Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERWAY ESTATES LIMITED
Company Information for

RIVERWAY ESTATES LIMITED

LONDON, W1U 7EU,
Company Registration Number
05506790
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Riverway Estates Ltd
RIVERWAY ESTATES LIMITED was founded on 2005-07-13 and had its registered office in London. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
RIVERWAY ESTATES LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1J
 
Filing Information
Company Number 05506790
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-05-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB419260795  
Last Datalog update: 2016-06-16 09:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVERWAY ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name RIVERWAY ESTATES LIMITED
The following companies were found which have the same name as RIVERWAY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIVERWAY ESTATES COMMUNITY ASSOCIATION, INC. 945 ELDRIDGE RD SUGAR LAND TX 77478 Active Company formed on the 2004-10-01
RIVERWAY ESTATES LOT OWNERS ASSOCIATION LLC Georgia Unknown
RIVERWAY ESTATES INC Georgia Unknown
RIVERWAY ESTATES LOT OWNERS ASSOCIATION LLC Georgia Unknown

Company Officers of RIVERWAY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JADZIA ZOFIA DUZNIAK
Company Secretary 2013-10-18
VALENTINE TRISTRAM BERESFORD
Director 2013-10-18
ANDREW MARC JONES
Director 2013-10-18
MARTIN FRANCIS MCGANN
Director 2013-10-18
MARK ANDREW STIRLING
Director 2013-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE ROCCA
Company Secretary 2005-07-22 2013-10-18
ANNETTE ROCCA
Director 2005-12-02 2013-10-18
HARTROTT NOMINEES LIMITED
Company Secretary 2009-01-18 2011-06-22
PATRICK ROCCA
Director 2005-07-22 2009-01-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-07-13 2005-07-22
COMPANY DIRECTORS LIMITED
Nominated Director 2005-07-13 2005-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALENTINE TRISTRAM BERESFORD LMP DERBY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DERBY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DUDLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP DUDLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP HUDDERSFIELD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP HUDDERSFIELD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP PRESTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP PRESTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAMWORTH HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAMWORTH LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAUNTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TAUNTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TELFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP TELFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP WARRINGTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP WARRINGTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
VALENTINE TRISTRAM BERESFORD LMP CHELMSFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD LMP LEE VALLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD LMP LEE VALLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
VALENTINE TRISTRAM BERESFORD LMP CHELMSFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP DERBY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DERBY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DUDLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP DUDLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP HUDDERSFIELD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP HUDDERSFIELD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP PRESTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP PRESTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAMWORTH HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAMWORTH LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAUNTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TAUNTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TELFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP TELFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP WARRINGTON HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP WARRINGTON LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-05-25
MARTIN FRANCIS MCGANN LMP CHELMSFORD LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP LEE VALLEY LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP LEE VALLEY HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18
MARTIN FRANCIS MCGANN LMP CHELMSFORD HOLDINGS LIMITED Director 2013-11-18 CURRENT 2007-03-19 Dissolved 2016-08-18

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016
2016-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 1 CURZON STREET LONDON W1J 5HB
2015-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-074.70DECLARATION OF SOLVENCY
2015-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0114/10/14 FULL LIST
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-23RES01ADOPT ARTICLES 13/12/2013
2013-12-23RES06REDUCE ISSUED CAPITAL 13/12/2013
2013-11-06AA31/12/12 TOTAL EXEMPTION FULL
2013-11-06AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-05TM02APPOINTMENT TERMINATED, SECRETARY ANNETTE ROCCA
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE ROCCA
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
2013-11-05AP03SECRETARY APPOINTED JADZIA ZOFIA DUZNIAK
2013-11-05AP01DIRECTOR APPOINTED VALENTINE TRISTRAM BERESFORD
2013-11-05AP01DIRECTOR APPOINTED ANDREW MARC JONES
2013-11-05AP01DIRECTOR APPOINTED MARTIN FRANCIS MCGANN
2013-11-05AP01DIRECTOR APPOINTED MARK ANDREW STIRLING
2013-11-05SH0118/10/13 STATEMENT OF CAPITAL GBP 59150100
2013-11-04MISCRE SECT 519 AUDITORS RES
2013-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-31MEM/ARTSARTICLES OF ASSOCIATION
2013-10-31RES01ALTER ARTICLES 13/10/2013
2013-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-14AR0114/10/13 FULL LIST
2013-10-11AR0111/10/13 FULL LIST
2013-07-15AR0113/07/13 FULL LIST
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2012-07-16AR0113/07/12 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-15AR0113/07/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ROCCA / 13/07/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE ROCCA / 13/07/2011
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY HARTROTT NOMINEES LIMITED
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-14AR0113/07/10 FULL LIST
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARTROTT NOMINEES LIMITED / 13/07/2010
2009-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ROCCA
2009-02-16288aSECRETARY APPOINTED HARTROTT NOMINEES LIMITED
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-19363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-01363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-09-29123NC INC ALREADY ADJUSTED 02/12/05
2006-09-29RES04£ NC 1000/4351000
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2988(2)RAD 02/12/05--------- £ SI 4350000@1=4350000 £ IC 200/4350200
2006-09-2988(2)RAD 02/12/05--------- £ SI 99@1=99 £ IC 101/200
2006-06-2788(2)RAD 13/07/05--------- £ SI 100@1=100 £ IC 1/101
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07288bSECRETARY RESIGNED
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIVERWAY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIVERWAY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-12-02 Satisfied CREDIT SUISSE (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RIVERWAY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERWAY ESTATES LIMITED
Trademarks
We have not found any records of RIVERWAY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERWAY ESTATES LIMITED. 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 (41100 - Development of building projects) as RIVERWAY ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIVERWAY ESTATES LIMITED 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 Type
Defending partyRIVERWAY ESTATES LIMITEDEvent Date2014-12-19
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the Companies following written resolutions passed on 19 December 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 28 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 28 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/LondonMetric. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyRIVERWAY ESTATES LIMITEDEvent Date2014-12-19
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 16 February 2016 at 10.00 am, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 19 December 2014 . The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/LondonMetric Malcolm Cohen , Liquidator Dated: 8 January 2016
 
Initiating party Event Type
Defending partyRIVERWAY ESTATES LIMITEDEvent Date
Passed 19 December 2014 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolution 4 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen (IP Number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidatorss fees are to be paid on a time costs basis. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/LondonMetric.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERWAY ESTATES LIMITED 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 RIVERWAY ESTATES LIMITED 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.