Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERDALE PROPERTIES (N.W.) LTD
Company Information for

RIVERDALE PROPERTIES (N.W.) LTD

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
04546091
Private Limited Company
Liquidation

Company Overview

About Riverdale Properties (n.w.) Ltd
RIVERDALE PROPERTIES (N.W.) LTD was founded on 2002-09-26 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Riverdale Properties (n.w.) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RIVERDALE PROPERTIES (N.W.) LTD
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in LA8
 
Filing Information
Company Number 04546091
Company ID Number 04546091
Date formed 2002-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-05 20:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERDALE PROPERTIES (N.W.) LTD
The accountancy firm based at this address is HILARY BELL 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 RIVERDALE PROPERTIES (N.W.) LTD

Current Directors
Officer Role Date Appointed
GRAHAM ANDREW WHITELEY
Company Secretary 2002-09-26
DAVID BRIAN HORN
Director 2002-09-26
GRAHAM ANDREW WHITELEY
Director 2002-09-26
NEVILLE WOODFINE
Director 2002-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-26 2002-09-26
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ANDREW WHITELEY LAKELAND JOINERY LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Dissolved 2016-11-17
DAVID BRIAN HORN LAKELAND JOINERY LIMITED Director 2001-03-19 CURRENT 2001-03-19 Dissolved 2016-11-17
GRAHAM ANDREW WHITELEY LAKELAND STAIRCASES LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active
GRAHAM ANDREW WHITELEY LAKELAND JOINERY LIMITED Director 2001-03-19 CURRENT 2001-03-19 Dissolved 2016-11-17

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
2018-08-04GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 3a Gatebeck Business Park Gatebeck Kendal Cumbria LA8 0HS
2017-04-18600Appointment of a voluntary liquidator
2017-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-03
2017-04-184.70Declaration of solvency
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-02-18DISS40DISS40 (DISS40(SOAD))
2017-02-18DISS40DISS40 (DISS40(SOAD))
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 9
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-25AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-09AR0117/11/14 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 2 Gatebeck Business Park Gatebeck Kendal Cumbria LA8 0HS
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-05-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0117/11/11 ANNUAL RETURN FULL LIST
2011-02-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-11-17CH01Director's details changed for Neville Woodfine on 2010-11-17
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-05AR0126/09/09 NO CHANGES
2009-06-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-06-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-27363sRETURN MADE UP TO 26/09/07; CHANGE OF MEMBERS
2007-09-22395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-12363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-11-1988(2)RAD 26/09/02--------- £ SI 8@1=8 £ IC 1/9
2002-11-13288cDIRECTOR'S PARTICULARS CHANGED
2002-10-09288bSECRETARY RESIGNED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIVERDALE PROPERTIES (N.W.) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-10
Resolution2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against RIVERDALE PROPERTIES (N.W.) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-09-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-09 ALL of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2004-10-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-09-23 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RIVERDALE PROPERTIES (N.W.) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERDALE PROPERTIES (N.W.) LTD
Trademarks
We have not found any records of RIVERDALE PROPERTIES (N.W.) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERDALE PROPERTIES (N.W.) LTD. 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 (68209 - Other letting and operating of own or leased real estate) as RIVERDALE PROPERTIES (N.W.) LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIVERDALE PROPERTIES (N.W.) LTD 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 TypeResolutions for Winding-up
Defending partyRIVERDALE PROPERTIES (N.W.) LIMITEDEvent Date2017-04-10
Written Resolutions were passed pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." Date on which Resolutions were passed:3 April 2017 Daryl Warwick , IP no 9500 , of Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , IP no 9367 , of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS Office Holder's email address or telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod , 01228 690200 , E: donna.mcleod@armstrongwatson.co.uk Graham Whiteley :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIVERDALE PROPERTIES (N.W.) LIMITEDEvent Date2017-04-03
Daryl Warwick , Armstrong Watson , Fairview House, Victoria Place, Carlisle, CA1 1HP and Michael C Kienlen , Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS : Office Holder's email address or telephone number: 01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod , E: donna.mcleod@armstrongwatson.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERDALE PROPERTIES (N.W.) LTD 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 RIVERDALE PROPERTIES (N.W.) LTD 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.