RIVINGTON BISCUITS LIMITED

Register to unlock more data on OkredoRegister

RIVINGTON BISCUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03182725

Incorporation date

02/04/1996

Size

Full

Contacts

Registered address

Registered address

4th Floor Abbey House, Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon12/08/2020
Final Gazette dissolved following liquidation
dot icon12/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2020
Liquidators' statement of receipts and payments to 2020-02-13
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2019-02-13
dot icon14/11/2018
Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 2018-11-15
dot icon26/09/2018
Appointment of a voluntary liquidator
dot icon26/09/2018
Removal of liquidator by court order
dot icon27/02/2018
Appointment of a voluntary liquidator
dot icon13/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2018
Satisfaction of charge 16 in full
dot icon18/01/2018
Administrator's progress report
dot icon09/01/2018
Satisfaction of charge 031827250017 in full
dot icon09/01/2018
Satisfaction of charge 031827250019 in full
dot icon09/01/2018
Satisfaction of charge 031827250018 in full
dot icon11/12/2017
Notice of extension of period of Administration
dot icon26/10/2017
Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 2017-10-27
dot icon18/07/2017
Administrator's progress report
dot icon06/06/2017
Statement of affairs with form 2.14B
dot icon08/03/2017
Result of meeting of creditors
dot icon16/02/2017
Statement of administrator's proposal
dot icon05/01/2017
Registered office address changed from Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR to Ormside Close Hindley Industrial Estate Hindley Green Wigan WN2 4HR on 2017-01-06
dot icon02/01/2017
Appointment of an administrator
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Director's details changed for Oscar Sybrand De Lange on 2016-01-01
dot icon25/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon02/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/05/2014
Appointment of Martijn Rafaël Van Der Zwan as a director
dot icon07/05/2014
Termination of appointment of Julie Reynolds as a secretary
dot icon07/05/2014
Appointment of Tim Sanders as a secretary
dot icon07/02/2014
Satisfaction of charge 14 in full
dot icon26/01/2014
Satisfaction of charge 15 in full
dot icon09/01/2014
Registration of charge 031827250019
dot icon27/12/2013
Registration of charge 031827250018
dot icon16/12/2013
Registration of charge 031827250017
dot icon04/11/2013
Resolutions
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon23/10/2013
Satisfaction of charge 13 in full
dot icon11/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2011-12-31
dot icon21/01/2013
Auditor's resignation
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 16
dot icon01/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Alistair Marsden as a director
dot icon05/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Alistair Marsden as a director
dot icon30/03/2010
Termination of appointment of Alistair Marsden as a secretary
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon24/01/2010
Resignation of an auditor
dot icon08/12/2009
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon07/12/2009
Appointment of Julie Anne Reynolds as a secretary
dot icon12/07/2009
Full accounts made up to 2009-04-30
dot icon12/07/2009
Full accounts made up to 2008-04-30
dot icon20/05/2009
Director appointed oscar sybrand de lange
dot icon20/05/2009
Appointment terminated director david jones
dot icon20/05/2009
Appointment terminated director kenneth abbott
dot icon13/05/2009
Return made up to 31/03/09; full list of members
dot icon27/04/2008
Return made up to 31/03/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon12/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of assistance for shares acquisition
dot icon12/09/2007
Resolutions
dot icon12/09/2007
Declaration of assistance for shares acquisition
dot icon10/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon28/01/2007
Full accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 31/03/06; no change of members
dot icon11/07/2005
Full accounts made up to 2005-04-30
dot icon23/05/2005
Return made up to 31/03/05; full list of members
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of mortgage charge released/ceased
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon17/03/2005
Declaration of mortgage charge released/ceased
dot icon25/07/2004
Return made up to 31/03/04; no change of members
dot icon22/07/2004
Full accounts made up to 2004-04-30
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Declaration of assistance for shares acquisition
dot icon20/10/2003
Director resigned
dot icon25/09/2003
Accounts for a medium company made up to 2003-04-30
dot icon26/05/2003
Return made up to 31/03/03; full list of members
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2002
Full accounts made up to 2002-04-30
dot icon04/04/2002
Return made up to 31/03/02; change of members
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Declaration of assistance for shares acquisition
dot icon22/02/2002
Particulars of mortgage/charge
dot icon16/08/2001
Full accounts made up to 2001-04-30
dot icon31/05/2001
Return made up to 31/03/01; full list of members
dot icon11/07/2000
Accounts for a medium company made up to 2000-04-30
dot icon04/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Return made up to 31/03/00; full list of members
dot icon16/11/1999
Director resigned
dot icon23/08/1999
Full accounts made up to 1999-04-30
dot icon22/04/1999
New director appointed
dot icon02/04/1999
Return made up to 31/03/99; no change of members
dot icon26/05/1998
Ad 12/05/98--------- £ si [email protected]=1000 £ ic 223380/224380
dot icon11/05/1998
Return made up to 03/04/98; change of members
dot icon22/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
Particulars of mortgage/charge
dot icon16/03/1998
Full accounts made up to 1997-04-30
dot icon10/11/1997
£ ic 263380/223380 08/09/97 £ sr 40000@1=40000
dot icon26/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon15/09/1997
Resolutions
dot icon14/09/1997
Director resigned
dot icon14/09/1997
Ad 08/09/97--------- £ si [email protected]=4480 £ si 52000@1=52000 £ ic 206900/263380
dot icon14/09/1997
Nc inc already adjusted 08/09/97
dot icon14/09/1997
Memorandum and Articles of Association
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon16/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon07/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Memorandum and Articles of Association
dot icon06/05/1997
Ad 01/05/97--------- £ si 50000@1=50000 £ ic 156900/206900
dot icon06/05/1997
Nc inc already adjusted 01/05/97
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon23/04/1997
Return made up to 03/04/97; full list of members
dot icon12/09/1996
New director appointed
dot icon20/05/1996
New director appointed
dot icon16/05/1996
Memorandum and Articles of Association
dot icon15/05/1996
Particulars of mortgage/charge
dot icon02/05/1996
Ad 24/04/96--------- £ si [email protected]=6900 £ si 149999@1=149999 £ ic 1/156900
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Resolutions
dot icon02/05/1996
£ nc 100/156900 24/04/96
dot icon29/04/1996
Particulars of mortgage/charge
dot icon26/04/1996
Particulars of mortgage/charge
dot icon22/04/1996
Certificate of change of name
dot icon22/04/1996
Director resigned
dot icon22/04/1996
Secretary resigned
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed;new director appointed
dot icon22/04/1996
New director appointed
dot icon21/04/1996
Registered office changed on 22/04/96 from: 1ST floor crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon02/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcsorley, Peter
Director
10/02/1999 - 15/10/2003
6
Watling, Peter John
Nominee Director
03/04/1996 - 16/04/1996
209
Marsden, Alistair Ian
Director
15/04/1996 - 26/02/2010
14
Withe, Paul
Director
15/04/1996 - 08/09/1997
3
Mccartney, William
Director
14/10/1997 - 09/11/1999
3

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 RIVINGTON BISCUITS LIMITED

RIVINGTON BISCUITS LIMITED is an(a) Dissolved company incorporated on 02/04/1996 with the registered office located at 4th Floor Abbey House, Booth Street, Manchester M2 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIVINGTON BISCUITS LIMITED?

toggle

RIVINGTON BISCUITS LIMITED is currently Dissolved. It was registered on 02/04/1996 and dissolved on 12/08/2020.

Where is RIVINGTON BISCUITS LIMITED located?

toggle

RIVINGTON BISCUITS LIMITED is registered at 4th Floor Abbey House, Booth Street, Manchester M2 4AB.

What does RIVINGTON BISCUITS LIMITED do?

toggle

RIVINGTON BISCUITS LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for RIVINGTON BISCUITS LIMITED?

toggle

The latest filing was on 12/08/2020: Final Gazette dissolved following liquidation.