Dissolved
Dissolved 2017-07-26
Company Information for RIVERSIDE TOPCO LIMITED
FORTH STREET, NEWCASTLE UPON TYNE, NE1 3PJ,
|
Company Registration Number
06318545
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
RIVERSIDE TOPCO LIMITED | |
Legal Registered Office | |
FORTH STREET NEWCASTLE UPON TYNE NE1 3PJ Other companies in NE1 | |
Company Number | 06318545 | |
---|---|---|
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 17:51:21 |
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 |
---|---|---|
MATTHEW HARRIS |
||
MANOLIS KOTZABASAKIS |
||
KELLY E LANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BATY |
Director | ||
BENJAMIN ERTISCHEK |
Company Secretary | ||
BENJAMIN ERTISCHEK |
Director | ||
JAY HALADAY |
Director | ||
JAMES PAULSON |
Director | ||
RICHARD VERTIGAN |
Director | ||
SIMON JOHN ARMSTRONG |
Director | ||
IAN DOUGLAS GRANT |
Director | ||
STEVEN NELSON |
Director | ||
STEPHEN PAUL EDWARDS |
Director | ||
DUNCAN FRASER MACTEAR |
Director | ||
IAN WILSON |
Company Secretary | ||
FRASER ROBERT DAVIDSON |
Director | ||
STEVEN NELSON |
Company Secretary | ||
JOHN BERNARD CALLAGHAN |
Director | ||
MARTIN ROBERT HENDERSON |
Nominated Secretary | ||
BIBI RAHIMA ALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4PROJECTS MANAGEMENT LIMITED | Director | 2013-02-01 | CURRENT | 1987-09-30 | Dissolved 2016-11-15 | |
4RETAIL LIMITED | Director | 2013-02-01 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
4PROJECTS HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 2004-11-08 | Dissolved 2017-08-17 | |
VCS (HOLDINGS UK) LIMITED | Director | 2016-01-05 | CURRENT | 2013-01-25 | Active | |
4PROJECTS HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-11-08 | Dissolved 2017-08-17 | |
4RETAIL LIMITED | Director | 2015-12-17 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
RIVERSIDE ACQUISITIONS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Active | |
VIEWPOINT CONSTRUCTION SOFTWARE LTD | Director | 2015-12-17 | CURRENT | 2000-03-15 | Active | |
VCS (HOLDINGS UK) LIMITED | Director | 2016-01-05 | CURRENT | 2013-01-25 | Active | |
4PROJECTS HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2004-11-08 | Dissolved 2017-08-17 | |
4RETAIL LIMITED | Director | 2015-12-17 | CURRENT | 2009-01-20 | Dissolved 2017-02-21 | |
RIVERSIDE ACQUISITIONS LIMITED | Director | 2015-12-17 | CURRENT | 2007-07-19 | Active | |
VIEWPOINT CONSTRUCTION SOFTWARE LTD | Director | 2015-12-17 | CURRENT | 2000-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATY | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 975000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED KELLY LANG | |
AP01 | DIRECTOR APPOINTED MANOLIS KOTZABASAKIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN ERTISCHEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ERTISCHEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY HALADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PAULSON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 975000 | |
AR01 | 19/07/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 975000 | |
AR01 | 19/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE TELEPORT DOXFORD INTERNATIONAL SUNDERLAND TYNE AND WEAR SR3 3XD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VERTIGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/07/13 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
RES01 | ADOPT ARTICLES 01/02/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HARRIS | |
AP01 | DIRECTOR APPOINTED MR JAMES PAULSON | |
AP01 | DIRECTOR APPOINTED MR JAY HALADAY | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ERTISCHEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARMSTRONG | |
AP03 | SECRETARY APPOINTED MR BENJAMIN ERTISCHEK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS | |
AR01 | 19/07/11 FULL LIST | |
MISC | SECTION 519 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BATY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 19/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACTEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER DAVIDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
88(2) | AD 03/08/09 GBP SI 250000@0.01=2500 GBP IC 972500/975000 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR IAN WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN NELSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CALLAGHAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
88(2) | AD 27/10/08 GBP SI 250000@0.01=2500 GBP IC 20001/22501 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN NELSON / 13/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 10 BEDFORD STREET LONDON WC2E 9HE | |
88(2) | AD 28/02/08 GBP SI 2000000@0.01=20000 GBP IC 1/20001 | |
122 | DIV 27/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Final Meetings | 2017-01-27 |
Notices to Creditors | 2016-09-14 |
Appointment of Liquidators | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL MONIES MORTGAGE DEBENTURE | Satisfied | KAUPTHING SINGER & FRIEDLANDER LIMITED |
|
|
|
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 RIVERSIDE TOPCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RIVERSIDE TOPCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RIVERSIDE TOPCO LIMITED | Event Date | 2017-01-18 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 5 April 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Date of Appointment: 31 August 2016. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 2557000. Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Ag EF102530 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIVERSIDE TOPCO LIMITED | Event Date | 2016-08-31 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 07 October 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 31 August 2016 Office Holder details: Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIVERSIDE TOPCO LIMITED | Event Date | 2016-08-31 |
Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIVERSIDE TOPCO LIMITED | Event Date | 2016-08-31 |
Notice is hereby given that at a General Meeting of the above named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, on 31 August 2016 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Steven Philip Ross , (IP No. 9503) and Allan David Kelly , (IP No. 9156) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Steven Philip Ross or Allan David Kelly, Tel: 0191 255 7000. | |||
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. |