RIVER STREET CAPITAL (NO. 1) LTD

Seneca House Links Point Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.09055379
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution07 Mar 2021
Years3 years, 4 months, 1 day

SUMMARY

RIVER STREET CAPITAL (NO. 1) LTD is an dissolved private limited company with number 09055379. It was incorporated 10 years, 1 month, 16 days ago, on 23 May 2014 and it was dissolved 3 years, 4 months, 1 day ago, on 07 March 2021. The company address is Seneca House Links Point Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2020

Action Date: 14 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2019

Action Date: 14 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2018

Action Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England

New address: Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090553790001

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 3rd Floor North 77 Dale Street Manchester M1 2HG

New address: C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 21 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090553790001

Charge creation date: 2014-08-21

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Holt

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Newham

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHW EDUCATION MANAGEMENT CONSULTANCY LIMITED

43 CORNER LANE,LANCASHIRE,WN7 5PY

Number:10236884
Status:ACTIVE
Category:Private Limited Company

GLOBAL VENTURE 2006-08 LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005762
Status:ACTIVE
Category:Limited Partnership

HOMES COMPLETE LIMITED

105-107 GLENTANAR ROAD,GLASGOW,G22 7XS

Number:SC246906
Status:ACTIVE
Category:Private Limited Company

ONESOON LIMITED

7 ST. JOHN STREET,MANSFIELD,NG18 1QH

Number:04746025
Status:ACTIVE
Category:Private Limited Company

RADIO TAXICABS (LONDON) CREDIT UNION LIMITED

157 STROUD GREEN ROAD,LONDON,N4 3PZ

Number:IP0009OC
Status:ACTIVE
Category:Industrial and Provident Society

THE CSB TEAM LTD

1 THE CROFT,POULTON-LE-FYLDE,FY6 8EE

Number:11950783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source