Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Phil Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Colm Paul O'Sullivan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2013(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 July 2013) |
Role | Partner At Pai |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Albemarle Street London W1S 4GA |
Director Name | Frederic Jacques Maria Paul Stevenin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2013(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 July 2013) |
Role | Partner At Pai |
Country of Residence | France |
Correspondence Address | 232 Rue De Rivoli Paris 75054 France |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL |
Director Name | Mr Andrew Bernard Finneran |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Andrew Bernard Finneran |
---|---|
Status | Resigned |
Appointed | 19 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Daniel Martinez Carretero |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 October 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Daniel Martinez Carretero |
---|---|
Status | Resigned |
Appointed | 09 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | Mr Marcello Mattia |
---|---|
Status | Resigned |
Appointed | 01 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | rr-icecream.eu |
---|
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Riviera Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,029,488 |
Net Worth | -£23,026,170 |
Cash | £892,001 |
Current Liabilities | £204,889,790 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 30 September 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2021 | Voluntary strike-off action has been suspended (1 page) |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Termination of appointment of Marcello Mattia as a secretary on 31 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
20 January 2021 | Application to strike the company off the register (3 pages) |
23 September 2020 | Second filing of Confirmation Statement dated 22 March 2017 (7 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 November 2019 | Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
2 November 2018 | Solvency Statement dated 02/11/18 (2 pages) |
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
2 November 2018 | Resolutions
|
2 November 2018 | Statement by Directors (2 pages) |
14 August 2018 | Satisfaction of charge 084574990001 in full (4 pages) |
24 July 2018 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 June 2018 | Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
6 February 2018 | Registration of charge 084574990002, created on 31 January 2018 (41 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates
|
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page) |
2 November 2016 | Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from Richmond House Leeming Bar Industrial Estate Northallerton Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
30 September 2016 | Registration of charge 084574990001, created on 30 September 2016 (41 pages) |
30 September 2016 | Registration of charge 084574990001, created on 30 September 2016 (41 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Auditor's resignation (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 February 2015 | Termination of appointment of Robert Hilton Bigley as a director on 22 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Robert Hilton Bigley as a director on 22 January 2015 (1 page) |
19 December 2014 | Appointment of Mr Andrew Bernard Finneran as a secretary on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Andrew Bernard Finneran as a secretary on 19 December 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
25 September 2014 | Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
1 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
30 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
30 July 2013 | Appointment of Mr Ibrahim Najafi as a director (3 pages) |
25 July 2013 | Termination of appointment of Colm O'sullivan as a director (2 pages) |
25 July 2013 | Appointment of Mr James Scott Lambert as a director (3 pages) |
25 July 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Frederic Stevenin as a director (2 pages) |
25 July 2013 | Termination of appointment of Colm O'sullivan as a director (2 pages) |
25 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
25 July 2013 | Appointment of Robert Hilton Bigley as a director (3 pages) |
25 July 2013 | Termination of appointment of Frederic Stevenin as a director (2 pages) |
25 July 2013 | Appointment of Robert Hilton Bigley as a director (3 pages) |
25 July 2013 | Appointment of Mr James Scott Lambert as a director (3 pages) |
25 July 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 25 July 2013 (2 pages) |
25 July 2013 | Appointment of Andrew Bernard Finneran as a director (3 pages) |
22 July 2013 | Company name changed dmwsl 720 LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Company name changed dmwsl 720 LIMITED\certificate issued on 22/07/13
|
20 May 2013 | Appointment of Colm Paul O'sullivan as a director (3 pages) |
20 May 2013 | Appointment of Colm Paul O'sullivan as a director (3 pages) |
15 May 2013 | Appointment of Frederic Jacques Maria Paul Stevenin as a director (3 pages) |
15 May 2013 | Appointment of Frederic Jacques Maria Paul Stevenin as a director (3 pages) |
29 April 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
29 April 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
29 April 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
22 March 2013 | Incorporation (27 pages) |
22 March 2013 | Incorporation (27 pages) |