Company NameRiverside Commercial Vehicles Limited
Company StatusDissolved
Company Number04195300
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)
Previous NameBrabco No: 122(2001) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAnthony Timmins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(2 months after company formation)
Appointment Duration16 years, 7 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parrs Wood View
Grappenhall
Warrington
Cheshire
WA4 3EH
Director NameWilliam Arthur Timmins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(10 months after company formation)
Appointment Duration15 years, 11 months (closed 17 January 2018)
RoleSales Management
Country of ResidenceUnited Kingdom
Correspondence Address62 Heralds Green
Kingswood
Warrington
Cheshire
WA5 7WT
Director NameCatherine Anne Aldag
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address23 Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HJ
Wales
Director NameWilliam Ngan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameWilliam Ngan
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleSolicitor
Correspondence Address25 Hall Road
Manchester
M14 5HN
Secretary NameJames Nicholas Robertson
NationalityBritish
StatusResigned
Appointed08 June 2001(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2008)
RoleAccountant
Correspondence Address8 Ashton Ave
Rainhill
Merseyside
L35 0QG

Contact

Websiteriversidecommercialvehicles.com

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Timmins
50.00%
Ordinary
1 at £1William Arthur Timmins
50.00%
Ordinary

Financials

Year2014
Net Worth£223,551
Cash£43,613
Current Liabilities£49,403

Accounts

Latest Accounts27 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 April

Charges

23 May 2003Delivered on: 29 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 January 2018Final Gazette dissolved following liquidation (1 page)
17 October 2017Return of final meeting in a members' voluntary winding up (19 pages)
17 October 2017Return of final meeting in a members' voluntary winding up (19 pages)
19 May 2017Registered office address changed from The Gate House Unit 3 Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 May 2017 (2 pages)
19 May 2017Registered office address changed from The Gate House Unit 3 Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 May 2017 (2 pages)
17 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
17 May 2017Declaration of solvency (6 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
17 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
17 May 2017Declaration of solvency (6 pages)
17 May 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Previous accounting period shortened from 30 September 2017 to 27 April 2017 (1 page)
28 April 2017Total exemption full accounts made up to 27 April 2017 (11 pages)
28 April 2017Total exemption full accounts made up to 27 April 2017 (11 pages)
28 April 2017Previous accounting period shortened from 30 September 2017 to 27 April 2017 (1 page)
23 March 2017Satisfaction of charge 1 in full (4 pages)
23 March 2017Satisfaction of charge 1 in full (4 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 April 2009Return made up to 09/03/09; full list of members (5 pages)
7 April 2009Return made up to 09/03/09; full list of members (5 pages)
4 July 2008Return made up to 09/03/08; no change of members (6 pages)
4 July 2008Return made up to 09/03/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: foundry lane hale bank widnes cheshire WA8 8TZ (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Registered office changed on 09/01/08 from: foundry lane hale bank widnes cheshire WA8 8TZ (1 page)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
23 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
11 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 February 2005Accounts for a small company made up to 30 September 2004 (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
4 April 2003Return made up to 05/04/03; full list of members (7 pages)
4 April 2003Return made up to 05/04/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
30 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
17 July 2001Registered office changed on 17/07/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Company name changed brabco no: 122(2001) LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Company name changed brabco no: 122(2001) LIMITED\certificate issued on 04/07/01 (2 pages)
4 July 2001New director appointed (2 pages)
5 April 2001Incorporation (21 pages)
5 April 2001Incorporation (21 pages)