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

RIVERSIDE MARINE & LEISURE LIMITED

CAMBRIDGE, ENGLAND, CB1 2LA,
Company Registration Number
05556743
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Riverside Marine & Leisure Ltd
RIVERSIDE MARINE & LEISURE LIMITED was founded on 2005-09-07 and had its registered office in Cambridge. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
RIVERSIDE MARINE & LEISURE LIMITED
 
Legal Registered Office
CAMBRIDGE
ENGLAND
CB1 2LA
Other companies in PE27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERSIDE MARINE & LEISURE 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.

Company Officers of RIVERSIDE MARINE & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE SCHOLTS
Company Secretary 2011-11-01
DAVID JOHN TAYLOR
Director 2005-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS ALEXANDER THOMPSON
Director 2014-02-19 2014-04-30
DEBORAH HEATH
Company Secretary 2008-01-29 2011-04-01
JOANNE SHAW
Company Secretary 2007-11-01 2008-01-29
DEREK WILLIAM HARTWELL
Company Secretary 2006-12-06 2007-10-31
THOMAS HEENEY
Company Secretary 2006-07-05 2006-12-06
DIANE LESLEY TAYLOR
Company Secretary 2005-09-07 2006-07-05
HOWARD THOMAS
Nominated Secretary 2005-09-07 2005-09-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-09-07 2005-09-07

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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-214.20STATEMENT OF AFFAIRS/4.19
2015-08-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2015 FROM PIKE AND EEL MARINA OVERCOTE LANE NEEDINGWORTH ST IVES CAMBS PE27 4TW
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0107/09/14 FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS THOMPSON
2014-02-19AP01DIRECTOR APPOINTED MR MARCUS ALEXANDER THOMPSON
2013-09-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-17AR0107/09/13 FULL LIST
2013-02-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AR0107/09/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AP03SECRETARY APPOINTED MRS SUSAN JANE SCHOLTS
2011-10-05AR0107/09/11 FULL LIST
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HEATH
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-05AR0107/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAYLOR / 07/09/2010
2009-10-16AR0107/09/09 FULL LIST
2009-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-04-24225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-18AA29/02/08 TOTAL EXEMPTION SMALL
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 68 CHERRY ORTON ROAD ORTON WATERVILLE PETERBOROUGH CAMBRIDGESHIRE PE2 5EH
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HEATH / 01/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/01/2009
2008-10-07363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-20288bSECRETARY RESIGNED
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-09-17363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-1888(2)RAD 06/12/06--------- £ SI 9@1=9 £ IC 1/10
2006-11-07363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 9 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PY
2006-08-25288bSECRETARY RESIGNED
2006-08-25288aNEW SECRETARY APPOINTED
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-30225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 28/02/06
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RIVERSIDE MARINE & LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Notices to Creditors2015-08-18
Appointment of Liquidators2015-08-18
Resolutions for Winding-up2015-08-18
Meetings of Creditors2015-08-03
Fines / Sanctions
No fines or sanctions have been issued against RIVERSIDE MARINE & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVERSIDE MARINE & LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

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
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

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RIVERSIDE MARINE & LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERSIDE MARINE & LEISURE LIMITED
Trademarks
We have not found any records of RIVERSIDE MARINE & LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERSIDE MARINE & LEISURE 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 (93290 - Other amusement and recreation activities not elsewhere classified) as RIVERSIDE MARINE & LEISURE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where RIVERSIDE MARINE & LEISURE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRIVERSIDE MARINE & LEISURE LIMITEDEvent Date2015-08-12
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 TypeAppointment of Liquidators
Defending partyRIVERSIDE MARINE & LEISURE LIMITEDEvent Date2015-08-12
Shay Lettice and Kate Merry of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRIVERSIDE MARINE & LEISURE LIMITEDEvent Date2015-08-12
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 TypeFinal Meetings
Defending partyRIVERSIDE MARINE & LEISURE LTDEvent Date2015-08-12
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 TypeMeetings of Creditors
Defending partyRIVERSIDE MARINE & LEISURE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERSIDE MARINE & LEISURE 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 RIVERSIDE MARINE & LEISURE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4