Company NameRiverside Fabrics Limited
Company StatusDissolved
Company Number04720714
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameProject Riverside Opco Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameNigel Jeremy Roberts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Lodge
Main Street
Burley In Wharfedale
West Yorkshire
LS29 7DT
Director NameKeith Kendall Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 13 July 2021)
RoleSales Director
Correspondence Address15 Rheda Park
Frizington
Cumbria
CA26 3TA
Director NameMr Brian Edwards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMs Dawn Louise Sackett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Keele Close
Stockport
Cheshire
SK2 6TN
Secretary NameNigel Jeremy Roberts
NationalityBritish
StatusClosed
Appointed24 February 2005(1 year, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Lodge
Main Street
Burley In Wharfedale
West Yorkshire
LS29 7DT
Secretary NameMr John James Arthur Hamer
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Barn Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Secretary NameGail Louise Webb
NationalityBritish
StatusResigned
Appointed01 May 2003(4 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2004)
RoleCompany Director
Correspondence Address13 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NamePaul Adrian Teasdale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2004)
RoleOperations Director
Correspondence Address22 Saint Marys Road
Banks Lane
Riddlesden
West Yorkshire
BD20 5PA
Director NameGail Louise Webb
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2004)
RoleFinance Director
Correspondence Address13 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr Timothy Darbyshire
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Secretary NameMr Timothy Darbyshire
NationalityBritish
StatusResigned
Appointed23 March 2004(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Turnover£9,664,397
Gross Profit£2,861,953
Net Worth-£730,993
Cash£62,302
Current Liabilities£3,866,331

Accounts

Latest Accounts24 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

31 August 2005Delivered on: 20 September 2005
Persons entitled: European Leasing PLC

Classification: Mortgage
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: Fabric manufacturing equipment as per schedule. Dornier htv/8/j 8 colour 1700MM rapier loom s/no 25175. c/w bonas series 250 digital control panel s/no 1202/3080. bonas jacquard size 1320 hooks s/no U48083. For details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
31 August 2005Delivered on: 13 September 2005
Persons entitled: European Leasing PLC

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due.
Particulars: All stock in trade, raw materials, work in progress and finished and unfinished goods, right, title and interest in and the benefit of all contracts. See the mortgage charge document for full details.
Outstanding
1 September 2005Delivered on: 7 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2005Delivered on: 20 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 2005Delivered on: 2 March 2005
Persons entitled: Ge Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate and known as becks mill keighley road silsden bradford t/n WYK463182. All that f/h land situate and k/a riverside works keighley road silsden bradford t/n WYK544875 and the proceeds of sale of the property and all buildings and fixtures including trade fixtures from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property.
Outstanding
17 December 2004Delivered on: 24 December 2004
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at riverside works and becks mill keighley road silsden t/no: wyk 463182 and wyk 544875.
Outstanding
20 May 2003Delivered on: 9 June 2003
Satisfied on: 30 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly k/a project riverside opco limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a riverside works and becks mill keighley road silsden BD20 0EH county of west yorkshire t/no WYK463182 and WYK544875. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 May 2003Delivered on: 30 May 2003
Satisfied on: 30 November 2005
Persons entitled: Ge Capital Commercial Finance Limited (The Security Holder)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 March 2019Restoration by order of the court (3 pages)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (5 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 22 May 2016 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 22 May 2016 (5 pages)
14 December 2015Liquidators' statement of receipts and payments to 22 November 2015 (5 pages)
14 December 2015Liquidators' statement of receipts and payments to 22 November 2015 (5 pages)
14 December 2015Liquidators statement of receipts and payments to 22 November 2015 (5 pages)
9 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (5 pages)
9 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (5 pages)
9 June 2015Liquidators statement of receipts and payments to 22 May 2015 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 22 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 22 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 22 November 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 22 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (5 pages)
10 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
10 December 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
10 December 2013Liquidators statement of receipts and payments to 22 November 2013 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 22 May 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 22 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 22 November 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 22 May 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 22 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 22 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 22 November 2011 (5 pages)
1 June 2011Liquidators statement of receipts and payments to 22 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 22 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (5 pages)
30 December 2009Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
10 January 2008Liquidators' statement of receipts and payments (5 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
23 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
23 November 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 July 2006Administrator's progress report (7 pages)
18 July 2006Administrator's progress report (7 pages)
15 March 2006Statement of affairs (18 pages)
15 March 2006Statement of affairs (18 pages)
17 February 2006Amended certificate of constitution of creditors' committee (1 page)
17 February 2006Result of meeting of creditors (21 pages)
17 February 2006Result of meeting of creditors (21 pages)
17 February 2006Amended certificate of constitution of creditors' committee (1 page)
26 January 2006Registered office changed on 26/01/06 from: riverside keighley road silsden west yorkshire BD20 0EG (1 page)
26 January 2006Registered office changed on 26/01/06 from: riverside keighley road silsden west yorkshire BD20 0EG (1 page)
20 January 2006Statement of administrator's proposal (21 pages)
20 January 2006Statement of administrator's proposal (21 pages)
3 January 2006Resolutions
  • RES13 ‐ Disposal agreement 30/11/05
(1 page)
3 January 2006Resolutions
  • RES13 ‐ Disposal agreement 30/11/05
(1 page)
9 December 2005Appointment of an administrator (1 page)
9 December 2005Appointment of an administrator (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
7 September 2005Particulars of mortgage/charge (9 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
28 April 2005Return made up to 02/04/05; full list of members (8 pages)
28 April 2005Return made up to 02/04/05; full list of members (8 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
15 February 2005Full accounts made up to 24 September 2004 (24 pages)
15 February 2005Full accounts made up to 24 September 2004 (24 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
4 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
23 June 2003New director appointed (2 pages)
9 June 2003Particulars of mortgage/charge (7 pages)
9 June 2003Particulars of mortgage/charge (7 pages)
7 June 2003Registered office changed on 07/06/03 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
7 June 2003Registered office changed on 07/06/03 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
3 June 2003Company name changed project riverside opco LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed project riverside opco LIMITED\certificate issued on 03/06/03 (2 pages)
30 May 2003Particulars of mortgage/charge (23 pages)
30 May 2003Particulars of mortgage/charge (23 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
2 April 2003Incorporation (21 pages)
2 April 2003Incorporation (21 pages)