REBUS HOLDINGS LIMITED
Overview
| Company Name | REBUS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02980656 |
| 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 REBUS HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is REBUS HOLDINGS LIMITED located?
| Registered Office Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REBUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REBUS COMPUTER SERVICES LIMITED | Feb 27, 1996 | Feb 27, 1996 |
| HEATH COMPUTER SERVICES LIMITED | Nov 24, 1994 | Nov 24, 1994 |
| BUILDHOBBY LIMITED | Oct 19, 1994 | Oct 19, 1994 |
What are the latest accounts for REBUS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for REBUS HOLDINGS 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 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021 | 1 pages | PSC07 | ||
legacy | 2 pages | AGREEMENT1 | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Nov 04, 2019 | 2 pages | PSC01 | ||
Cessation of Rebus Group Limited as a person with significant control on Nov 04, 2019 | 1 pages | PSC07 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Nov 03, 2020 | 2 pages | AP04 | ||
Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Nov 04, 2020 | 1 pages | AD01 | ||
Termination of appointment of Andrew Phillip Monshaw as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Robert Bennett as a secretary on Jul 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of Steven James Chalker as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2019 | 11 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 63 pages | PARENT_ACC | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Termination of appointment of Stuart Ross as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Who are the officers of REBUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| NOLAN, Gillian Tiffney Gilliatt | Director | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United Kingdom | British | 271694390001 | |||||||||
| BENNETT, Malcolm Robert | Secretary | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | 208002920001 | |||||||||||
| FARRIMOND, Nicholas Brian | Secretary | 51 The Avenue WD17 4NU Watford Hertfordshire | British | 75357260001 | ||||||||||
| LONEY, Nicholas John | Secretary | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||||||
| MEADES, Derek Leslie | Secretary | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||||||
| NUNN, Carol Jayne | Secretary | Boundary Way HP2 7HU Hemel Hempstead Hertfordshire | British | 101872040001 | ||||||||||
| RICHARDSON, John David | Secretary | High Street Burnham SL1 7JD Slough 27 Berks | British | 128558470001 | ||||||||||
| SCHENCK, Daniel William | Secretary | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | Usa | 181204960001 | ||||||||||
| SCORE, Timothy | Secretary | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||||||
| WILKINSON, Sidney James | Secretary | 67 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 1138390001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AL-SALEH, Adel Bedry | Director | Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue HP2 4NW Hemel Hempstead 3rd Floor Hertfordshire United Kingdom | United States | American | 165900220001 | |||||||||
| BURTON, Michael John | Director | 4a Langton Way SE3 7TL London | British | 63922600001 | ||||||||||
| CHALKER, Steven James | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 221085650001 | |||||||||
| DENLEY, Gareth Phillip | Director | 31 Ashley Road KT12 1JB Walton On Thames Surrey | British | 38711220001 | ||||||||||
| GREAVES, Andrew David | Director | Wood End Cottage Wood Lane SL2 3YY Hedgerley Buckinghamshire | British | 50048250001 | ||||||||||
| LAKING, David Albert | Director | 33 Station Road Nassington PE8 6QB Peterborough Cambridgeshire | United Kingdom | British | 82424930001 | |||||||||
| LONEY, Nicholas John | Director | 31 Viewfield Road Southfields SW18 5JD London | British | 8511300001 | ||||||||||
| MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||||||
| MONSHAW, Andrew Phillip | Director | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Herts | United States | American | 239664830001 | |||||||||
| PRESLAND, Peter Eric | Director | Rats Castle Castletons Oak Cranbrook Road TN27 8DY Biddenden Ashford Kent | England | British | 7649630002 | |||||||||
| ROSS, Stuart | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | England | British | 20168110001 | |||||||||
| ROWE, Nicholas | Director | Amberly House The Cleave OX11 0EL Harwell Oxfordshire | British | 33862660001 | ||||||||||
| SCORE, Timothy | Director | Chestnut Farmhouse Aylesbury Road HP27 0JT Monks Risborough Buckinghamshire | British | 103319060001 | ||||||||||
| STIER, John Robert | Director | Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Peoplebuilding 2 Hertfordshire United Kingdom | United Kingdom | British | 78901530003 | |||||||||
| STONE, Christopher Michael Renwick | Director | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue HP2 4NW Hemel Hempstead Hertfordshire | United Kingdom | British | 66955690003 | |||||||||
| SUMMERS, Roger Denis | Director | 15 Five Acres Danbury CM3 4NB Chelmsford Essex | British | 8559710001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REBUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Nov 04, 2019 | Park Ave NY 10154 New York 345 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Rebus Group Limited | Oct 13, 2016 | Peoplebuilding Estate, Maylands Avenue Hemel Hempstead Industrial Estate HP2 4NW Hemel Hempstead Peoplebuilding 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REBUS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does REBUS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 20, 2016 Delivered On Jun 23, 2016 | Satisfied | ||
Brief description Nil. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of accession | Created On Apr 29, 2008 Delivered On May 12, 2008 | Satisfied | Amount secured All monies due or to become due from that charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Apr 25, 2005 Delivered On May 10, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The chargor charges by way of a first mortgage,the shares and a first fixed charge,the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Mar 15, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first mortgage the shares and by way of a first fixed charge the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental debenture | Created On Jul 09, 1999 Delivered On Jul 28, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under or pursuant to the finance documents (as defined therein) | |
Short particulars All freehold and leasehold property and all assets and undertakings. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 18, 1999 Delivered On Mar 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge and the finance documents as defined therein | |
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
| ||||
| A charge over shares of campion limited | Created On Mar 18, 1999 Delivered On Mar 29, 1999 | Satisfied | Amount secured All moneys, obligations and liabilities now or hereafter due, owing or incurred by the company to chase manhattan international limited as agent (the "agent") and as security agent (the "security agent"), chase manhattan PLC as arranger (the "arranger"), each bank or other financial institution whose name is set out in schedule 1 of a £70,000,000 secured credit facility agreement dated 12TH february 1999 as resated and supplemented by a supplemental agreement dated 18TH march 1999 (the "facilities agreement") or which assumes rights and obligations pursuant to a substitution certificate substantially in the terms of schedule 5 to the facilities agreement (the "banks"), barclays bank PLC and such other banks and financial institutions as agreed by suber interholdco 1 limited ("interholdco") and the agent which shall at any relevant time make available ancillary facilities to interholdco and certain of its subsidiaries pursuant to the terms of the facilities agreement as ancillary facilities banks (the "ancillary facilities banks"), chase manhattan bank and such other banks and financial institutions which shall at any relevant time be a party to any interest rate arrangements ("hedge transactions") as hedge counterparties (the "hedge counterparties") as the finance parties (and in each case, with the exception of the arranger, any repective successors in title, assignees and transferees) ( the "finance parties") or any of them, under or pursuant to a guarantee and debenture dated 18TH march 1999 and entered into between, inter alia, rebus group PLC, the company and the security agent as amended and supplemented from time to time (the "target group debenture") when the same become due for payment or discharge (the "secured obligations") | |
Short particulars The company hereby charges the shares of 1,000 ordinary shares of £1 and 200 deferred sahres of 1P each in campion limited; and all rights moneys benefits and other property which may at any time accrue to be offered or arise by way of conversion redemption bonus preference option distribution interest or otherwise in respect of the shares or in exchange for any of the shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 1996 Delivered On Mar 27, 1996 | 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. See the mortgage charge document for full details. | ||||
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