Company NameRiverside Plus Limited
Company StatusDissolved
Company Number07146566
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Carl Robert Birks
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Secretary NameMr Graham Lawley
StatusResigned
Appointed12 October 2011(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 2017)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Director NameMrs Elaine Helen Nabridnyj
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2013(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(5 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Director NameMrs Elaine Helen Nabridnyj
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2015(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 June 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Director NameMr Martin Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD

Contact

Websitewww.riversidecards.com
Telephone01924 840500
Telephone regionWakefield

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£63,499
Cash£25,969
Current Liabilities£402,870

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 September 2016Delivered on: 12 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 June 2016Delivered on: 28 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 October 2011Delivered 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 2011Delivered 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

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Administrator's progress report (3 pages)
30 January 2019Notice of move from Administration to Dissolution (24 pages)
7 September 2018Statement of administrator's revised proposal (21 pages)
8 March 2018Administrator's progress report (23 pages)
4 October 2017Notice of extension of period of Administration (3 pages)
4 October 2017Notice of extension of period of Administration (3 pages)
8 September 2017Administrator's progress report (22 pages)
8 September 2017Administrator's progress report (22 pages)
22 June 2017Statement of affairs with form 2.14B (6 pages)
22 June 2017Statement of affairs with form 2.14B (6 pages)
20 March 2017Registered 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 2017Registered 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 2017Notice of deemed approval of proposals (1 page)
6 March 2017Notice of deemed approval of proposals (1 page)
22 February 2017Statement of administrator's proposal (37 pages)
22 February 2017Statement of administrator's proposal (37 pages)
21 February 2017Appointment of an administrator (1 page)
21 February 2017Appointment of an administrator (1 page)
15 February 2017Termination of appointment of Graham Lawley as a secretary on 6 February 2017 (1 page)
15 February 2017Termination of appointment of Graham Lawley as a secretary on 6 February 2017 (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Termination of appointment of Martin Benson as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Martin Benson as a director on 13 January 2017 (1 page)
12 September 2016Registration of charge 071465660004, created on 5 September 2016 (22 pages)
12 September 2016Registration of charge 071465660004, created on 5 September 2016 (22 pages)
28 June 2016Registration of charge 071465660003, created on 28 June 2016 (42 pages)
28 June 2016Registration of charge 071465660003, created on 28 June 2016 (42 pages)
27 June 2016Appointment of Mr Martin Benson as a director on 10 June 2016 (2 pages)
27 June 2016Appointment of Mr Martin Benson as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Elaine Helen Nabridnyj as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Elaine Helen Nabridnyj as a director on 10 June 2016 (1 page)
27 May 2016Satisfaction of charge 2 in full (4 pages)
27 May 2016Satisfaction of charge 2 in full (4 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
30 June 2015Appointment of Mrs Elaine Helen Nabridnyj as a director on 15 June 2015 (2 pages)
30 June 2015Appointment of Mrs Elaine Helen Nabridnyj as a director on 15 June 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 May 2015Termination of appointment of Graham Lawley as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Graham Lawley as a director on 30 April 2015 (1 page)
9 April 2015Termination of appointment of Carl Robert Birks as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Carl Robert Birks as a director on 31 March 2015 (1 page)
9 April 2015Appointment of Mr Peter Nabridnyj as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Peter Nabridnyj as a director on 31 March 2015 (2 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(5 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(5 pages)
12 February 2015Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages)
12 February 2015Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page)
12 February 2015Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page)
12 February 2015Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages)
12 February 2015Appointment of Mr Graham Lawley as a director on 4 February 2015 (2 pages)
12 February 2015Termination of appointment of Elaine Helen Nabridnyj as a director on 4 February 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(5 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(5 pages)
1 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1,000
(5 pages)
15 March 2013Termination of appointment of Graham Lawley as a director (1 page)
15 March 2013Termination of appointment of Graham Lawley as a director (1 page)
22 February 2013Appointment of Mrs Elaine Helen Nabridnyj as a director (2 pages)
22 February 2013Appointment of Mrs Elaine Helen Nabridnyj as a director (2 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(3 pages)
15 November 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
15 November 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Appointment of Mr Graham Lawley as a secretary (1 page)
12 October 2011Appointment of Mr Graham Lawley as a secretary (1 page)
12 October 2011Appointment of Mr Carl Robert Birks as a director (2 pages)
12 October 2011Appointment of Mr Carl Robert Birks as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)