Company NameRiverbank Restaurant (Chelmsford) Limited
Company StatusDissolved
Company Number06459102
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Yook Hiong Patching
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Winceby Close
Dussindale
Norwich
Norfolk
NR7 0NS
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusClosed
Appointed21 December 2007(same day as company formation)
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Yook Hiong Patching
100.00%
Ordinary

Financials

Year2014
Net Worth-£386,570
Cash£5,760
Current Liabilities£447,922

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
27 November 2013Liquidators' statement of receipts and payments to 2 October 2013 (8 pages)
27 November 2013Liquidators' statement of receipts and payments to 2 October 2013 (8 pages)
27 November 2013Liquidators statement of receipts and payments to 2 October 2013 (8 pages)
27 November 2013Liquidators statement of receipts and payments to 2 October 2013 (8 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Statement of affairs with form 4.19 (8 pages)
11 October 2012Statement of affairs with form 4.19 (8 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2012Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP England on 26 September 2012 (2 pages)
26 September 2012Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP England on 26 September 2012 (2 pages)
30 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
30 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Secretary's details changed for Westcliffe Business Services Limited on 21 December 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Westcliffe Business Services Limited on 21 December 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 January 2010Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 27 January 2010 (1 page)
27 January 2010Registered office address changed from C/O Man & Co, 114 Hamlet Court Road, Westcliff-on-Sea Essex SS0 7LP on 27 January 2010 (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
6 May 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (3 pages)
18 January 2008New secretary appointed (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (3 pages)
21 December 2007Incorporation (19 pages)
21 December 2007Incorporation (19 pages)