RIVERSIDE RESTAURANTS LIMITED
LONDON WHITTY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 06002800
Status Liquidation
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 23 January 2017; Liquidators' statement of receipts and payments to 23 January 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of RIVERSIDE RESTAURANTS LIMITED are www.riversiderestaurants.co.uk, and www.riverside-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Riverside Restaurants Limited is a Private Limited Company. The company registration number is 06002800. Riverside Restaurants Limited has been working since 20 November 2006. The present status of the company is Liquidation. The registered address of Riverside Restaurants Limited is Begbies Traynor Central Llp 40 Bank Street London E14 5nr. . LPE SERVICES LIMITED is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. MULLIGAN, Tracey is a Director of the company. WARD, Peter Martin is a Director of the company. PT SPECIALIST RETAILING LIMITED is a Director of the company. Director JAMES, Michael has been resigned. Director LOWE, David has been resigned. Director SIMS, Graham Charles has been resigned. Director WARD, Peter Martin has been resigned. Director THREE V CORPORATE VENTURING LLP has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LPE SERVICES LIMITED
Appointed Date: 18 August 2008

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 20 November 2006

Director
MULLIGAN, Tracey
Appointed Date: 21 July 2010
61 years old

Director
WARD, Peter Martin
Appointed Date: 01 January 2009
65 years old

Director
PT SPECIALIST RETAILING LIMITED
Appointed Date: 04 January 2007

Resigned Directors

Director
JAMES, Michael
Resigned: 19 October 2011
Appointed Date: 27 April 2011
72 years old

Director
LOWE, David
Resigned: 07 December 2011
Appointed Date: 27 April 2011
68 years old

Director
SIMS, Graham Charles
Resigned: 26 September 2011
Appointed Date: 26 September 2011
67 years old

Director
WARD, Peter Martin
Resigned: 26 September 2011
Appointed Date: 01 January 2009
65 years old

Director
THREE V CORPORATE VENTURING LLP
Resigned: 04 January 2007
Appointed Date: 20 November 2006

RIVERSIDE RESTAURANTS LIMITED Events

31 Mar 2017
Liquidators' statement of receipts and payments to 23 January 2017
31 Mar 2016
Liquidators' statement of receipts and payments to 23 January 2016
13 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2015
Liquidators' statement of receipts and payments to 23 January 2015
25 Sep 2014
Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014
...
... and 62 more events
17 Feb 2007
Director resigned
13 Jan 2007
Particulars of mortgage/charge
10 Jan 2007
Memorandum and Articles of Association
04 Jan 2007
Company name changed whitty LIMITED\certificate issued on 04/01/07
20 Nov 2006
Incorporation

RIVERSIDE RESTAURANTS LIMITED Charges

4 November 2010
Legal charge
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as little chef, A64 york east, steeton…
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a little chef, podimore, yeovil, somerset…
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a little chef, A303 countess services…
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a little chef, southbound popham services…
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a southbound sutton scotney, winchester t/no…
4 November 2010
Legal charge
Delivered: 6 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a little chef, northbound sutton scotney…
28 October 2010
Debenture
Delivered: 6 November 2010
Status: Satisfied on 11 January 2012
Persons entitled: Bfs Group Limited
Description: All the undertaking property assets of the company…
5 October 2010
Debenture
Delivered: 16 October 2010
Status: Satisfied on 23 December 2010
Persons entitled: Dbc Foodservice Limited
Description: A floating charge over all the undertaking property assets…
17 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 19 November 2010
Persons entitled: Comb over Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2009
Guarantee & debenture
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied on 22 December 2010
Persons entitled: Pt Specialist Retailing Limited
Description: Fixed and floating charges over the undertaking and all…