Company NameRiver Telecom Limited
Company StatusDissolved
Company Number07180944
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous NameBravo Telecom Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Garry George Moat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Newburn
Riverside Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8NX
Director NameMrs Joanne Moat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Newburn
Riverside Industrial Park
Newcastle Upon Tyne
Tyne & Wear
NE15 8NX
Director NameMr Stephen Ian Sanderson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(2 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Newburn Riverside Industrial Park
Newcastle Uopn Tyne
NE15 8NX

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Garry George Moat
50.00%
Ordinary
50 at £1Joanne Moat
50.00%
Ordinary

Financials

Year2014
Turnover£678,699
Gross Profit£501,206
Net Worth£119,019
Cash£34,640
Current Liabilities£466,671

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Notice of move from Administration to Dissolution on 27 February 2015 (24 pages)
9 March 2015Notice of move from Administration to Dissolution on 27 February 2015 (24 pages)
10 October 2014Administrator's progress report to 3 September 2014 (18 pages)
10 October 2014Administrator's progress report to 3 September 2014 (18 pages)
10 October 2014Administrator's progress report to 3 September 2014 (18 pages)
15 May 2014Notice of deemed approval of proposals (1 page)
15 May 2014Notice of deemed approval of proposals (1 page)
1 May 2014Statement of administrator's proposal (35 pages)
1 May 2014Statement of administrator's proposal (35 pages)
25 March 2014Appointment of an administrator (1 page)
25 March 2014Appointment of an administrator (1 page)
21 March 2014Registered office address changed from Gateway House Newburn Riverside Industrial Park Newcastle Uopn Tyne NE15 8NX on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from Gateway House Newburn Riverside Industrial Park Newcastle Uopn Tyne NE15 8NX on 21 March 2014 (2 pages)
4 February 2014Registration of charge 071809440006, created on 29 January 2014 (15 pages)
4 February 2014Registration of charge 071809440006, created on 29 January 2014 (15 pages)
30 January 2014Registration of charge 071809440005, created on 24 January 2014 (21 pages)
30 January 2014Registration of charge 071809440005, created on 24 January 2014 (21 pages)
20 December 2013Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages)
20 December 2013Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages)
20 December 2013Registration of a charge with Charles court order to extend. Charge code 071809440004, created on 9 July 2013 (33 pages)
8 November 2013Registration of charge 071809440003, created on 8 November 2013 (29 pages)
8 November 2013Registration of charge 071809440003, created on 8 November 2013 (29 pages)
8 November 2013Registration of charge 071809440003, created on 8 November 2013 (29 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
19 August 2013Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page)
19 August 2013Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page)
19 August 2013Termination of appointment of Stephen Ian Sanderson as a director on 1 June 2013 (1 page)
9 July 2013Registration of charge 071809440002, created on 9 July 2013 (25 pages)
9 July 2013Registration of charge 071809440002, created on 9 July 2013 (25 pages)
9 July 2013Registration of charge 071809440002, created on 9 July 2013 (25 pages)
18 April 2013Termination of appointment of Joanne Moat as a director on 15 February 2013 (1 page)
18 April 2013Termination of appointment of Joanne Moat as a director on 15 February 2013 (1 page)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Garry George Moat on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Joanne Moat on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
6 July 2012Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages)
6 July 2012Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages)
6 July 2012Appointment of Mr Stephen Ian Sanderson as a director on 5 July 2012 (2 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
1 March 2012Amended accounts made up to 31 March 2011 (12 pages)
1 March 2012Amended accounts made up to 31 March 2011 (12 pages)
1 February 2012Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from Beaufront Park Anick Road Hexham Northumberland NE46 4TU United Kingdom on 1 February 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2010Company name changed bravo telecom LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed bravo telecom LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
29 March 2010Change of name notice (2 pages)
6 March 2010Incorporation (24 pages)
6 March 2010Incorporation (24 pages)