RIVERMEAD ENTERPRISES LIMITED
WARLEY HILL BUSINESS PARK NICHOLSON RETAIL LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 04561383
Status Liquidation
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address JUNIPER HOUSE, THE DRIVE, WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13 3BE
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 1 Sage Walk Tiptree Colchester CO5 0AR to Juniper House the Drive Warley Hill Business Park Brentwood CM13 3BE on 31 March 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of RIVERMEAD ENTERPRISES LIMITED are www.rivermeadenterprises.co.uk, and www.rivermead-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rivermead Enterprises Limited is a Private Limited Company. The company registration number is 04561383. Rivermead Enterprises Limited has been working since 14 October 2002. The present status of the company is Liquidation. The registered address of Rivermead Enterprises Limited is Juniper House The Drive Warley Hill Business Park Brentwood Cm13 3be. . CLARKE, Hilary is a Secretary of the company. COVE, Michael Anthony is a Director of the company. Secretary KALEY, Andrea Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAW, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
CLARKE, Hilary
Appointed Date: 11 December 2003

Director
COVE, Michael Anthony
Appointed Date: 11 December 2003
65 years old

Resigned Directors

Secretary
KALEY, Andrea Suzanne
Resigned: 08 December 2003
Appointed Date: 14 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Director
SHAW, Nigel
Resigned: 08 December 2003
Appointed Date: 14 October 2002
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Persons With Significant Control

Mr Michael Anthony Cove
Notified on: 24 May 2016
65 years old
Nature of control: Has significant influence or control

RIVERMEAD ENTERPRISES LIMITED Events

31 Mar 2017
Registered office address changed from 1 Sage Walk Tiptree Colchester CO5 0AR to Juniper House the Drive Warley Hill Business Park Brentwood CM13 3BE on 31 March 2017
28 Mar 2017
Appointment of a voluntary liquidator
28 Mar 2017
Statement of affairs with form 4.19
28 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 43 more events
08 Oct 2003
Secretary resigned
08 Oct 2003
Director resigned
08 Oct 2003
New secretary appointed
08 Oct 2003
New director appointed
14 Oct 2002
Incorporation

RIVERMEAD ENTERPRISES LIMITED Charges

24 August 2015
Charge code 0456 1383 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
13 September 2013
Charge code 0456 1383 0004
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Michael Cove as Trustee of Rivermead Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Rivermead Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
26 February 2013
Chattel mortgage
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Iveco eurocargo euro 4 box van registration MX07 xxj dor…
20 February 2013
Deed of assignment
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: All the company's rights title and interest in sub-hire…
28 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: The operator with full title guarantee fixed charge as…