Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIVER STREET ASSET MANAGEMENT LIMITED
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 Overview

About River Street Asset Management Ltd
RIVER STREET ASSET MANAGEMENT LIMITED was founded on 2008-04-09 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". River Street Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
CHARLES TOPHAM (PRIVATE BANK) LIMITED21/12/2009
VOLEHILL LTD28/07/2008
Filing Information
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 GB989455838  
Last Datalog update: 2018-09-04 21:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIVER STREET ASSET MANAGEMENT LIMITED
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 RIVER STREET ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DARREN LEE HOLT
Company Secretary 2010-04-01
DARREN LEE HOLT
Director 2010-04-01
ROBERT THOMAS NEWHAM
Director 2010-04-01
ADRIAN DAVID POWELL
Director 2014-06-26
CHARLES RICHARD TOPHAM
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN O'SULLIVAN
Company Secretary 2008-04-09 2009-03-05
FORM 10 DIRECTORS FD LTD
Director 2008-04-09 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE HOLT COOPERS POINT LIMITED Director 2015-02-23 CURRENT 2009-12-09 Dissolved 2016-12-13
DARREN LEE HOLT RIVER STREET CAPITAL (SILVER OAK) LTD Director 2014-06-26 CURRENT 2014-05-23 Liquidation
DARREN LEE HOLT RIVER STREET CAPITAL (NO. 1) LTD Director 2014-06-26 CURRENT 2014-05-23 Liquidation
DARREN LEE HOLT RIVER STREET CAPITAL (NO. 2) LTD Director 2014-06-26 CURRENT 2014-06-20 Liquidation
DARREN LEE HOLT POWER SUPPLY LIMITED Director 1999-11-26 CURRENT 1983-11-17 Dissolved 2015-03-31
ROBERT THOMAS NEWHAM COOPERS POINT LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-12-13
ROBERT THOMAS NEWHAM RIVER STREET INVESTMENTS NORTH LIMITED Director 2009-12-09 CURRENT 2009-12-09 Liquidation
ROBERT THOMAS NEWHAM BELL DEVELOPMENTS LIMITED Director 2008-09-29 CURRENT 1999-02-15 Liquidation
ROBERT THOMAS NEWHAM SPRINGFIELD COURT BOLTON MANAGEMENT LIMITED Director 2007-07-24 CURRENT 2007-01-19 Dissolved 2016-06-28
ADRIAN DAVID POWELL RIVER STREET CAPITAL (NO. 2) LTD Director 2014-06-20 CURRENT 2014-06-20 Liquidation
ADRIAN DAVID POWELL RIVER STREET CAPITAL (SILVER OAK) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
ADRIAN DAVID POWELL RIVER STREET CAPITAL (NO. 1) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
ADRIAN DAVID POWELL THE CLOSE THATCHAM LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-11-21
ADRIAN DAVID POWELL THE CLOSE HEADLEY LTD Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2014-07-22
ADRIAN DAVID POWELL THE COLISEUM MANAGEMENT COMPANY LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ADRIAN DAVID POWELL ICON PROPERTY GROUP LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
ADRIAN DAVID POWELL ALBION STREET LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (NO. 2) LTD Director 2014-06-20 CURRENT 2014-06-20 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (SILVER OAK) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (NO. 1) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET DROYLSDEN LTD Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-03-11
CHARLES RICHARD TOPHAM FROGBRICK LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
CHARLES RICHARD TOPHAM CHARLES TOPHAM PROPERTIES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
CHARLES RICHARD TOPHAM HOUNDHILL ASSOCIATES LTD Director 2013-07-08 CURRENT 2013-07-08 Active
CHARLES RICHARD TOPHAM ORVILA LTD Director 2012-11-21 CURRENT 2012-06-11 Dissolved 2016-05-17
CHARLES RICHARD TOPHAM MEDLOCK PLACE MANAGEMENT COMPANY LIMITED Director 2010-02-12 CURRENT 2008-02-11 Dissolved 2014-07-29
CHARLES RICHARD TOPHAM HILL QUAYS PROPERTIES LIMITED Director 2010-02-08 CURRENT 2010-01-29 Dissolved 2017-06-30
CHARLES RICHARD TOPHAM TEBAY PROPERTY MANAGEMENT LIMITED Director 2010-02-08 CURRENT 2010-01-29 Dissolved 2017-01-26
CHARLES RICHARD TOPHAM COOPERS POINT LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-12-13
CHARLES RICHARD TOPHAM RIVER STREET INVESTMENTS NORTH LIMITED Director 2009-12-09 CURRENT 2009-12-09 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CHESHIRE LIMITED Director 2008-09-29 CURRENT 1998-07-09 Dissolved 2014-07-01
CHARLES RICHARD TOPHAM RIVER STREET MOLLINGTON LIMITED Director 2008-09-29 CURRENT 2003-12-19 Liquidation
CHARLES RICHARD TOPHAM BELL DEVELOPMENTS LIMITED Director 2008-09-29 CURRENT 1999-02-15 Liquidation
CHARLES RICHARD TOPHAM SPRINGFIELD COURT BOLTON MANAGEMENT LIMITED Director 2007-03-12 CURRENT 2007-01-19 Dissolved 2016-06-28
CHARLES RICHARD TOPHAM DEAKINS PARK MANAGEMENT COMPANY LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
CHARLES RICHARD TOPHAM POWER SUPPLY LIMITED Director 1991-02-28 CURRENT 1983-11-17 Dissolved 2015-03-31

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
2021-03-07GAZ2Final Gazette dissolved via compulsory strike-off
2020-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-14
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-14
2019-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-14
2018-08-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-14
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England
2017-08-30AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-06-29LIQ01Voluntary liquidation declaration of solvency
2017-06-29600Appointment of a voluntary liquidator
2017-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-15
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15SH0122/07/14 STATEMENT OF CAPITAL GBP 1000
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MR ADRIAN DAVID POWELL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/14 FROM 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0109/04/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0109/04/12 ANNUAL RETURN FULL LIST
2012-05-23CH01Director's details changed for Mr Charles Richard Topham on 2012-04-08
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0109/04/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-05-07AR0109/04/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED DARREN LEE HOLT
2010-04-30AP01DIRECTOR APPOINTED ROBERT THOMAS NEWHAM
2010-04-30AP03SECRETARY APPOINTED DARREN LEE HOLT
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 4 OXFORD COURT MANCHESTER M2 3WQ
2010-01-14AA31/08/09 TOTAL EXEMPTION FULL
2009-12-21RES15CHANGE OF NAME 08/12/2009
2009-12-21CERTNMCOMPANY NAME CHANGED CHARLES TOPHAM (PRIVATE BANK) LIMITED CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY JOHN O'SULLIVAN
2009-04-24363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-07225CURREXT FROM 30/04/2009 TO 31/08/2009
2008-08-13123NC INC ALREADY ADJUSTED 06/06/08
2008-08-1388(2)AD 06/06/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-06RES04NC INC ALREADY ADJUSTED 06/06/2008
2008-08-05RES01ALTER MEMORANDUM 06/07/2008
2008-08-05RES04GBP NC 100/5001000 06/07/2008
2008-07-26CERTNMCOMPANY NAME CHANGED VOLEHILL LTD CERTIFICATE ISSUED ON 28/07/08
2008-07-21288aDIRECTOR APPOINTED CHARLES RICHARD TOPHAM
2008-07-21288aSECRETARY APPOINTED JOHN O'SULLIVAN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RIVER STREET ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-22
Fines / Sanctions
No fines or sanctions have been issued against RIVER STREET ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIVER STREET ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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
Creditors Due Within One Year 2013-03-31 £ 84,015
Creditors Due Within One Year 2012-03-31 £ 78,203

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RIVER STREET ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIVER STREET ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of RIVER STREET ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIVER STREET ASSET MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as RIVER STREET ASSET MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RIVER STREET ASSET MANAGEMENT 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 partyRIVER STREET ASSET MANAGEMENT LIMITEDEvent Date2017-06-15
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 partyRIVER STREET ASSET MANAGEMENT LIMITEDEvent Date2017-06-15
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 partyRIVER STREET ASSET MANAGEMENT LIMITEDEvent Date2017-06-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIVER STREET ASSET MANAGEMENT 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 RIVER STREET ASSET MANAGEMENT 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.