Company NameRiverside Walk Developments (Sussex) Limited
Company StatusDissolved
Company Number06269408
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date11 December 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Southgate
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE
Director NameMr Anthony Gilbert Wood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32a Chatsworth Road
Brighton
BN1 5DB
Secretary NameMr Peter Southgate
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtelier The Droveway
Hove
East Sussex
BN3 6LE

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

26 June 2007Delivered on: 29 June 2007
Persons entitled: Aib Group (UK) PLC

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: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 June 2007Delivered on: 29 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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: Property k/a riverside walk, old shoreham road, shoreham-by-sea t/no's WSX156245, WSX256933, WSX294796, WSX124820, WSX172802, WSX171489, WSX188850, WSX207842 and WSX149879, fixed charge the goodwill, any share held affecting the property and floating charge all moveable plant, machinery, implements, utensils, furniture, equipment, stock-in-trade, work in progress and other chattels. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2016Notice of automatic end of Administration (24 pages)
24 August 2016Notice of automatic end of Administration (24 pages)
26 July 2016Administrator's progress report to 1 June 2016 (24 pages)
26 July 2016Administrator's progress report to 1 June 2016 (24 pages)
6 January 2016Administrator's progress report to 1 December 2015 (25 pages)
6 January 2016Administrator's progress report to 1 December 2015 (25 pages)
17 September 2015Administrator's progress report to 1 June 2015 (22 pages)
17 September 2015Administrator's progress report to 1 June 2015 (22 pages)
11 August 2015Notice of extension of period of Administration (1 page)
11 August 2015Notice of extension of period of Administration (1 page)
13 February 2015Administrator's progress report to 21 January 2015 (23 pages)
13 February 2015Administrator's progress report to 21 January 2015 (23 pages)
1 August 2014Administrator's progress report to 21 July 2014 (24 pages)
1 August 2014Administrator's progress report to 21 July 2014 (24 pages)
6 February 2014Administrator's progress report to 21 January 2014 (23 pages)
6 February 2014Administrator's progress report to 21 January 2014 (23 pages)
20 January 2014Notice of extension of period of Administration (1 page)
20 January 2014Notice of extension of period of Administration (1 page)
6 August 2013Administrator's progress report to 21 July 2013 (22 pages)
6 August 2013Administrator's progress report to 21 July 2013 (22 pages)
25 February 2013Administrator's progress report to 21 January 2013 (20 pages)
25 February 2013Administrator's progress report to 21 January 2013 (20 pages)
9 August 2012Administrator's progress report to 21 July 2012 (19 pages)
9 August 2012Administrator's progress report to 21 July 2012 (19 pages)
19 July 2012Notice of extension of period of Administration (1 page)
19 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Notice of extension of period of Administration (1 page)
10 February 2012Administrator's progress report to 21 January 2012 (18 pages)
10 February 2012Administrator's progress report to 21 January 2012 (18 pages)
9 August 2011Administrator's progress report to 21 July 2011 (18 pages)
9 August 2011Administrator's progress report to 21 July 2011 (18 pages)
22 February 2011Administrator's progress report to 21 January 2011 (16 pages)
22 February 2011Administrator's progress report to 21 January 2011 (16 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
26 August 2010Administrator's progress report to 21 July 2010 (15 pages)
22 July 2010Administrator's progress report to 9 July 2010 (12 pages)
22 July 2010Notice of extension of period of Administration (12 pages)
22 July 2010Notice of extension of period of Administration (12 pages)
22 July 2010Administrator's progress report to 9 July 2010 (12 pages)
22 July 2010Administrator's progress report to 9 July 2010 (12 pages)
23 February 2010Administrator's progress report to 21 January 2010 (12 pages)
23 February 2010Administrator's progress report to 21 January 2010 (12 pages)
25 September 2009Statement of affairs with form 2.14B (9 pages)
25 September 2009Statement of affairs with form 2.14B (9 pages)
18 September 2009Statement of administrator's proposal (16 pages)
18 September 2009Statement of administrator's proposal (16 pages)
18 August 2009Registered office changed on 18/08/2009 from 168 church road hove east sussex BN3 2DL (1 page)
18 August 2009Registered office changed on 18/08/2009 from 168 church road hove east sussex BN3 2DL (1 page)
31 July 2009Appointment of an administrator (1 page)
31 July 2009Appointment of an administrator (1 page)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
9 July 2008Director and secretary's change of particulars / peter southgate / 17/05/2008 (1 page)
9 July 2008Director and secretary's change of particulars / peter southgate / 17/05/2008 (1 page)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
29 June 2007Particulars of mortgage/charge (8 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (8 pages)
5 June 2007Incorporation (9 pages)
5 June 2007Incorporation (9 pages)