RIVA GROUP LIMITED

Register to unlock more data on OkredoRegister

RIVA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01384967

Incorporation date

21/08/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon19/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2012
First Gazette notice for voluntary strike-off
dot icon27/02/2012
Application to strike the company off the register
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/11/2010
Full accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon16/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon25/09/2009
Secretary appointed mr. Kirk jeffrey isaacson
dot icon25/09/2009
Director appointed ms. Amanda jane gradden
dot icon24/09/2009
Appointment Terminated Secretary graeme cooksley
dot icon19/08/2009
Return made up to 13/08/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-06-30
dot icon24/12/2008
Statement of affairs
dot icon24/12/2008
Capitals not rolled up
dot icon24/12/2008
Capitals not rolled up
dot icon24/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Statement of affairs
dot icon06/11/2008
Capitals not rolled up
dot icon27/10/2008
Capitals not rolled up
dot icon10/09/2008
Return made up to 13/08/08; full list of members
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon10/09/2008
Secretary appointed mr graeme roy cooksley
dot icon10/09/2008
Location of debenture register
dot icon09/09/2008
Appointment Terminated Secretary kirk isaacson
dot icon30/06/2008
Full accounts made up to 2007-06-30
dot icon05/06/2008
Auditor's resignation
dot icon27/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon19/10/2007
Return made up to 13/08/07; full list of members
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon01/08/2007
Secretary resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon06/07/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon17/01/2007
Secretary resigned;director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
New director appointed
dot icon13/11/2006
Return made up to 13/08/06; full list of members
dot icon13/11/2006
Location of debenture register
dot icon13/11/2006
Location of register of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Director resigned
dot icon25/01/2006
Auditor's resignation
dot icon13/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Declaration of assistance for shares acquisition
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon13/12/2005
Auditor's resignation
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: crompton house,barrs fold road wingates industrial park westhoughton bolton. BL5 3XP
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned;director resigned
dot icon06/09/2005
Return made up to 13/08/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon15/09/2004
Return made up to 13/08/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon12/09/2003
Return made up to 13/08/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon11/09/2002
Return made up to 13/08/02; full list of members
dot icon11/09/2002
Director's particulars changed
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Miscellaneous
dot icon04/10/2001
Director resigned
dot icon28/08/2001
Return made up to 13/08/01; full list of members
dot icon28/08/2001
Director's particulars changed
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon24/08/2000
Return made up to 13/08/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Memorandum and Articles of Association
dot icon28/04/2000
Resolutions
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon25/04/2000
Declaration of assistance for shares acquisition
dot icon06/04/2000
Director resigned
dot icon22/03/2000
£ ic 7090040/5707603 02/03/00 £ sr [email protected]= 1382437
dot icon09/03/2000
Certificate of re-registration from Public Limited Company to Private
dot icon09/03/2000
Ad 02/03/00--------- £ si [email protected] £ ic 7090040/7090040
dot icon09/03/2000
Nc inc already adjusted 02/03/00
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Re-registration of Memorandum and Articles
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Application for reregistration from PLC to private
dot icon09/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/01/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon04/01/2000
Director resigned
dot icon09/12/1999
Ad 23/11/99--------- £ si [email protected]=71670 £ ic 7018370/7090040
dot icon25/11/1999
Director resigned
dot icon21/11/1999
Auditor's resignation
dot icon05/11/1999
Director resigned
dot icon05/11/1999
Director resigned
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon27/09/1999
Return made up to 13/08/99; bulk list available separately
dot icon24/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Director resigned
dot icon12/07/1999
Conve 30/06/99
dot icon12/07/1999
Ad 30/06/99--------- £ si [email protected]=248410 £ si [email protected]=745230 £ ic 7018370/8012011
dot icon29/06/1999
Memorandum and Articles of Association
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon01/06/1999
Full group accounts made up to 1998-12-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon30/09/1998
Director's particulars changed
dot icon29/09/1998
Return made up to 13/08/98; bulk list available separately
dot icon14/07/1998
Ad 30/06/98--------- £ si [email protected]=120250 £ si [email protected]=360751 £ ic 7018370/7499372
dot icon14/07/1998
Conve 30/06/97
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon24/06/1998
Ad 09/06/98--------- £ si [email protected]=1085 £ ic 7017285/7018370
dot icon12/06/1998
Full group accounts made up to 1997-12-31
dot icon28/05/1998
Secretary's particulars changed
dot icon04/09/1997
Return made up to 13/08/97; bulk list available separately
dot icon26/08/1997
New director appointed
dot icon30/06/1997
Memorandum and Articles of Association
dot icon30/06/1997
Resolutions
dot icon05/06/1997
Ad 13/05/97--------- £ si [email protected]=66689 £ ic 6950595/7017284
dot icon02/06/1997
Full group accounts made up to 1996-12-31
dot icon25/04/1997
Auditor's resignation
dot icon11/11/1996
New director appointed
dot icon12/09/1996
Return made up to 13/08/96; bulk list available separately
dot icon04/07/1996
Resolutions
dot icon05/06/1996
Full group accounts made up to 1995-12-31
dot icon17/01/1996
Conso conve 02/01/96
dot icon10/01/1996
Ad 13/12/95--------- £ si [email protected]=25000 £ ic 6925595/6950595
dot icon11/09/1995
New director appointed
dot icon31/08/1995
Return made up to 13/08/95; bulk list available separately
dot icon25/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/06/1995
Listing of particulars
dot icon22/05/1995
Full group accounts made up to 1994-12-31
dot icon07/04/1995
Director resigned
dot icon07/04/1995
Director resigned
dot icon05/04/1995
New director appointed
dot icon11/01/1995
Conso 03/01/95
dot icon04/01/1995
Ad 19/12/94--------- £ si [email protected]=88888 £ ic 6836707/6925595
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon15/08/1994
Return made up to 13/08/94; bulk list available separately
dot icon15/08/1994
Registered office changed on 15/08/94
dot icon15/08/1994
Director's particulars changed
dot icon05/08/1994
Resolutions
dot icon26/07/1994
Full group accounts made up to 1993-12-31
dot icon23/06/1994
Director resigned
dot icon06/06/1994
New secretary appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Secretary resigned
dot icon02/09/1993
Return made up to 13/08/93; bulk list available separately
dot icon09/08/1993
Resolutions
dot icon28/07/1993
Full group accounts made up to 1992-12-31
dot icon15/06/1993
Ad 26/05/93--------- £ si [email protected]=12344 £ ic 6824363/6836707
dot icon06/06/1993
Director resigned
dot icon01/03/1993
New director appointed
dot icon23/09/1992
Return made up to 13/08/92; bulk list available separately
dot icon23/09/1992
Director's particulars changed;director resigned
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon13/07/1992
Director resigned
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon13/07/1992
New director appointed
dot icon19/06/1992
Memorandum and Articles of Association
dot icon19/05/1992
Ad 12/05/92--------- £ si 4224364@1=4224364 £ ic 2599998/6824362
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Particulars of mortgage/charge
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
£ nc 3400000/8424364 08/05/92
dot icon30/04/1992
Particulars of mortgage/charge
dot icon07/01/1992
Director resigned
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Director resigned
dot icon06/09/1991
Return made up to 13/08/91; bulk list available separately
dot icon04/09/1991
Full group accounts made up to 1990-12-31
dot icon20/08/1991
Particulars of mortgage/charge
dot icon08/08/1991
Resolutions
dot icon19/06/1991
Certificate of reduction of share premium
dot icon11/06/1991
Court order
dot icon29/05/1991
Particulars of mortgage/charge
dot icon21/05/1991
Resolutions
dot icon06/03/1991
Registered office changed on 06/03/91 from: systems house ,great bank road wingates industrial park westhoughton bolton BL5 3XN
dot icon12/09/1990
Full group accounts made up to 1989-12-31
dot icon12/09/1990
Return made up to 13/08/90; full list of members
dot icon10/09/1990
Registered office changed on 10/09/90 from: adam house 66 chorley street bolton lancashire BL1 4AL
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon26/06/1990
Full group accounts made up to 1989-06-30
dot icon08/05/1990
Particulars of mortgage/charge
dot icon23/02/1990
Return made up to 25/12/89; bulk list available separately
dot icon20/02/1990
Ad 07/11/89--------- premium £ si [email protected]
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon07/12/1989
New director appointed
dot icon30/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Memorandum and Articles of Association
dot icon01/11/1989
Ad 24/10/89--------- premium £ si [email protected]
dot icon01/11/1989
Nc inc already adjusted 23/10/89
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon19/10/1989
Prospectus
dot icon16/03/1989
Prospectus
dot icon16/02/1989
Return made up to 19/09/88; full list of members
dot icon06/02/1989
Wd 20/01/89 ad 12/10/81--------- £ si [email protected]=148812
dot icon24/11/1988
Wd 14/11/88 ad 19/10/88--------- premium £ si [email protected]=150000
dot icon24/11/1988
Particulars of contract relating to shares
dot icon24/11/1988
Wd 11/11/88 ad 12/10/88--------- £ si [email protected]=900000
dot icon17/11/1988
Location of register of members (non legible)
dot icon09/11/1988
Nc inc already adjusted
dot icon09/11/1988
S-div
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon14/10/1988
Full group accounts made up to 1988-06-30
dot icon06/10/1988
Resolutions
dot icon30/09/1988
Auditor's statement
dot icon23/09/1988
Re-registration of Memorandum and Articles
dot icon23/09/1988
Balance Sheet
dot icon23/09/1988
Auditor's report
dot icon23/09/1988
Declaration on reregistration from private to PLC
dot icon23/09/1988
Application for reregistration from private to PLC
dot icon23/09/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/08/1988
New director appointed
dot icon18/05/1988
Full group accounts made up to 1987-06-30
dot icon18/05/1988
Return made up to 28/12/87; full list of members
dot icon30/01/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon23/01/1987
Group of companies' accounts made up to 1986-06-30
dot icon23/01/1987
Return made up to 02/01/87; full list of members
dot icon10/06/1986
Return made up to 16/12/85; full list of members
dot icon11/02/1986
Full accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
17/10/2007 - 17/10/2007
52
Gradden, Amanda Jane
Director
02/09/2009 - Present
114
Greenhalgh, Michael
Director
12/05/1992 - 24/05/1993
5
Taylor, Keith Wilhall
Director
13/02/2007 - 19/06/2007
73
Nicholson, Peter Charles
Director
05/06/1992 - 17/06/1994
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIVA GROUP LIMITED

RIVA GROUP LIMITED is an(a) Dissolved company incorporated on 21/08/1978 with the registered office located at Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIVA GROUP LIMITED?

toggle

RIVA GROUP LIMITED is currently Dissolved. It was registered on 21/08/1978 and dissolved on 19/06/2012.

Where is RIVA GROUP LIMITED located?

toggle

RIVA GROUP LIMITED is registered at Torex Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire LU5 5YG.

What does RIVA GROUP LIMITED do?

toggle

RIVA GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RIVA GROUP LIMITED?

toggle

The latest filing was on 19/06/2012: Final Gazette dissolved via voluntary strike-off.