Company Information for RIVER STREET ASSET MANAGEMENT LIMITED
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
06559655
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RIVER STREET ASSET MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 06559655 | |
---|---|---|
Company ID Number | 06559655 | |
Date formed | 2008-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/03/2018 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 21:13:27 |
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 |
---|---|---|
DARREN LEE HOLT |
||
DARREN LEE HOLT |
||
ROBERT THOMAS NEWHAM |
||
ADRIAN DAVID POWELL |
||
CHARLES RICHARD TOPHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN O'SULLIVAN |
Company Secretary | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPERS POINT LIMITED | Director | 2015-02-23 | CURRENT | 2009-12-09 | Dissolved 2016-12-13 | |
RIVER STREET CAPITAL (SILVER OAK) LTD | Director | 2014-06-26 | CURRENT | 2014-05-23 | Liquidation | |
RIVER STREET CAPITAL (NO. 1) LTD | Director | 2014-06-26 | CURRENT | 2014-05-23 | Liquidation | |
RIVER STREET CAPITAL (NO. 2) LTD | Director | 2014-06-26 | CURRENT | 2014-06-20 | Liquidation | |
POWER SUPPLY LIMITED | Director | 1999-11-26 | CURRENT | 1983-11-17 | Dissolved 2015-03-31 | |
COOPERS POINT LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Dissolved 2016-12-13 | |
RIVER STREET INVESTMENTS NORTH LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Liquidation | |
BELL DEVELOPMENTS LIMITED | Director | 2008-09-29 | CURRENT | 1999-02-15 | Liquidation | |
SPRINGFIELD COURT BOLTON MANAGEMENT LIMITED | Director | 2007-07-24 | CURRENT | 2007-01-19 | Dissolved 2016-06-28 | |
RIVER STREET CAPITAL (NO. 2) LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Liquidation | |
RIVER STREET CAPITAL (SILVER OAK) LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Liquidation | |
RIVER STREET CAPITAL (NO. 1) LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Liquidation | |
THE CLOSE THATCHAM LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2017-11-21 | |
THE CLOSE HEADLEY LTD | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2014-07-22 | |
THE COLISEUM MANAGEMENT COMPANY LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ICON PROPERTY GROUP LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
ALBION STREET LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
RIVER STREET CAPITAL (NO. 2) LTD | Director | 2014-06-20 | CURRENT | 2014-06-20 | Liquidation | |
RIVER STREET CAPITAL (SILVER OAK) LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Liquidation | |
RIVER STREET CAPITAL (NO. 1) LTD | Director | 2014-05-23 | CURRENT | 2014-05-23 | Liquidation | |
RIVER STREET DROYLSDEN LTD | Director | 2014-05-15 | CURRENT | 2014-05-15 | Dissolved 2018-03-11 | |
FROGBRICK LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
CHARLES TOPHAM PROPERTIES LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
HOUNDHILL ASSOCIATES LTD | Director | 2013-07-08 | CURRENT | 2013-07-08 | Active | |
ORVILA LTD | Director | 2012-11-21 | CURRENT | 2012-06-11 | Dissolved 2016-05-17 | |
MEDLOCK PLACE MANAGEMENT COMPANY LIMITED | Director | 2010-02-12 | CURRENT | 2008-02-11 | Dissolved 2014-07-29 | |
HILL QUAYS PROPERTIES LIMITED | Director | 2010-02-08 | CURRENT | 2010-01-29 | Dissolved 2017-06-30 | |
TEBAY PROPERTY MANAGEMENT LIMITED | Director | 2010-02-08 | CURRENT | 2010-01-29 | Dissolved 2017-01-26 | |
COOPERS POINT LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Dissolved 2016-12-13 | |
RIVER STREET INVESTMENTS NORTH LIMITED | Director | 2009-12-09 | CURRENT | 2009-12-09 | Liquidation | |
RIVER STREET CHESHIRE LIMITED | Director | 2008-09-29 | CURRENT | 1998-07-09 | Dissolved 2014-07-01 | |
RIVER STREET MOLLINGTON LIMITED | Director | 2008-09-29 | CURRENT | 2003-12-19 | Liquidation | |
BELL DEVELOPMENTS LIMITED | Director | 2008-09-29 | CURRENT | 1999-02-15 | Liquidation | |
SPRINGFIELD COURT BOLTON MANAGEMENT LIMITED | Director | 2007-03-12 | CURRENT | 2007-01-19 | Dissolved 2016-06-28 | |
DEAKINS PARK MANAGEMENT COMPANY LIMITED | Director | 1999-06-24 | CURRENT | 1999-06-24 | Active | |
POWER SUPPLY LIMITED | Director | 1991-02-28 | CURRENT | 1983-11-17 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/06/17 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/16 FROM Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/07/14 STATEMENT OF CAPITAL GBP 1000 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAVID POWELL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Richard Topham on 2012-04-08 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/03/2010 | |
AR01 | 09/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN LEE HOLT | |
AP01 | DIRECTOR APPOINTED ROBERT THOMAS NEWHAM | |
AP03 | SECRETARY APPOINTED DARREN LEE HOLT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 4 OXFORD COURT MANCHESTER M2 3WQ | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 08/12/2009 | |
CERTNM | COMPANY NAME CHANGED CHARLES TOPHAM (PRIVATE BANK) LIMITED CERTIFICATE ISSUED ON 21/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/08/2009 | |
123 | NC INC ALREADY ADJUSTED 06/06/08 | |
88(2) | AD 06/06/08 GBP SI 999@1=999 GBP IC 1/1000 | |
RES04 | NC INC ALREADY ADJUSTED 06/06/2008 | |
RES01 | ALTER MEMORANDUM 06/07/2008 | |
RES04 | GBP NC 100/5001000 06/07/2008 | |
CERTNM | COMPANY NAME CHANGED VOLEHILL LTD CERTIFICATE ISSUED ON 28/07/08 | |
288a | DIRECTOR APPOINTED CHARLES RICHARD TOPHAM | |
288a | SECRETARY APPOINTED JOHN O'SULLIVAN | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 84,015 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 78,203 |
Creditors and other liabilities
|
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 RIVER STREET ASSET MANAGEMENT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2012-03-31 | £ 19,709 |
Current Assets | 2013-03-31 | £ 41,448 |
Current Assets | 2012-03-31 | £ 35,359 |
Debtors | 2013-03-31 | £ 22,990 |
Debtors | 2012-03-31 | £ 3,742 |
Tangible Fixed Assets | 2013-03-31 | £ 3,348 |
Tangible Fixed Assets | 2012-03-31 | £ 3,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as RIVER STREET ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | RIVER STREET ASSET MANAGEMENT LIMITED | Event Date | 2017-06-15 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 17 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. If so required by notice in writing from the Liquidator, creditors must produce any document or any other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 June 2017 . Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Further details contact: Ian Williamson, Tel: 01253 349331 or Email: r.ianwilliamson@crossleyd.co.uk . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk Ag JF31175 | |||
Initiating party | Event Type | ||
Defending party | RIVER STREET ASSET MANAGEMENT LIMITED | Event Date | 2017-06-15 |
Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF : Ag JF31175 | |||
Initiating party | Event Type | ||
Defending party | RIVER STREET ASSET MANAGEMENT LIMITED | Event Date | 2017-06-15 |
Notice is hereby given that the following resolutions were passed on 15 June 2017 , as a special and ordinary resolution respectively: "That the Companies be wound up voluntarily and that Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed Liquidator for the purposes of such voluntary windings up." For further details contact: Ian Williamson, Tel: 01253 349331 or Email: r.ianwilliamson@crossleyd.co.uk . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk Ag JF31175 | |||
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. |