Company NameRivendell Leisure (Holdings) Limited
Company StatusDissolved
Company Number05755360
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Daniel Knight
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbourne Chase Main Road
Higham
Derbyshire
DE55 6EH
Director NameMr David John Harding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(6 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Director NameMr Philip Arthur Would
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Old Pottery Sandy Lane
Tealby
Market Rasen
Lincolnshire
LN8 3YF
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameSarah Louise Booker
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Greenacres Drive
Garstang
Lancashire
PR3 1RQ
Director NameJeremy Lightfoot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address33 Granville Road
Sevenoaks
Kent
TN13 1EZ
Director NameSarah Anne Hughes Clarke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(4 days after company formation)
Appointment Duration5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address9 Broad Street
Stratford Upon Avon
CV37 6HN
Director NameMr Anthony William Hewitt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(4 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlston Old Hall Alston Lane
Longridge
Preston
Lancashire
PR3 3BN
Secretary NameNorah Jane Jacinta Burns
NationalityBritish
StatusResigned
Appointed05 March 2007(11 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 January 2008)
RoleSolicitor
Correspondence Address78 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameMrs Sarah Louise Booker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Shepherds Avenue
Bowgreave
Garstang
Lancashire
PR3 1TE
Secretary NameMiss Nadine Loon Angela Ng
NationalityBritish
StatusResigned
Appointed25 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lumwood
Smithills
Bolton
Lancashire
BL1 6TZ
Director NameJohn David Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood House Cuerden Park
Berkeley Drive Bamber Bridge
Preston
Lancashire
PR5 6BY
Director NameFabio D'Alonzo
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2012)
RoleInvestment Manager
Country of ResidenceItalian
Correspondence AddressParkwood House Cuerden Park
Berkeley Drive
Preston
PR5 6BY
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood House Cuerden Park
Berkley Drive Bamber Bridge
Preston
PR5 6BY
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2012)
RoleAsset Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood House Cuerden Park Berkeley Drive
Bamber Bridge
Preston
Lancashire
PR5 6BY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £1Equitix Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Current Liabilities£73,705

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

8 May 2006Delivered on: 19 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share charge over securities
Secured details: All monies due or to become due from the company and the borrower to the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right,title and interest in and to any additional securities and derived assets. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 30 December 2017 (18 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 30 December 2016 (14 pages)
19 December 2017Accounts for a small company made up to 30 December 2016 (14 pages)
15 December 2017Satisfaction of charge 1 in full (1 page)
15 December 2017Satisfaction of charge 1 in full (1 page)
6 December 2017Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 6 December 2017 (1 page)
6 November 2017Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 6 November 2017 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (12 pages)
28 September 2016Full accounts made up to 31 December 2015 (12 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
1 September 2015Full accounts made up to 31 December 2014 (12 pages)
1 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (12 pages)
11 August 2014Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Appointment of Mr Philip Arthur Would as a director (2 pages)
29 April 2014Appointment of Mr Philip Arthur Would as a director (2 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 May 2012Full accounts made up to 31 December 2011 (13 pages)
24 May 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
4 May 2012Appointment of Mr Richard Daniel Knight as a director (2 pages)
3 May 2012Appointment of Mr David John Harding as a director (2 pages)
3 May 2012Termination of appointment of Sion Jones as a director (1 page)
3 May 2012Appointment of Mr David John Harding as a director (2 pages)
3 May 2012Termination of appointment of Fabio D'alonzo as a director (1 page)
3 May 2012Termination of appointment of Fabio D'alonzo as a director (1 page)
3 May 2012Termination of appointment of Sion Jones as a director (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 May 2011Full accounts made up to 31 December 2010 (12 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
22 September 2010Appointment of Sion Jones as a director (3 pages)
22 September 2010Appointment of Sion Jones as a director (3 pages)
1 September 2010Termination of appointment of Geoffrey Jackson as a director (1 page)
1 September 2010Termination of appointment of Geoffrey Jackson as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
21 June 2010Director's details changed for Fabio D'alonzo on 11 June 2010 (3 pages)
21 June 2010Termination of appointment of John Harris as a director (2 pages)
21 June 2010Appointment of Geoffrey Allan Jackson as a director (3 pages)
21 June 2010Director's details changed for Fabio D'alonzo on 11 June 2010 (3 pages)
21 June 2010Termination of appointment of John Harris as a director (2 pages)
21 June 2010Appointment of Geoffrey Allan Jackson as a director (3 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 January 2010Termination of appointment of Sarah Booker as a director (2 pages)
19 January 2010Appointment of John David Harris as a director (3 pages)
19 January 2010Termination of appointment of Jeremy Lightfoot as a director (2 pages)
19 January 2010Appointment of Fabio D'alonzo as a director (3 pages)
19 January 2010Termination of appointment of Jeremy Lightfoot as a director (2 pages)
19 January 2010Termination of appointment of Sarah Booker as a director (2 pages)
19 January 2010Appointment of Fabio D'alonzo as a director (3 pages)
19 January 2010Appointment of John David Harris as a director (3 pages)
19 January 2010Termination of appointment of Nadine Ng as a secretary (2 pages)
19 January 2010Termination of appointment of Nadine Ng as a secretary (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Return made up to 24/03/08; full list of members (4 pages)
24 April 2008Return made up to 24/03/08; full list of members (4 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
27 July 2007Full accounts made up to 31 December 2006 (10 pages)
27 July 2007Full accounts made up to 31 December 2006 (10 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
12 April 2007Return made up to 24/03/07; full list of members (3 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Ad 08/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 May 2006Nc inc already adjusted 03/05/06 (2 pages)
17 May 2006Ad 08/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 May 2006Nc inc already adjusted 03/05/06 (2 pages)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
31 March 2006Registered office changed on 31/03/06 from: parkwood house, cuerden park berkeley drive bamber bridge, preston lancashire PR5 6BY (1 page)
31 March 2006Registered office changed on 31/03/06 from: parkwood house, cuerden park berkeley drive bamber bridge, preston lancashire PR5 6BY (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)