RUBICON PACKAGING LIMITED
Overview
Company Name | RUBICON PACKAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02958982 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RUBICON PACKAGING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RUBICON PACKAGING LIMITED located?
Registered Office Address | Windlebrook House Guildford Road GU19 5NG Bagshot Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RUBICON PACKAGING LIMITED?
Company Name | From | Until |
---|---|---|
NO. 225 LEICESTER LIMITED | Aug 12, 1994 | Aug 12, 1994 |
What are the latest accounts for RUBICON PACKAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RUBICON PACKAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Eva Monica Kalawski as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leon Taviansky as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lovell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lovell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Feb 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Sep 30, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 9 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c |
Who are the officers of RUBICON PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KALAWSKI, Eva Monica | Director | Windlebrook House Guildford Road GU19 5NG Bagshot Surrey | United States | American | Lawyer | 148885890002 | ||||
BRUCE, Charles Alexander | Secretary | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | Director | 3767870002 | |||||
LOVELL, David Thomas | Secretary | 59 Gabriels Square Lower Earley RG6 3WN Reading | British | Accountant | 100714080002 | |||||
NAYLOR, Philip Arthur | Secretary | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||
STARLEY, John Keith | Secretary | Moonrakers Back Lane Birdingbury CV23 8EN Rugby Warwickshire | British | Chartered Accountant | 22454090001 | |||||
BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | Director | 3767870002 | |||||
BURTON, David | Director | 33 John Mcguire Crescent Binley CV3 2QH Coventry | British | Commercial Director | 39949560001 | |||||
DAVIDSON, David | Director | 10 The Coppice Harpers Lane CV9 1RT Atherstone Warwickshire | British | Managing Director | 40990150001 | |||||
LOVELL, David Thomas | Director | 59 Gabriels Square Lower Earley RG6 3WN Reading | England | British | Accountant | 100714080002 | ||||
MARX, Jonathan Brian, Nr | Director | 14 Crofters Road HA6 3ED Northwood Middlesex | British | Managing Director | 11471600001 | |||||
MONKS, John Andrew | Director | 30 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | United Kingdom | British | Director | 219360003 | ||||
READ, Peter John Fountain | Director | 229 Musters Road West Bridgford NG2 7DT Nottingham | British | Manufacturing Director | 39949570001 | |||||
ROBSON, Peter | Director | 77 Main Road Goostrey CW4 8JR Crewe Cheshire | England | British | Director | 72965310001 | ||||
STARLEY, John Keith | Director | Moonrakers Back Lane Birdingbury CV23 8EN Rugby Warwickshire | England | British | Finance Director | 22454090001 | ||||
TAVIANSKY, Leon | Director | 14 Pinehurst SL5 0TN Sunninghill Berkshire | United Kingdom | British | Finance Director | 99965810001 | ||||
WAKLEY, Richard Paul | Director | 33 Western Road Hiltingbury SO53 5DG Chandlers Ford Hampshire | United Kingdom | British | Director | 64172380004 | ||||
WHITE, Graeme Robert | Director | 66 Wavendon Avenue Chiswick W4 4NS London | British | Venture Capitalist | 16145080001 |
Does RUBICON PACKAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security document (the "deed") | Created On Aug 08, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party under each finance document (as defined) except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985 | |
Short particulars Land at linkfield road mountsorrel loughborough leicestershire LE12 7DP - LT148653 & LT152273. 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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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