, Cambridge CB1 2LA between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Thomas OKeeffe at the offices of Peters Elworthy & Moore on 01223 728222 . David Taylor , Director : | |||
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. |