Company NameRievaulx Limited
Company StatusDissolved
Company Number03317765
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NamesGroenestein (Consultants) Limited and V.B. Groenestein (Consultants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMs Veronique Beatrix Van Broekhoven
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Tillyrie House Near Milnathort
Kinross
Perth And Kinross
KY13 0RW
Scotland
Director NameMs Gina Vivien Ramsay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelizean
StatusClosed
Appointed28 October 2017(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 19 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Gate Mill Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SJ
Secretary NameBrigantia Services Limited (Corporation)
StatusClosed
Appointed01 September 2008(11 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 19 July 2022)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE
Director NameGary Vernon Shugg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelize
StatusResigned
Appointed28 July 1998(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 September 2006)
RoleCompany Director
Correspondence Address35 Montagu Square
London
W1H 2LJ
Director NameLindsay Norman Birrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2006(8 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2010)
RoleAccountant
Correspondence Address55 Albyfield
Bickley
Bromley
Kent
BR1 2HY
Director NameJohn Anthony Tansey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScale House Rylstone
Near Skipton
North Yorkshire
BD23 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHCL (Administration) Limited (Corporation)
StatusResigned
Appointed19 January 1998(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2008)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Secretary NameBrigantia Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2012(15 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2012)
Correspondence AddressBlackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£41,158
Net Worth£748
Cash£752
Current Liabilities£54,756

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 March 2008Delivered on: 27 March 2008
Persons entitled: Heritable Bank Limited

Classification: Legal charge
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: 2 castlegate mill cragg vale t/no WYK328182 by way of floating charge over all the undertaking and all the property and assets.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to.
Particulars: 2 castlegate mill cragg vale hebden bridge west yorkshire.
Outstanding
30 March 2007Delivered on: 5 April 2007
Satisfied on: 7 January 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 upper castle cragg vale, hebden bridge, west yorkshire t/no WYK681254, WYK242299 and WYK753283 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Fully Satisfied
30 March 2007Delivered on: 5 April 2007
Satisfied on: 7 January 2011
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 upper castle cragg vale hebden bridge, west yorkshire t/nos WYK681254, WYK242299 and WYK753283 by way of fixed charge all goodwill and uncalled capital, all plant, machinery, proceeds of insurance. See the mortgage charge document for full details.
Fully Satisfied
20 November 2006Delivered on: 24 November 2006
Satisfied on: 6 July 2007
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 1 & 4 upper castle cragg road cragg vale land on the north west side of cragg road cragg vale land to the north of 4 upper castle cragg road cragg vale.
Fully Satisfied
31 October 2005Delivered on: 3 November 2005
Satisfied on: 6 July 2007
Persons entitled: Gladstar Limited

Classification: Legal charge
Secured details: £215,000.00 due or to become due from the company to.
Particulars: 2 castlegate mill cragg vale hebden bridge west yorkshire.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 September 2021Confirmation statement made on 12 February 2021 with no updates (2 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 February 2020Director's details changed for Ms Veronique Beatrix Van Broekhoven on 1 December 2019 (2 pages)
26 February 2020Change of details for Ms Veronique Beatrix Van Broekhoven as a person with significant control on 1 October 2019 (5 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (2 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Satisfaction of charge 6 in full (4 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 12 February 2019 with no updates (2 pages)
14 May 2019Satisfaction of charge 2 in full (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (2 pages)
13 November 2017Termination of appointment of John Anthony Tansey as a director on 28 October 2017 (2 pages)
13 November 2017Termination of appointment of John Anthony Tansey as a director on 28 October 2017 (2 pages)
13 November 2017Appointment of Ms Gina Vivien Ramsay as a director on 28 October 2017 (3 pages)
13 November 2017Appointment of Ms Gina Vivien Ramsay as a director on 28 October 2017 (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Amended total exemption full accounts made up to 31 March 2016 (11 pages)
26 April 2017Amended total exemption full accounts made up to 31 March 2016 (11 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,020
(20 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,020
(20 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,020
(14 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,020
(14 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,020
(14 pages)
4 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,020
(14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
27 March 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
22 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (14 pages)
9 October 2012Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages)
9 October 2012Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages)
9 October 2012Director's details changed for John Anthony Tansey on 1 September 2012 (3 pages)
11 June 2012Termination of appointment of Brigantia Secretaries Limited as a secretary (2 pages)
11 June 2012Appointment of Brigantia Secretaries Limited as a secretary (3 pages)
11 June 2012Appointment of Brigantia Secretaries Limited as a secretary (3 pages)
11 June 2012Termination of appointment of Brigantia Secretaries Limited as a secretary (2 pages)
18 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,020.00
(4 pages)
18 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10,020.00
(4 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (14 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 January 2011Termination of appointment of Lindsay Birrell as a director (2 pages)
5 January 2011Appointment of John Anthony Tansey as a director (3 pages)
5 January 2011Appointment of John Anthony Tansey as a director (3 pages)
5 January 2011Termination of appointment of Lindsay Birrell as a director (2 pages)
26 October 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Annual return made up to 12 February 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 12 February 2008 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 12 February 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 February 2008 with a full list of shareholders (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2008Appointment terminated secretary hcl (administration) LIMITED (1 page)
1 October 2008Appointment terminated secretary hcl (administration) LIMITED (1 page)
1 October 2008Director's change of particulars / veronique shugg / 01/07/2008 (1 page)
1 October 2008Secretary appointed brigantia services LIMITED (2 pages)
1 October 2008Secretary appointed brigantia services LIMITED (2 pages)
1 October 2008Director's change of particulars / veronique shugg / 01/07/2008 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 March 2007Return made up to 12/02/07; full list of members (5 pages)
2 March 2007Return made up to 12/02/07; full list of members (5 pages)
2 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
20 March 2006Return made up to 12/02/06; full list of members (5 pages)
20 March 2006Return made up to 12/02/06; full list of members (5 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 March 2005Return made up to 12/02/05; full list of members (5 pages)
1 March 2005Return made up to 12/02/05; full list of members (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (5 pages)
18 March 2003Return made up to 12/02/03; full list of members (6 pages)
18 March 2003Ad 10/02/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
18 March 2003Return made up to 12/02/03; full list of members (6 pages)
18 March 2003Ad 10/02/03--------- £ si 10@1=10 £ ic 10/20 (2 pages)
28 May 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 May 2002Return made up to 12/02/02; no change of members (4 pages)
20 May 2002Return made up to 12/02/02; no change of members (4 pages)
26 October 2001Return made up to 12/02/01; no change of members (4 pages)
26 October 2001Return made up to 12/02/01; no change of members (4 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
15 June 2000Registered office changed on 15/06/00 from: 34 seymour street london W1H 5WD (1 page)
15 June 2000Registered office changed on 15/06/00 from: 34 seymour street london W1H 5WD (1 page)
15 June 2000Ad 01/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 June 2000Return made up to 12/02/00; full list of members (6 pages)
15 June 2000Ad 01/04/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 June 2000Return made up to 12/02/00; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 March 1999Return made up to 12/02/99; full list of members (5 pages)
9 March 1999Return made up to 12/02/99; full list of members (5 pages)
18 August 1998Return made up to 13/02/98; full list of members (5 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page)
18 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (17 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Registered office changed on 18/08/98 from: 1 hay hill london W1X 7LF (1 page)
18 August 1998Accounting reference date extended from 28/02/98 to 31/03/98 (17 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Return made up to 13/02/98; full list of members (5 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director's particulars changed (1 page)
27 July 1998Company name changed V.B. groenestein (consultants) l imited\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed V.B. groenestein (consultants) l imited\certificate issued on 28/07/98 (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
27 February 1997Memorandum and Articles of Association (10 pages)
27 February 1997Memorandum and Articles of Association (10 pages)
26 February 1997Registered office changed on 26/02/97 from: 26 bryanston mews east london W1H 7FH (1 page)
26 February 1997Company name changed groenestein (consultants) limite d\certificate issued on 27/02/97 (2 pages)
26 February 1997Registered office changed on 26/02/97 from: 26 bryanston mews east london W1H 7FH (1 page)
26 February 1997Company name changed groenestein (consultants) limite d\certificate issued on 27/02/97 (2 pages)
13 February 1997Incorporation (17 pages)
13 February 1997Incorporation (17 pages)