Liquidation
Company Information for RIVERSIDE RESTAURANTS LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
06002800
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIVERSIDE RESTAURANTS LIMITED | ||
Legal Registered Office | ||
BEGBIES TRAYNOR (CENTRAL) LLP 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||
Previous Names | ||
|
Company Number | 06002800 | |
---|---|---|
Company ID Number | 06002800 | |
Date formed | 2006-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 20/11/2011 | |
Return next due | 18/12/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 21:11:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIVERSIDE RESTAURANTS, LTD. | C/O LERNER & PEARCE, P.A. FT. LAUDERDALE FL 33306 | Inactive | Company formed on the 1995-03-20 | |
RIVERSIDE RESTAURANTS INCORPORATED | Michigan | UNKNOWN | ||
RIVERSIDE RESTAURANTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LPE SERVICES LIMITED |
||
RJP SECRETARIES LIMITED |
||
PT SPECIALIST RETAILING LIMITED |
||
PETER MARTIN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY MULLIGAN |
Director | ||
DAVID LOWE |
Director | ||
MICHAEL JAMES |
Director | ||
GRAHAM CHARLES SIMS |
Director | ||
PETER MARTIN WARD |
Director | ||
THREE V CORPORATE VENTURING LLP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROBUS MOBILE DATA LIMITED | Company Secretary | 2009-02-20 | CURRENT | 1999-01-28 | Dissolved 2013-08-20 | |
MICROBUS LIMITED | Company Secretary | 2009-02-20 | CURRENT | 1986-01-31 | Dissolved 2016-07-19 | |
JESSOPS RESTAURANTS LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 | |
HERALD ELECTRONICS LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2004-06-22 | Dissolved 2014-07-17 | |
PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2005-06-15 | Dissolved 2015-07-28 | |
HILLFIELD SECURITIES (WEMBLEY) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
HERLACROSS LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-06-03 | Active - Proposal to Strike off | |
SPLASH NEWS AND PICTURE AGENCY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2016-09-26 | In Administration/Administrative Receiver | |
FLYNET PICTURES UK LIMITED | Company Secretary | 2018-06-21 | CURRENT | 2011-02-02 | Liquidation | |
PAISLEY NEWCO LIMITED | Company Secretary | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
TRL REALISATIONS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | In Administration/Administrative Receiver | |
RCAP SIX LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP FOUR LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP FIVE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RCAP THREE LIMITED | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Liquidation | |
CC PROPCO LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Liquidation | |
CLUTTONS RESIDENTIAL LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
HOGG LABORATORY SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1992-06-05 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
R&J WOOD LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
PRIMARY SCHOOL TOOL BOX LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED | Company Secretary | 2017-09-25 | CURRENT | 1957-08-13 | In Administration/Administrative Receiver | |
AXCESS FINANCIAL EUROPE LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
CASH GENERATOR HOLDINGS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
CNG HOLDINGS ENGLAND LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
CASH GENERATOR LIMITED | Company Secretary | 2017-08-30 | CURRENT | 1988-05-17 | In Administration/Administrative Receiver | |
CABLELINES (2019) LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
FAITH 2017 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
DIFFERENT CORNER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
THE EDGE OF HEAVEN 2017 LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
THORNHILL RUBBER LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | In Administration/Administrative Receiver | |
FCAP 2017 LIMITED | Company Secretary | 2017-04-13 | CURRENT | 2017-04-13 | Active - Proposal to Strike off | |
QUILAM CAPITAL LIMITED | Company Secretary | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
THORNHILL ENGINEERING SERVICES LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
HAVELOCK INTERNATIONAL LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
CCRL REALISATIONS LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | In Administration/Administrative Receiver | |
KINGDOM COME 2016 LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
RR STOCK CO LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
CONNECTORCO LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2003-03-03 | Active | |
VISTEL CABLES LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-05-13 | Active | |
AGP TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2009-06-27 | Active | |
KVMSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1983-01-21 | Active | |
CABLENET TRADING LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1997-04-01 | Active | |
NETSHOP LIMITED | Company Secretary | 2016-06-15 | CURRENT | 2008-01-28 | Active | |
CASTLEGATE 797 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
CASTLEGATE 795 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
HOME AND COMFORTS HOLDINGS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
INDEPENDENT GROUP (UK) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2008-10-24 | Liquidation | |
HOME AND COMFORTS LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2011-09-22 | Liquidation | |
REVIVAL BLUE LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-02-09 | Active | |
CASTLEGATE 792 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1993-07-01 | Liquidation | |
2020 FRANCHISING LTD | Company Secretary | 2016-04-18 | CURRENT | 1996-09-11 | Active - Proposal to Strike off | |
ANSA UK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-04-14 | Active | |
CITY SHIELDS INCIDENT MANAGEMENT LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1998-11-19 | Active - Proposal to Strike off | |
MANAGEMENT FACILITIES (NORTHERN) LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-19 | Active - Proposal to Strike off | |
CASTLEGATE 796 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Liquidation | |
IGUK SUPPORT SERVICES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2001-08-23 | Liquidation | |
IGUK EBT TRUSTEES LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-01-21 | Active - Proposal to Strike off | |
IGUK LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2004-03-10 | Active - Proposal to Strike off | |
AGHOCO 1022 LIMITED | Company Secretary | 2016-04-18 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
CHEM-DRY FRANCHISING LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1987-11-27 | In Administration/Administrative Receiver | |
CHEM-DRY MIDLANDS AND LONDON LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
EXTERNAL SERVICES GROUP LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-03-11 | Active - Proposal to Strike off | |
ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED | Company Secretary | 2016-04-18 | CURRENT | 1999-06-21 | Active - Proposal to Strike off | |
A & GP HOLDINGS LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
FANTASTIC VOYAGE LIMITED | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Active | |
BLACK COUNTRY ROCK LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | In Administration/Administrative Receiver | |
BLACKSTAR 2016 LIMITED | Company Secretary | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
ZEEBRA ACCOUNTING LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Dissolved 2017-08-22 | |
TEMPLOY RECRUITMENT SERVICES LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-12-13 | Dissolved 2017-09-12 | |
ZEBRA ACCOUNTING SOLUTIONS LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-03-06 | Dissolved 2017-09-12 | |
ASSIST EDUCATION RESOURCING LTD | Company Secretary | 2016-02-10 | CURRENT | 2015-05-29 | Dissolved 2018-03-14 | |
FLEXIBLE STAFFING HULL LTD | Company Secretary | 2016-02-10 | CURRENT | 2011-01-14 | Dissolved 2018-04-06 | |
BRIDGEWATER HUMAN CAPITAL GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2014-07-14 | Dissolved 2018-04-23 | |
PICCADILLY WORKFORCE LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2009-10-13 | Dissolved 2018-05-29 | |
HC RECRUITMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2012-01-27 | Dissolved 2018-06-12 | |
ASSIST RECRUITMENT UK LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2003-12-10 | Dissolved 2018-04-23 | |
ASSIST RESOURCING GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-08-26 | Liquidation | |
AIR RESOURCE MANAGEMENT LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2015-02-23 | Liquidation | |
SYSTEM GROUP LIMITED | Company Secretary | 2016-02-10 | CURRENT | 1996-05-07 | In Administration/Administrative Receiver | |
FCAP TEN LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP NINE LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
FCAP EIGHT LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
ZEBRA 2017 LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
SYSTEM TRAINING GROUP HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
QUILAM CAPITAL HOLDINGS LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
FCAP SIX LIMITED | Company Secretary | 2016-02-01 | CURRENT | 2016-02-01 | Active | |
GREENS ECONOMISERS LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
SENIOR GREEN LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
GREENS POWER LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2004-03-09 | Active | |
E GREEN & SON LIMITED | Company Secretary | 2016-01-25 | CURRENT | 2006-03-07 | Active | |
FCAP TWO LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2018-04-16 | |
FCAP THREE LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
HAY WAIN HOLDINGS LIMITED | Company Secretary | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
FCAP ONE LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
RCAP TWO LIMITED | Company Secretary | 2015-09-07 | CURRENT | 2015-09-07 | Active | |
THMLC LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
THMG LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2014-10-23 | In Administration/Administrative Receiver | |
CANTILLON HOLDINGS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2004-01-16 | Active | |
MWC INVESTMENTS LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2014-01-13 | Active | |
MORRISROE DEMOLITION LIMITED | Company Secretary | 2015-02-18 | CURRENT | 1967-09-28 | Active | |
CLUTTONS EMPLOYEES LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2014-12-03 | Active | |
HEAT EXCHANGE GROUP LIMITED | Company Secretary | 2014-07-22 | CURRENT | 2007-11-16 | Active | |
AD4ENERGY LIMITED | Company Secretary | 2014-07-21 | CURRENT | 2014-07-21 | Liquidation | |
MARSHALL ROEBUCK LIMITED | Company Secretary | 2014-07-18 | CURRENT | 1996-04-29 | In Administration/Administrative Receiver | |
DC RMS HOLDINGS LIMITED | Company Secretary | 2014-07-10 | CURRENT | 2011-10-10 | Dissolved 2016-05-23 | |
DC RMS LTD | Company Secretary | 2014-07-10 | CURRENT | 2010-06-22 | Dissolved 2017-05-13 | |
TRAKICE LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2013-09-03 | Liquidation | |
HC REALISATIONS LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration | |
WREXHAM WIRE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DORA CAPITAL LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2018-07-24 | |
RODD PROPERTIES NUMBER 2 LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2012-07-18 | Active | |
ITM RAIL LTD | Company Secretary | 2013-12-10 | CURRENT | 2012-07-25 | Dissolved 2015-08-18 | |
VALARIS CAPITAL INVESTMENTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2012-02-09 | Dissolved 2015-07-07 | |
IS GROUP RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2001-06-21 | Dissolved 2015-04-22 | |
IS INSTRUMENTS RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1962-11-16 | Dissolved 2015-04-22 | |
IS MANAGEMENT RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 2005-07-14 | Dissolved 2015-04-21 | |
IS PROPERTY RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1986-07-18 | Dissolved 2015-04-22 | |
SUBVERSIVE NETWORKS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1974-07-15 | Dissolved 2016-01-15 | |
RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
REDHILL ANALYSTS LIMITED | Company Secretary | 2013-12-10 | CURRENT | 1994-08-25 | In Administration/Administrative Receiver | |
A.H. ALLEN LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2003-06-23 | Active - Proposal to Strike off | |
SAVVY & VICTOR LIMITED | Company Secretary | 2013-12-10 | CURRENT | 2011-11-10 | Dissolved 2017-01-19 | |
IS SERVICES RECEIVABLES 2014 LTD | Company Secretary | 2013-12-10 | CURRENT | 1999-09-08 | Dissolved 2018-07-09 | |
BRIDGEWATER PAYROLL LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2018-04-19 | |
TOUCH ID LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
MARSHALL ROEBUCK PROPERTY LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
LEABROOK ESTATES LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1995-02-02 | Dissolved 2016-07-05 | |
SHROPSHIRE LEISURE LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1997-07-01 | Dissolved 2016-09-27 | |
DDGS & C REALISATIONS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1974-08-22 | Liquidation | |
MCEVOY AND ROWLEY SERVICES LIMITED | Company Secretary | 2013-04-02 | CURRENT | 1982-11-15 | Active | |
SCI TRANSLATIONS LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2003-10-07 | Active | |
SHURGARD STORAGE CENTRES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 1997-10-24 | Active | |
SHURGARD UK WOKINGHAM LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-04-11 | Active | |
SECOND SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2003-09-24 | Active | |
SHURGARD UK WEST LONDON LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-06-21 | Active | |
MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. | Company Secretary | 2013-01-29 | CURRENT | 2002-03-13 | Active | |
FIRST SHURGARD UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-12-19 | Active - Proposal to Strike off | |
SHURGARD SERVICES UK LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2002-06-20 | Active | |
SECOND SHURGARD UK CAMBERLEY LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
SHURGARD UK OPERATIONS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
AESTHETIC AND COSMETIC SURGERY LIMITED | Company Secretary | 2013-01-11 | CURRENT | 2012-09-13 | Dissolved 2017-03-20 | |
ROWES MOTOR COMPANY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1998-03-02 | Dissolved 2015-10-22 | |
PORTFIELD SPORTS CARS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 1990-08-13 | In Administration/Administrative Receiver | |
CITY MOTOR HOLDINGS LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2001-10-09 | In Administration/Administrative Receiver | |
HOUNDMILLS AUTOPLAZA LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | Liquidation | |
CITY BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-02-22 | Liquidation | |
GOWRINGS OF READING LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-19 | In Administration/Administrative Receiver | |
GOWRINGS OF NEWBURY LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2002-04-04 | In Administration/Administrative Receiver | |
VIKING BASINGSTOKE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2007-11-08 | In Administration/Administrative Receiver | |
ROYALTON ESTATES LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2007-01-23 | Active | |
NEWDIGATE HCO LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2017-09-15 | |
UNION JUMP 101 LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
BELL LANE PROPERTY LTD | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
MURRAY PEARCE LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2012-07-16 | Liquidation | |
ENNIS TRACK LIMITED | Company Secretary | 2012-07-11 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
THORTS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 1974-09-04 | Liquidation | |
RJP SPARE CO 1 LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2016-01-19 | |
RJP SPARE CO LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Dissolved 2016-01-19 | |
WOOD LODGE SURREY LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2016-06-21 | |
STONE ITALIANA UK LIMITED | Company Secretary | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
CAVENDISH 101 LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
LOCKLEAZE LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2012-02-01 | Active | |
CLIFTON BROOK LIMITED | Company Secretary | 2012-01-30 | CURRENT | 2012-01-30 | Liquidation | |
CFG LEISURE 4 LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-07-11 | Dissolved 2017-04-23 | |
ELATHA LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2016-11-01 | |
MOGONS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-02-28 | |
VITIRIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Dissolved 2017-04-11 | |
CONDATIS LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2011-06-10 | Active | |
MGL DISTRIBUTION LIMITED | Company Secretary | 2011-09-07 | CURRENT | 2011-09-07 | Dissolved 2016-12-13 | |
CHAMBERY LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Dissolved 2016-05-24 | |
TOUCH EUROPE LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2015-05-10 | |
PRALONG LIMITED | Company Secretary | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
ODYSSEY KNEBWORTH LIMITED | Company Secretary | 2011-04-08 | CURRENT | 2000-03-24 | Active | |
S.ROBINSON & SONS(ENGINEERS)LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1964-10-20 | Liquidation | |
DVV MEDIA UK LIMITED | Company Secretary | 2011-02-24 | CURRENT | 2007-02-08 | Active | |
LINACRE MILLER LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2016-06-03 | |
ORIEL PARKS LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Active - Proposal to Strike off | |
HALL VETERINARY CONSULTANCY LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
RCAPITAL GP LIMITED | Company Secretary | 2010-02-23 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
WEBFIRE MEDIA LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2004-08-25 | Dissolved 2016-03-15 | |
TEMPLETON FURLONG LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2017-06-13 | |
MANSFIELD KIRK LIMITED | Company Secretary | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
MCEVOY & ROWLEY HCO LIMITED | Company Secretary | 2008-02-11 | CURRENT | 1999-06-14 | Active | |
CFG LEISURE 5 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Dissolved 2017-04-23 | |
CFG LEISURE 6 LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
HAY WAIN GROUP LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CHANIA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
SOFIYA LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
PURLIEU LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
MARTIN PARK MACHINES 2 LIMITED | Company Secretary | 2007-10-03 | CURRENT | 1983-04-28 | Liquidation | |
RCAPITAL LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
SHENLIGHT LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2013-08-13 | |
ARTHUR CONAN DOYLE CHARACTERS LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2000-03-30 | Active | |
JESSOPS RESTAURANTS LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 | |
MICROBUS MOBILE DATA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1999-01-28 | Dissolved 2013-08-20 | |
MICROBUS LIMITED | Company Secretary | 2006-11-15 | CURRENT | 1986-01-31 | Dissolved 2016-07-19 | |
TAALUS LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Dissolved 2016-07-19 | |
GOLD ROUND LIMITED | Company Secretary | 2006-01-25 | CURRENT | 2006-01-25 | Active | |
GARETH ANNELS HR CONSULTING LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2013-11-12 | |
RAKISS LIMITED | Company Secretary | 2005-10-05 | CURRENT | 2005-10-05 | Active - Proposal to Strike off | |
FAT TYRE LIMITED | Company Secretary | 2005-09-02 | CURRENT | 1997-11-03 | Liquidation | |
SANKHYAA LIMITED | Company Secretary | 2005-08-12 | CURRENT | 2000-05-04 | Active | |
RCAPITAL NOMINEES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2004-06-07 | Active | |
PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2015-07-28 | |
JJFB LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Dissolved 2015-11-24 | |
CADIZ PROPERTIES LTD | Company Secretary | 2005-03-31 | CURRENT | 1998-12-15 | Active | |
MARGIN CALL LIMITED | Company Secretary | 2005-02-18 | CURRENT | 2005-02-18 | Active | |
ODYSSEY GROUP HOLDINGS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2003-10-22 | Active | |
ROCK INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Liquidation | |
HERALD ELECTRONICS LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2004-06-22 | Dissolved 2014-07-17 | |
JAPE CAPITAL LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
JLS CORPORATE LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
INNES ASSET MANAGEMENT LIMITED | Company Secretary | 2001-11-12 | CURRENT | 2001-11-12 | Dissolved 2015-02-21 | |
ROBERT JAMES PARTNERS LIMITED | Company Secretary | 2001-06-18 | CURRENT | 2001-06-18 | Active - Proposal to Strike off | |
ANAESTHETIC TECHNICAL SERVICES LIMITED | Company Secretary | 2000-04-13 | CURRENT | 2000-02-29 | Active | |
ACCOUNTS.CO.UK LIMITED | Company Secretary | 2000-03-06 | CURRENT | 2000-03-06 | Active | |
ROBERT JAMES INTERNATIONAL PARTNERS LIMITED | Company Secretary | 1999-11-04 | CURRENT | 1999-11-04 | Dissolved 2014-03-11 | |
ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Dissolved 2014-03-11 | |
INTERNATIONAL TAX CONSULTANCY LIMITED | Company Secretary | 1999-10-27 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
ROBERT JAMES EQUITY PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
ROBERT JAMES LEGAL PARTNERS LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-10-26 | Dissolved 2014-03-11 | |
UK TAX SUPPORT SERVICES LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1999-09-29 | Active | |
CREDIT ENHANCEMENT LIMITED | Company Secretary | 1999-05-19 | CURRENT | 1999-05-19 | Active | |
RJP MANAGEMENT LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Active | |
ROBERT JAMES FINANCIAL PARTNERS LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-09-01 | Dissolved 2015-03-31 | |
JESSOPS RESTAURANTS LIMITED | Director | 2007-01-04 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 | |
JESSOPS RESTAURANTS LIMITED | Director | 2009-01-01 | CURRENT | 2006-11-20 | Dissolved 2014-04-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MULLIGAN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/12/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/06/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2012 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM UNIT 22 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/12/11 STATEMENT OF CAPITAL;GBP 52031.22 | |
AR01 | 20/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE | |
AP01 | DIRECTOR APPOINTED PETER MARTIN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN WARD / 01/07/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES | |
AP01 | DIRECTOR APPOINTED MR DAVID LOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 21/12/10 STATEMENT OF CAPITAL GBP 2861663 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY MULLIGAN / 01/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MS TRACEY MULLIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN WARD / 05/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN WARD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN WARD / 01/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX UNITED KINGDOM | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PT SPECIALIST RETAILING LIMITED / 16/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 15 WHITCOMB STREET LONDON WC2H 7HA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PETER MARTIN WARD | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LPE SERVICES LIMITED | |
225 | PREVEXT FROM 30/11/2007 TO 31/12/2007 |
Appointment of Liquidators | 2014-02-06 |
Notices to Creditors | 2014-02-06 |
Appointment of Administrators | 2012-03-01 |
Appointment of Administrators | 2012-02-13 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BFS GROUP LIMITED | |
DEBENTURE | Satisfied | DBC FOODSERVICE LIMITED | |
DEBENTURE | Satisfied | COMB OVER LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | PT SPECIALIST RETAILING LIMITED |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as RIVERSIDE RESTAURANTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIVERSIDE RESTAURANTS LIMITED | Event Date | 2014-01-24 |
Liquidator's Name and Address: Kirstie Jane Provan and Liquidator's Name and Address: Mark Robert Fry , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Liquidators’ office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIVERSIDE RESTAURANTS LIMITED | Event Date | 2012-02-06 |
In the Royal Court of Justice case number 1059 Kirstie Jane Provan and Mark Robert Fry (IP Nos 9681 and 8588 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the case Administrators, Simon Killick or Joanne Meadon by telephone on 020 7398 3800. Alternatively enquiries can be made by email at simon.killick@begbies-traynor.com or joanne.meadon@begbies-traynor.com. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIVERSIDE RESTAURANTS LIMITED | Event Date | 2012-02-06 |
In the High Court of Justice, Chancery Division case number 1059 Kirstie Jane Provan and Mark Robert Fry (IP Nos 009681 and 008588 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Further details contact: Kirstie Jane Provan or Mark Robert Fry, Tel: 0207 398 3800. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIVERSIDE RESTAURANTS LIMITED | Event Date | |
Kirstie Jane Provan (IP No. 009681) and Mark Robert Fry (IP No. 008588) both of Begbies Traynor (Central) LLP of 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 24 January 2014. Creditors of the Company are required on or before the 1 April 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 32 Cornhill, London EC3V 3BT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators’ office by telephone on 020 7398 3800. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7398 3805 Kirstie Jane Provan and Mark Robert Fry , Joint Liquidators : | |||
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. |