Active - Proposal to Strike off
Company Information for RIVINGTON HOLDINGS LIMITED
HINDLEY INDUSTRIAL ESTATE, ORMSIDE CLOSE, HINDLEY WIGAN, LANCASHIRE, WN2 4HR,
|
Company Registration Number
05077864
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIVINGTON HOLDINGS LIMITED | |
Legal Registered Office | |
HINDLEY INDUSTRIAL ESTATE ORMSIDE CLOSE HINDLEY WIGAN LANCASHIRE WN2 4HR Other companies in WN2 | |
Company Number | 05077864 | |
---|---|---|
Company ID Number | 05077864 | |
Date formed | 2004-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-03-18 | |
Return next due | 2017-04-01 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-21 05:38:06 |
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 | ||
---|---|---|---|---|
RIVINGTON HOLDINGS LLC | 1009 SW RIVINGTON DR PORTLAND OR 97201 | Active | Company formed on the 2015-01-12 | |
RIVINGTON HOLDINGS PTY LTD | WA 6160 | Active | Company formed on the 2005-07-06 | |
RIVINGTON HOLDINGS, LLC | 609 MAIN ST STE 3900 HOUSTON TX 77002 | Active | Company formed on the 2010-05-18 | |
RIVINGTON HOLDINGS INC | Delaware | Unknown | ||
RIVINGTON HOLDINGS LLC | Georgia | Unknown | ||
RIVINGTON HOLDINGS LLC | 1009 SW RIVINGTON DR PORTLAND OR 97201 | Active | Company formed on the 2017-12-15 | |
RIVINGTON HOLDINGS LLC | Georgia | Unknown | ||
RIVINGTON HOLDINGS LTD | RIVINGTON HIGH STREET TYWYN LL36 9AD | Active | Company formed on the 2020-12-18 |
Officer | Role | Date Appointed |
---|---|---|
TIM SANDERS |
||
OSCAR SYBRAND DE LANGE |
||
MARTIJN RAFAËL VAN DER ZWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE REYNOLDS |
Company Secretary | ||
ALISTAIR IAN MARSDEN |
Company Secretary | ||
ALISTAIR IAN MARSDEN |
Director | ||
DAVID JONES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BALMORAL BISCUIT COMPANY LIMITED | Director | 2009-05-06 | CURRENT | 2000-01-07 | Dissolved 2014-07-22 | |
RIVINGTON BISCUITS LIMITED | Director | 2009-05-06 | CURRENT | 1996-04-03 | Liquidation | |
THE BALMORAL BISCUIT COMPANY LIMITED | Director | 2014-01-01 | CURRENT | 2000-01-07 | Dissolved 2014-07-22 | |
RIVINGTON BISCUITS LIMITED | Director | 2014-01-01 | CURRENT | 1996-04-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Oscar Sybrand De Lange on 2016-01-01 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MARTIJN RAFAëL VAN DER ZWAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE REYNOLDS | |
AP03 | Appointment of Tim Sanders as company secretary | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050778640002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | Previous accounting period shortened from 30/04/10 TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARSDEN | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISTAIR MARSDEN | |
AP03 | Appointment of Julie Anne Reynolds as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED OSCAR SYBRAND DE LANGE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JONES | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: RIVINGTON HOLDINGS HINDLEY IND EST, ORMSIDE CLOSE HINDLEY WIGAN WN2 4HR | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RIVINGTON HOLDINGS LIMITED are:
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. |