Dissolved 2018-06-05
Company Information for RIVELIN PROPERTIES LIMITED
SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
03916067
Private Limited Company
Dissolved Dissolved 2018-06-05 |
Company Name | |
---|---|
RIVELIN PROPERTIES LIMITED | |
Legal Registered Office | |
SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in S6 | |
Company Number | 03916067 | |
---|---|---|
Date formed | 2000-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-18 04:28:20 |
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 |
---|---|---|
WENDY MAAS |
||
MICHAEL MAAS |
||
WENDY MAAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM BINGLEY SEAT WOODBANK ROAD RIVELIN SHEFFIELD S6 6GR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY MAAS / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAAS / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: BINGLEY SEAT WOODBANK ROAD RIVELIN STANNINGTON SHEFFIELD SOUTH YORKSHIRE S6 6GR | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTERMEMORANDUM06/03/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-03-20 |
Resolutions for Winding-up | 2017-03-20 |
Appointment of Liquidators | 2017-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
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 RIVELIN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIVELIN PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RIVELIN PROPERTIES LTD | Event Date | 2017-03-13 |
Notice is hereby given that Creditors of the above named Company are required, on or before 3 April, 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidator on 13 March 2017 . They may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk Emma Legdon : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIVELIN PROPERTIES LTD | Event Date | 2017-03-13 |
Passed-13 March 2017 At a General Meeting of the members of the above named company, duly convened and held at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU on 13 March 2017 at 12.00 noon the following resolutions were passed: - SPECIAL RESOLUTION 1. THAT, the company be wound up voluntarily. 2. THAT, the Joint Liquidators are authorised to pay any class of creditors in full. ORDINARY RESOLUTIONS 3. THAT, subject to and conditional upon the passing of the special resolution referred to at paragraph 1 above, in accordance with Section 91(1) of the Insolvency Act 1986 , Christopher Brown and Emma Legdon of the firm of Hart Shaw LLP , be and are hereby appointed Joint Liquidators of the Company for the purpose of winding up the Company's affairs and distributing its assets. 4. THAT, any act required or authorised under any enactment to be done by the Joint Liquidators may either be done by both or any one of the persons for the time being holding the office of Joint Liquidator. 5. THAT, Hart Shaw LLP's and the Joint Liquidators combined remuneration is approved at 3,500 plus disbursements plus VAT. EXTRAORDINARY RESOLUTIONS 6. THAT, subject to and conditional on the passing of the resolution contained in paragraphs 1 above,-the Joint Liquidators be and are hereby authorised to: - (d) divide among the members in specie the whole or any part of the assets of the Company and, for that purpose, value any assets and determine how the division shall be carried out as between the members of the Company; and (e) vest the whole or any part of the assets of the Company in trust for the benefit of members as they determine. Michael Maas : Director and Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIVELIN PROPERTIES LTD | Event Date | 2017-03-13 |
Christopher Brown and Emma Legdon both of Hart Shaw LLP , Europa Link, Sheffield Business Park, Sheffield S9 1XU . Tel: 0114 2518850 , email: advice@hartshaw.co.uk : | |||
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. |