M.Y. RUBICON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.Y. RUBICON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01647355
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.Y. RUBICON LIMITED?

    • (7499) /

    Where is M.Y. RUBICON LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of M.Y. RUBICON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONAR RUBICON LIMITEDJan 08, 1997Jan 08, 1997
    RUBICON PACKAGING LIMITEDMar 18, 1983Mar 18, 1983
    RUBICON PACKAGING LIMITEDJun 29, 1982Jun 29, 1982
    RUBICON PACKAGING LIMITEDJun 29, 1982Jun 29, 1982

    What are the latest accounts for M.Y. RUBICON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for M.Y. RUBICON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:re books, accounts and documents
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption full accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2007

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2006

    9 pagesAA

    Accounts made up to Sep 30, 2005

    9 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2004

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288b

    Who are the officers of M.Y. RUBICON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    BritishAccountant100714080002
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Director
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    EnglandBritishAccountant100714080002
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritishFinance Director99965810001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishDirector3767870002
    KENDALL, Donald
    16 Kilby Avenue
    Birstall
    LE4 4AR Leicestershire
    Secretary
    16 Kilby Avenue
    Birstall
    LE4 4AR Leicestershire
    British55171970001
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishCompany Secretary/Director9665760004
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    BritishFinancial Director22454090001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishDirector3767870002
    BURTON, David
    33 John Mcguire Crescent
    Binley
    CV3 2QH Coventry
    Director
    33 John Mcguire Crescent
    Binley
    CV3 2QH Coventry
    BritishCommercial Manager39949560001
    DAVIDSON, David
    10 The Coppice
    Harpers Lane
    CV9 1RT Atherstone
    Warwickshire
    Director
    10 The Coppice
    Harpers Lane
    CV9 1RT Atherstone
    Warwickshire
    BritishDirector40990150001
    FREER, Peter William
    128 The Ridings
    Rothley
    LE7 7SL Leicester
    Leicestershire
    Director
    128 The Ridings
    Rothley
    LE7 7SL Leicester
    Leicestershire
    BritishCompany Executive11142510001
    JOYCE, Peter Frank
    47 The Ridgeway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    Director
    47 The Ridgeway
    Rothley
    LE7 7LE Leicester
    Leicestershire
    BritishCompany Executive11142520001
    KENDALL, Donald
    16 Kilby Avenue
    Birstall
    LE4 4AR Leicestershire
    Director
    16 Kilby Avenue
    Birstall
    LE4 4AR Leicestershire
    BritishChartered Accountant55171970001
    MARX, Jonathan Brian, Nr
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    Director
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    BritishManaging Director11471600001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritishDirector219360003
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    BritishCompany Secretary/Director9665760004
    READ, Peter John Fountain
    229 Musters Road
    West Bridgford
    NG2 7DT Nottingham
    Director
    229 Musters Road
    West Bridgford
    NG2 7DT Nottingham
    BritishProduction Manager39949570001
    ROBSON, Peter
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    EnglandBritishDirector72965310001
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    EnglandBritishFinancial Director22454090001
    WAKLEY, Richard Paul
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    Director
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    United KingdomBritishDirector64172380004
    WHITE, Graeme Robert
    66 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    66 Wavendon Avenue
    Chiswick
    W4 4NS London
    BritishVenture Capitalist16145080001
    WHYTE, Peter John Hutton
    Foremark Park Farm
    Scaddows Lane
    DE73 1JP Ticknall
    Derbyshire
    Director
    Foremark Park Farm
    Scaddows Lane
    DE73 1JP Ticknall
    Derbyshire
    BritishCompany Executive73397310001

    Does M.Y. RUBICON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Oct 28, 1994
    Delivered On Nov 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels as described on the reverse of the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Nov 12, 1994Registration of a charge (395)
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Oct 28, 1994
    Delivered On Nov 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Barclays Industrial Development Limited as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Nov 10, 1994Registration of a charge (395)
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 1994
    Delivered On Nov 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1994Registration of a charge (395)
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1994
    Delivered On Nov 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from number 225 leicester limited and from the company to the chargee on any account whatsoever
    Short particulars
    F/H properties k/a land & buildings on the linkfield road mountsorrel t/no LT148653 four pieces of land lying to the south east of linkfield road mountsorrel t/no LT152273 & land & buildings on the north side of linkfield road mountsorrel t/no LT267457.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 09, 1994Registration of a charge (395)
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1984
    Delivered On Jan 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property in mountsorrel, shepshed & rothley, leicestershire all stocks shares & securities and the benefit of any licences held by or for the company. 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.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jan 27, 1984Registration of a charge
    • Nov 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage & stat. Dec.
    Created On Jan 17, 1984
    Delivered On Jan 27, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at mountsorrel shepshed and rothley leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1984Registration of a charge
    • Jan 17, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 19, 1983
    Delivered On Jan 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charges over all f/h & l/h properties and/or the proceeds or sales thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1983Registration of a charge
    • Jan 17, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 12, 1983
    Delivered On Jan 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Country Bank Limited
    Transactions
    • Jan 28, 1983Registration of a charge
    • Nov 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Does M.Y. RUBICON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2010Dissolved on
    Sep 17, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas James Dargan
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0