Company NameRivers Loan Limited
Company StatusDissolved
Company Number09053712
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameTimec 1460 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed23 May 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
2 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 August 2017Registered office address changed from 2 Collingwood Street (3rd Floor) Newcastle upon Tyne NE1 1JF to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 2 Collingwood Street (3rd Floor) Newcastle upon Tyne NE1 1JF to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 15 August 2017 (1 page)
20 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
19 August 2014Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
19 August 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 2 Collingwood Street (3Rd Floor) Newcastle upon Tyne NE1 1JF on 19 August 2014 (1 page)
19 August 2014Company name changed timec 1460 LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 2 Collingwood Street (3Rd Floor) Newcastle upon Tyne NE1 1JF on 19 August 2014 (1 page)
18 August 2014Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Andrew John Davison as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Malcolm Holloway as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Muckle Secretary Limited as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Malcolm Holloway as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Jonathan Paul Gold as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Andrew John Davison as a director on 18 August 2014 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(28 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(28 pages)