About

Registered Number: 03997710
Date of Incorporation: 19/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2016 (8 years and 4 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Riverdale Investments Ltd was registered on 19 May 2000 and are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". This business has one director listed as Salt, Robert. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALT, Robert 21 November 2003 09 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2015
4.68 - Liquidator's statement of receipts and payments 23 July 2015
RM02 - N/A 28 November 2014
RM02 - N/A 28 November 2014
RM02 - N/A 28 November 2014
RM02 - N/A 18 November 2014
RM02 - N/A 18 November 2014
3.6 - Abstract of receipt and payments in receivership 18 November 2014
RM02 - N/A 18 November 2014
3.6 - Abstract of receipt and payments in receivership 18 November 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2014
3.6 - Abstract of receipt and payments in receivership 11 April 2014
3.6 - Abstract of receipt and payments in receivership 10 October 2013
3.6 - Abstract of receipt and payments in receivership 10 October 2013
4.68 - Liquidator's statement of receipts and payments 23 July 2013
RESOLUTIONS - N/A 11 June 2012
AD01 - Change of registered office address 11 June 2012
4.20 - N/A 11 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2012
TM02 - Termination of appointment of secretary 09 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 01 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 01 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 30 March 2012
LQ01 - Notice of appointment of receiver or manager 30 March 2012
LQ01 - Notice of appointment of receiver or manager 30 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 29 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 29 March 2007
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 28 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
363s - Annual Return 16 June 2001
395 - Particulars of a mortgage or charge 07 March 2001
225 - Change of Accounting Reference Date 09 October 2000
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
395 - Particulars of a mortgage or charge 27 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 March 2007 Outstanding

N/A

Legal mortgage 08 August 2006 Outstanding

N/A

Debenture 24 June 2005 Outstanding

N/A

Legal mortgage 25 May 2005 Outstanding

N/A

Legal charge 23 February 2001 Outstanding

N/A

Legal charge 12 September 2000 Outstanding

N/A

Debenture 14 July 2000 Fully Satisfied

N/A

Legal charge 14 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.