Company NameRiverlink Developments Limited
Company StatusDissolved
Company Number05610740
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Appelbe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(2 years, 3 months after company formation)
Appointment Duration12 years (closed 25 February 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Westfield Park
Brough
East Yorkshire
HU15 1AN
Director NameMrs Fiona Louise Appelbe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Terence Robert Brownlee
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyton Croft
Main Road, Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameMr Steven James Simpson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Brooklands
Leads Road
Hull
HU7 4WA
Director NameMr Michael Stephen Whitehead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR
Secretary NameMr Michael Stephen Whitehead
NationalityBritish
StatusResigned
Appointed07 November 2005(5 days after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Riplingham Road
Kirkela
East Yorkshire
HU10 7TR

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Talfa LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,059
Cash£183
Current Liabilities£522,124

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 January 2013Delivered on: 29 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: F/H and l/h property comprised in t/no: HS34214 known as land at perth street, kingston upon hull fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2010Delivered on: 27 March 2010
Satisfied on: 3 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at perth street hull t/no HS342141 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2010Delivered on: 25 February 2010
Satisfied on: 3 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (3 pages)
11 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 999
(5 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 999
(5 pages)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
3 November 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 999
(4 pages)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 999
(4 pages)
13 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 999
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Appointment of Mrs Fiona Louise Appelbe as a director on 13 October 2014 (2 pages)
20 October 2014Appointment of Mrs Fiona Louise Appelbe as a director on 13 October 2014 (2 pages)
3 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 999
(3 pages)
3 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 999
(3 pages)
3 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 999
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
14 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 May 2012Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Michael Whitehead as a secretary (1 page)
16 May 2012Termination of appointment of Terence Brownlee as a director (1 page)
16 May 2012Termination of appointment of Terence Brownlee as a director (1 page)
16 May 2012Termination of appointment of Michael Whitehead as a secretary (1 page)
16 May 2012Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 16 May 2012 (1 page)
16 May 2012Termination of appointment of Michael Whitehead as a director (1 page)
16 May 2012Termination of appointment of Michael Whitehead as a director (1 page)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
28 July 2010Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
7 April 2010Resolutions
  • RES13 ‐ Purchase of property 26/03/2010
(4 pages)
7 April 2010Resolutions
  • RES13 ‐ Purchase of property 26/03/2010
(4 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page)
11 November 2009Director's details changed for Mr Michael Stephen Whitehead on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Terence Robert Brownlee on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Anthony John Appelbe on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Michael Stephen Whitehead on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Terence Robert Brownlee on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Anthony John Appelbe on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 02/11/08; full list of members (4 pages)
10 December 2008Return made up to 02/11/08; full list of members (4 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from 54 riplingham road kirklea hull east yorkshire HU10 7TR (1 page)
9 December 2008Registered office changed on 09/12/2008 from 54 riplingham road kirklea hull east yorkshire HU10 7TR (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
19 May 2008Ad 18/02/08\gbp si 999@1=999\gbp ic 100/1099\ (3 pages)
19 May 2008Ad 18/02/08\gbp si 999@1=999\gbp ic 100/1099\ (3 pages)
8 May 2008Nc inc already adjusted 17/04/08 (1 page)
8 May 2008Nc inc already adjusted 17/04/08 (1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2008Director appointed anthony john appelbe (3 pages)
1 April 2008Director appointed anthony john appelbe (3 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Return made up to 02/11/07; full list of members (2 pages)
21 January 2008Return made up to 02/11/07; full list of members (2 pages)
8 January 2008Director resigned (2 pages)
8 January 2008Director resigned (2 pages)
9 September 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 September 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
4 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 January 2007Return made up to 02/11/06; full list of members (7 pages)
6 January 2007Return made up to 02/11/06; full list of members (7 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed;new director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed;new director appointed (2 pages)
2 November 2005Incorporation (17 pages)
2 November 2005Incorporation (17 pages)