Company NameRed River Capital Limited
Company StatusDissolved
Company Number02887049
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)
Previous NamesLaw 572 Limited and River & Mercantile Property Fund Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 16 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Douglas Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(21 years after company formation)
Appointment Duration8 years, 3 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameSarah Caroline Laws
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed19 May 1994(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameRobert John Franklin Wildman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Henniker Mews
London
SW3 6BL
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Director NameRussell Paul Jewell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1997)
RoleChartered
Correspondence AddressFurze Cottage Rock Hill
Hambledon
Godalming
Surrey
GU8 4DT
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed15 May 1997(3 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Noel George Herbert Manns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Bolingbroke Road
Brook Green
London
W14 0AH
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(8 years after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(9 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.pacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,699,011
Current Liabilities£375,025

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
12 May 2003Delivered on: 29 May 2003
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in to and under the property. All partnership interests held including without limitation all rights of the pledgor to receive moneys due but unpaid and to become due under or pursuant to the limited partnership agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
15 February 2023Application to strike the company off the register (3 pages)
17 January 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages)
17 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (2 pages)
17 January 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 July 2022Full accounts made up to 30 June 2021 (13 pages)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 January 2022Termination of appointment of John Lionel Beckwith as a director on 19 January 2022 (1 page)
24 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
3 August 2020Registration of charge 028870490003, created on 28 July 2020 (14 pages)
30 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 30 June 2019 (10 pages)
11 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 30 June 2018 (14 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
14 June 2018Change of details for Key Rock Developments Limited as a person with significant control on 8 January 2018 (2 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (14 pages)
3 January 2017Full accounts made up to 30 June 2016 (14 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
17 November 2015Full accounts made up to 30 June 2015 (12 pages)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Sally Anne Holder as a secretary on 1 April 2015 (1 page)
6 March 2015Satisfaction of charge 1 in full (5 pages)
6 March 2015Satisfaction of charge 1 in full (5 pages)
4 February 2015Registration of charge 028870490002, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028870490002, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 028870490002, created on 2 February 2015 (73 pages)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
8 January 2015Full accounts made up to 30 June 2014 (12 pages)
8 January 2015Full accounts made up to 30 June 2014 (12 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
21 November 2013Full accounts made up to 30 June 2013 (13 pages)
21 November 2013Full accounts made up to 30 June 2013 (13 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 December 2012Full accounts made up to 30 June 2012 (12 pages)
31 December 2012Full accounts made up to 30 June 2012 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (13 pages)
14 March 2012Full accounts made up to 30 June 2011 (13 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 March 2011Full accounts made up to 30 June 2010 (12 pages)
14 March 2011Full accounts made up to 30 June 2010 (12 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed river & mercantile property fund management LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
17 June 2010Company name changed river & mercantile property fund management LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
17 June 2010Change of name notice (2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-05
(1 page)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-05
(1 page)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
23 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
23 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
20 March 2009Appointment terminated director charles graham (1 page)
20 March 2009Appointment terminated director charles graham (1 page)
23 January 2009Full accounts made up to 30 June 2008 (12 pages)
23 January 2009Full accounts made up to 30 June 2008 (12 pages)
20 January 2009Return made up to 06/01/09; full list of members (4 pages)
20 January 2009Return made up to 06/01/09; full list of members (4 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
4 February 2008Return made up to 06/01/08; full list of members (2 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
29 January 2008Full accounts made up to 30 June 2007 (11 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
3 May 2007Full accounts made up to 30 June 2006 (10 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 May 2006Full accounts made up to 30 June 2005 (10 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
31 January 2006Return made up to 06/01/06; full list of members (2 pages)
31 January 2006Return made up to 06/01/06; full list of members (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
24 January 2005Full accounts made up to 30 June 2004 (11 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
4 February 2004Return made up to 06/01/04; full list of members (7 pages)
4 February 2004Return made up to 06/01/04; full list of members (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
29 October 2003New director appointed (4 pages)
29 October 2003New director appointed (4 pages)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
27 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Full accounts made up to 30 June 2001 (10 pages)
10 April 2002Full accounts made up to 30 June 2001 (10 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
14 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 January 2002Return made up to 06/01/02; full list of members (6 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
2 January 2001Full accounts made up to 30 June 2000 (10 pages)
2 January 2001Full accounts made up to 30 June 2000 (10 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
31 January 2000Return made up to 06/01/00; full list of members (6 pages)
31 January 2000Return made up to 06/01/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (9 pages)
17 December 1999Full accounts made up to 30 June 1999 (9 pages)
2 February 1999Return made up to 06/01/99; no change of members (6 pages)
2 February 1999Return made up to 06/01/99; no change of members (6 pages)
8 January 1999Full accounts made up to 30 June 1998 (10 pages)
8 January 1999Full accounts made up to 30 June 1998 (10 pages)
10 December 1998Registered office changed on 10/12/98 from: 9TH floor, 195 knightsbridge, london, SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9TH floor, 195 knightsbridge, london, SW7 1RE (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
11 January 1998Return made up to 06/01/98; full list of members (7 pages)
11 January 1998Return made up to 06/01/98; full list of members (7 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
29 May 1997Company name changed law 572 LIMITED\certificate issued on 30/05/97 (2 pages)
29 May 1997Company name changed law 572 LIMITED\certificate issued on 30/05/97 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (3 pages)
27 March 1997Full accounts made up to 30 June 1996 (10 pages)
27 March 1997Full accounts made up to 30 June 1996 (10 pages)
11 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Full accounts made up to 30 June 1995 (10 pages)
15 November 1995Full accounts made up to 30 June 1995 (10 pages)
15 August 1995Director resigned;new director appointed (6 pages)
15 August 1995Director resigned;new director appointed (6 pages)
17 May 1995Return made up to 12/01/95; full list of members (8 pages)
17 May 1995Return made up to 12/01/95; full list of members (8 pages)
25 April 1995Registered office changed on 25/04/95 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
25 April 1995Registered office changed on 25/04/95 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
31 May 1994Ad 23/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 May 1994Ad 23/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1994Incorporation (32 pages)
12 January 1994Incorporation (32 pages)