RUBICON PACKAGING LIMITED

RUBICON PACKAGING LIMITED

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

    Company NameRUBICON PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02958982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RUBICON PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO. 225 LEICESTER LIMITEDAug 12, 1994Aug 12, 1994

    What are the latest accounts for RUBICON PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RUBICON PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 1,763,333.1
    SH01

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA

    Current accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Eva Monica Kalawski as a director

    2 pagesAP01

    Termination of appointment of Leon Taviansky as a director

    1 pagesTM01

    Termination of appointment of David Lovell as a director

    1 pagesTM01

    Termination of appointment of David Lovell as a secretary

    1 pagesTM02

    Annual return made up to Feb 02, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    9 pagesAA

    Annual return made up to Feb 02, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2007

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of RUBICON PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALAWSKI, Eva Monica
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    Director
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    United StatesAmericanLawyer148885890002
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    BritishDirector3767870002
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    BritishAccountant100714080002
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British9665760004
    STARLEY, John Keith
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Secretary
    Moonrakers Back Lane
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    BritishChartered Accountant22454090001
    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 Director39949560001
    DAVIDSON, David
    10 The Coppice
    Harpers Lane
    CV9 1RT Atherstone
    Warwickshire
    Director
    10 The Coppice
    Harpers Lane
    CV9 1RT Atherstone
    Warwickshire
    BritishManaging Director40990150001
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Director
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    EnglandBritishAccountant100714080002
    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
    READ, Peter John Fountain
    229 Musters Road
    West Bridgford
    NG2 7DT Nottingham
    Director
    229 Musters Road
    West Bridgford
    NG2 7DT Nottingham
    BritishManufacturing Director39949570001
    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
    EnglandBritishFinance Director22454090001
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritishFinance Director99965810001
    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

    Does RUBICON PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Oct 20, 2003Statement 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)

    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