Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVERBANK RESTAURANT (CHELMSFORD) LIMITED
Company Information for

RIVERBANK RESTAURANT (CHELMSFORD) LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
06459102
Private Limited Company
Dissolved

Dissolved 2015-03-19

Company Overview

About Riverbank Restaurant (chelmsford) Ltd
RIVERBANK RESTAURANT (CHELMSFORD) LIMITED was founded on 2007-12-21 and had its registered office in Southend On Sea. The company was dissolved on the 2015-03-19 and is no longer trading or active.

Key Data
Company Name
RIVERBANK RESTAURANT (CHELMSFORD) LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 06459102
Date formed 2007-12-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-03-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 06:20:05
Primary Source:Companies House
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 RIVERBANK RESTAURANT (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
WESTCLIFFE BUSINESS SERVICES LIMITED
Company Secretary 2007-12-21
YOOK HIONG PATCHING
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-12-21 2007-12-21
WATERLOW NOMINEES LIMITED
Director 2007-12-21 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTCLIFFE BUSINESS SERVICES LIMITED ELLETEX LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-04 Active
WESTCLIFFE BUSINESS SERVICES LIMITED BELLAMAN LIMITED Company Secretary 2008-07-31 CURRENT 2008-07-22 Dissolved 2014-12-02
WESTCLIFFE BUSINESS SERVICES LIMITED IDEAL CATERING AND CONTRACTORS LIMITED Company Secretary 2008-07-22 CURRENT 2008-07-22 Dissolved 2014-01-07
WESTCLIFFE BUSINESS SERVICES LIMITED BLUBICK LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-23 Dissolved 2014-01-21
WESTCLIFFE BUSINESS SERVICES LIMITED YICKERY LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-24 Dissolved 2014-10-07
WESTCLIFFE BUSINESS SERVICES LIMITED MANDARIN RECRUITMENT LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-03-15
WESTCLIFFE BUSINESS SERVICES LIMITED CANNTON LIMITED Company Secretary 2007-11-20 CURRENT 2007-10-12 Dissolved 2014-05-27
WESTCLIFFE BUSINESS SERVICES LIMITED HAMSFORD LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-13 Dissolved 2014-06-24
WESTCLIFFE BUSINESS SERVICES LIMITED PKC ENTERPRISES LIMITED Company Secretary 2007-11-01 CURRENT 1997-06-03 Dissolved 2016-08-30
WESTCLIFFE BUSINESS SERVICES LIMITED PKC GROUP LIMITED Company Secretary 2007-11-01 CURRENT 1991-08-20 Dissolved 2016-09-20
WESTCLIFFE BUSINESS SERVICES LIMITED PKC ASSOCIATES LIMITED Company Secretary 2007-11-01 CURRENT 1991-05-02 Active
WESTCLIFFE BUSINESS SERVICES LIMITED STARLOT LIMITED Company Secretary 2007-10-01 CURRENT 2007-09-03 Dissolved 2013-10-22
WESTCLIFFE BUSINESS SERVICES LIMITED TAVISCO LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-30 Dissolved 2014-11-13
WESTCLIFFE BUSINESS SERVICES LIMITED MAXIVAX LIMITED Company Secretary 2007-08-09 CURRENT 2007-07-11 Dissolved 2013-08-20
WESTCLIFFE BUSINESS SERVICES LIMITED SHARNELL LIMITED Company Secretary 2007-08-09 CURRENT 2007-08-09 Dissolved 2016-12-20
WESTCLIFFE BUSINESS SERVICES LIMITED FIZZIBEE LIMITED Company Secretary 2007-08-07 CURRENT 2007-01-25 Dissolved 2015-04-28
WESTCLIFFE BUSINESS SERVICES LIMITED MANDARIN CONSULTING LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 In Administration
WESTCLIFFE BUSINESS SERVICES LIMITED LETSBURY LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-31 Dissolved 2013-09-24
WESTCLIFFE BUSINESS SERVICES LIMITED LEMFOLD LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-01 Dissolved 2016-11-29
WESTCLIFFE BUSINESS SERVICES LIMITED ISIS (GB) LIMITED Company Secretary 2007-06-18 CURRENT 2002-06-24 Active - Proposal to Strike off
WESTCLIFFE BUSINESS SERVICES LIMITED MERRIGO LIMITED Company Secretary 2007-05-01 CURRENT 2007-05-01 Dissolved 2016-08-16
WESTCLIFFE BUSINESS SERVICES LIMITED TURNWAY LIMITED Company Secretary 2007-04-30 CURRENT 2005-07-09 Dissolved 2015-01-13
WESTCLIFFE BUSINESS SERVICES LIMITED PIPWICKS LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-02 Dissolved 2014-07-01
WESTCLIFFE BUSINESS SERVICES LIMITED DOLLIMAY LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-02 Dissolved 2013-08-27
WESTCLIFFE BUSINESS SERVICES LIMITED FAWNBEE LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-07 Active
WESTCLIFFE BUSINESS SERVICES LIMITED CREWFORD LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-18 Dissolved 2015-04-13
WESTCLIFFE BUSINESS SERVICES LIMITED INTERNATIONAL CREATIVE ECONOMY RESEARCH CENTRE LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-14 Dissolved 2016-12-27
WESTCLIFFE BUSINESS SERVICES LIMITED BLINKING DUCK DESIGN LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Dissolved 2013-08-27
WESTCLIFFE BUSINESS SERVICES LIMITED LENMERE LIMITED Company Secretary 2006-01-06 CURRENT 2005-12-19 Dissolved 2013-11-05
WESTCLIFFE BUSINESS SERVICES LIMITED LUCKY STAR RESTAURANTS LIMITED Company Secretary 2005-09-30 CURRENT 2001-03-27 Dissolved 2015-09-09
WESTCLIFFE BUSINESS SERVICES LIMITED MALAYSIAN DELIGHTS RESTAURANT LIMITED Company Secretary 2005-09-30 CURRENT 2004-02-12 Dissolved 2016-07-03
WESTCLIFFE BUSINESS SERVICES LIMITED RIVERBANK RESTAURANT LIMITED Company Secretary 2005-09-30 CURRENT 2003-03-19 Active
WESTCLIFFE BUSINESS SERVICES LIMITED SPRINT 1032 LIMITED Company Secretary 2005-06-27 CURRENT 2005-05-26 Active
WESTCLIFFE BUSINESS SERVICES LIMITED CARALONE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-29 Dissolved 2016-11-01
WESTCLIFFE BUSINESS SERVICES LIMITED ADDLERS LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-03 Dissolved 2013-12-17
WESTCLIFFE BUSINESS SERVICES LIMITED LAMKIN LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-01 Dissolved 2013-09-24
WESTCLIFFE BUSINESS SERVICES LIMITED BON EAST RESTAURANT LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2017-07-18
WESTCLIFFE BUSINESS SERVICES LIMITED GERSEN LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-22 Dissolved 2013-09-24
WESTCLIFFE BUSINESS SERVICES LIMITED SINO CHANNEL UK LIMITED Company Secretary 2002-11-28 CURRENT 2002-11-28 Active
WESTCLIFFE BUSINESS SERVICES LIMITED BYRWAY LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-25 Liquidation
WESTCLIFFE BUSINESS SERVICES LIMITED FUJIYAMA RESTAURANTS LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
WESTCLIFFE BUSINESS SERVICES LIMITED BATTLEWHEEL LIMITED Company Secretary 2002-06-30 CURRENT 1993-06-29 Active
WESTCLIFFE BUSINESS SERVICES LIMITED RNS INDUSTRIAL DESIGN LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Active
YOOK HIONG PATCHING MALAYSIAN DELIGHTS RESTAURANT LIMITED Director 2004-02-12 CURRENT 2004-02-12 Dissolved 2016-07-03
YOOK HIONG PATCHING LUCKY STAR RESTAURANTS LIMITED Director 2001-03-27 CURRENT 2001-03-27 Dissolved 2015-09-09

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
2015-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013
2012-10-114.20STATEMENT OF AFFAIRS/4.19
2012-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP ENGLAND
2012-01-30LATEST SOC30/01/12 STATEMENT OF CAPITAL;GBP 1
2012-01-30AR0121/12/11 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0121/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0121/12/09 FULL LIST
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCLIFFE BUSINESS SERVICES LIMITED / 21/12/2009
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM C/O MAN & CO, 114 HAMLET COURT ROAD, WESTCLIFF-ON-SEA ESSEX SS0 7LP
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06225PREVEXT FROM 31/12/2008 TO 31/03/2009
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bSECRETARY RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to RIVERBANK RESTAURANT (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-08
Fines / Sanctions
No fines or sanctions have been issued against RIVERBANK RESTAURANT (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-03 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RIVERBANK RESTAURANT (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVERBANK RESTAURANT (CHELMSFORD) LIMITED
Trademarks
We have not found any records of RIVERBANK RESTAURANT (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVERBANK RESTAURANT (CHELMSFORD) 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 (56101 - Licensed restaurants) as RIVERBANK RESTAURANT (CHELMSFORD) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where RIVERBANK RESTAURANT (CHELMSFORD) 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 TypeFinal Meetings
Defending partyRIVERBANK RESTAURANT (CHELMSFORD) LIMITEDEvent Date2012-10-03
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the Members of the above named Company, will be held at DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex, SS1 1EF on 5th December 2014 at 11:30 am, followed at 12:00 noon by a Final Meeting of Creditors, for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up to date. A member or creditor entitled to attend and vote at either of the above Meetings may appoint a proxy holder to attend instead of him. A proxy holder need not be a member or creditor of the Company. Proxies for both Meetings must be lodged at the above address not later than 12 noon on 4th day of December 2014. In accordance with Rule 4.186(b) and Rule 11.7(b) of the Insolvency Rules 1986 I confirm that no or no further dividend will be made in relation to the liquidation of the Company. Office Holder details: Deborah Ann Cockerton , (IP No 9641 ), of DCA Business Recovery LLP , 2 Nelson Street, Southend on Sea, Essex SS1 1EF , 01702 344558 . Appointed as Liquidator of the Company on 3rd October 2012 . : Alternative Contact: Toni James , Email: tonijames@dcabr.co.uk , Tel: 01702 344558 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVERBANK RESTAURANT (CHELMSFORD) 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 RIVERBANK RESTAURANT (CHELMSFORD) 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.