Leeds
West Yorkshire
LS1 2HJ
Director Name | Mr Carl Robert Birks |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Secretary Name | Mr Graham Lawley |
---|---|
Status | Resigned |
Appointed | 12 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Director Name | Mrs Elaine Helen Nabridnyj |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2013(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Director Name | Mrs Elaine Helen Nabridnyj |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 June 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Director Name | Mr Martin Benson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD |
Website | www.riversidecards.com |
---|---|
Telephone | 01924 840500 |
Telephone region | Wakefield |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £63,499 |
Cash | £25,969 |
Current Liabilities | £402,870 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2016 | Delivered on: 12 September 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
28 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 October 2011 | Delivered on: 28 October 2011 Persons entitled: Riverside Cards Limited (In Administration) C/O Mr. Julian N. R. Pitts and Mr. David F. Wilson of Begbies Traynor (Central) LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 see image for full details. Outstanding |
7 October 2011 | Delivered on: 22 October 2011 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 see image for full details. Outstanding |
30 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Administrator's progress report (3 pages) |
30 January 2019 | Notice of move from Administration to Dissolution (24 pages) |
7 September 2018 | Statement of administrator's revised proposal (21 pages) |
8 March 2018 | Administrator's progress report (23 pages) |
4 October 2017 | Notice of extension of period of Administration (3 pages) |
4 October 2017 | Notice of extension of period of Administration (3 pages) |
8 September 2017 | Administrator's progress report (22 pages) |
8 September 2017 | Administrator's progress report (22 pages) |
22 June 2017 | Statement of affairs with form 2.14B (6 pages) |
22 June 2017 | Statement of affairs with form 2.14B (6 pages) |
20 March 2017 | Registered office address changed from Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 March 2017 (2 pages) |
6 March 2017 | Notice of deemed approval of proposals (1 page) |
6 March 2017 | Notice of deemed approval of proposals (1 page) |
22 February 2017 | Statement of administrator's proposal (37 pages) |
22 February 2017 | Statement of administrator's proposal (37 pages) |
21 February 2017 | Appointment of an administrator (1 page) |
21 February 2017 | Appointment of an administrator (1 page) |
15 February 2017 | Termination of appointment of Graham Lawley as a secretary on 6 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Graham Lawley as a secretary on 6 February 2017 (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Termination of appointment of Martin Benson as a director on 13 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Martin Benson as a director on 13 January 2017 (1 page) |
12 September 2016 | Registration of charge 071465660004, created on 5 September 2016 (22 pages) |
12 September 2016 | Registration of charge 071465660004, created on 5 September 2016 (22 pages) |
28 June 2016 | Registration of charge 071465660003, created on 28 June 2016 (42 pages) |
28 June 2016 | Registration of charge 071465660003, created on 28 June 2016 (42 pages) |
27 June 2016 | Appointment of Mr Martin Benson as a director on 10 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Martin Benson as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Elaine Helen Nabridnyj as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Elaine Helen Nabridnyj as a director on 10 June 2016 (1 page) |
27 May 2016 | Satisfaction of charge 2 in full (4 pages) |
27 May 2016 | Satisfaction of charge 2 in full (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 June 2015 | Appointment of Mrs Elaine Helen Nabridnyj as a director on 15 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Elaine Helen Nabridnyj as a director on 15 June 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 May 2015 | Termination of appointment of Graham Lawley as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Graham Lawley as a director on 30 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Carl Robert Birks as a director on 31 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Carl Robert Birks as a director on 31 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Peter Nabridnyj as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Peter Nabridnyj as a director on 31 March 2015 (2 pages) |
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 February 2015 | Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
15 March 2013 | Termination of appointment of Graham Lawley as a director (1 page) |
15 March 2013 | Termination of appointment of Graham Lawley as a director (1 page) |
22 February 2013 | Appointment of Mrs Elaine Helen Nabridnyj as a director (2 pages) |
22 February 2013 | Appointment of Mrs Elaine Helen Nabridnyj as a director (2 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 November 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Appointment of Mr Graham Lawley as a secretary (1 page) |
12 October 2011 | Appointment of Mr Graham Lawley as a secretary (1 page) |
12 October 2011 | Appointment of Mr Carl Robert Birks as a director (2 pages) |
12 October 2011 | Appointment of Mr Carl Robert Birks as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|