About

Registered Number: 04044473
Date of Incorporation: 01/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2000, Rivergate (Irvine)(No.3) Ltd have registered office in Tunbridge Wells, it's status is listed as "Dissolved". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
4.71 - Return of final meeting in members' voluntary winding-up 10 November 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 08 May 2013
RESOLUTIONS - N/A 03 May 2013
4.70 - N/A 03 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
AA - Annual Accounts 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363s - Annual Return 02 October 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 17 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 01 August 2005
363a - Annual Return 11 October 2004
AUD - Auditor's letter of resignation 27 September 2004
363a - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 17 June 2004
395 - Particulars of a mortgage or charge 19 March 2004
AA - Annual Accounts 18 March 2004
287 - Change in situation or address of Registered Office 20 November 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
395 - Particulars of a mortgage or charge 02 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 12 March 2002
RESOLUTIONS - N/A 05 March 2002
MEM/ARTS - N/A 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
363a - Annual Return 16 August 2001
AA - Annual Accounts 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
225 - Change of Accounting Reference Date 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
MEM/ARTS - N/A 12 October 2000
CERTNM - Change of name certificate 10 October 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 March 2004 Fully Satisfied

N/A

Debenture 23 July 2003 Fully Satisfied

N/A

Assignation of rents 23 July 2003 Fully Satisfied

N/A

Standard security presented for registration in scotland on 24TH july 2003 23 July 2003 Fully Satisfied

N/A

Assignation of rents 25 February 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 1 march 2002 and 21 February 2002 Fully Satisfied

N/A

Security agreement 21 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.