Liquidation
Company Information for RIVERBAY DEVELOPMENTS LIMITED
C/O UHY HACKER YOUNG ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
|
Company Registration Number
05847877
Private Limited Company
Liquidation |
Company Name | |
---|---|
RIVERBAY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT Other companies in M1 | |
Company Number | 05847877 | |
---|---|---|
Company ID Number | 05847877 | |
Date formed | 2006-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2008 | |
Account next due | 05/01/2010 | |
Latest return | 15/06/2009 | |
Return next due | 13/07/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:13:10 |
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 |
---|---|---|
BRIAN MARTIN MUNRO |
||
BRIAN MARTIN MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD O'CONNOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATIER PROPERTY DEVELOPMENT LIMITED | Company Secretary | 2007-01-04 | CURRENT | 2006-11-09 | Live but Receiver Manager on at least one charge | |
WAYCREST DEVELOPMENTS LIMITED | Company Secretary | 2004-06-28 | CURRENT | 2004-06-22 | Dissolved 2016-02-02 | |
CASTLEHOME ESTATES LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2002-09-17 | Live but Receiver Manager on at least one charge | |
MUNOC PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2001-07-13 | CURRENT | 2001-07-09 | Live but Receiver Manager on at least one charge | |
LATIER PROPERTY DEVELOPMENT LIMITED | Director | 2007-01-04 | CURRENT | 2006-11-09 | Live but Receiver Manager on at least one charge | |
MUNOC PROPERTY DEVELOPMENTS LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-09 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-09-06 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-01-05 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-07-05 | |
LQ01 | Notice of appointment of receiver or manager | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD O'CONNOR | |
363a | Return made up to 15/06/09; full list of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/06/08; full list of members | |
287 | Registered office changed on 30/06/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT | |
AA | 05/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 25/03/2008 from unit 3 rainham industrial estate dovers corner rainham essex RM13 8WE | |
225 | Accounting reference date shortened from 30/06/07 to 05/04/07 | |
363a | Return made up to 15/06/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | Particulars of mortgage/charge | |
287 | Registered office changed on 10/12/06 from: bank chambers 1-3 woodford avenue gants hill essex IG2 6UF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 84 BURY OLD ROAD WHITEFIELD MANCHESTER M45 6TQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-03-29 |
Petitions to Wind Up (Companies) | 2010-03-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE OVER ACCOUNT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEBENTURE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as RIVERBAY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RIVERBAY DEVELOPMENTS LIMITED | Event Date | 2010-03-17 |
In the High Court Of Justice case number 00865 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RIVERBAY DEVELOPMENTS LIMITED | Event Date | 2010-02-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 865 A Petition to wind up the above-named Company, Registration Number 05847877, of c/o UHY Hacker Young, St James Building, 79 Oxford Street, Manchester M1 6HT , presented on 1 February 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 16 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1458516/37/W/AG.) : | |||
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. |