RUBICON BEVERAGES LIMITED

RUBICON BEVERAGES LIMITED

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

    Company NameRUBICON BEVERAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379067
    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 BEVERAGES LIMITED?

    • Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing

    Where is RUBICON BEVERAGES LIMITED located?

    Registered Office Address
    A.G. Barr P.L.C. Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUBICON BEVERAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2016

    What are the latest filings for RUBICON BEVERAGES 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 Jan 30, 2016

    6 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 270,100
    SH01

    Accounts for a dormant company made up to Jan 25, 2015

    6 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 270,100
    SH01

    Appointment of Mr Stuart Lorimer as a director on Jan 05, 2015

    2 pagesAP01

    Termination of appointment of Alexander Brian Cooper Short as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 26, 2014

    6 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 270,100
    SH01

    Registered office address changed from * 1 Olympic Way Wembley Middlesex HA9 0NP England* on May 19, 2014

    1 pagesAD01

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ* on May 24, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Jan 26, 2013

    6 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 28, 2012

    6 pagesAA

    Director's details changed for Mr Alexander Brian Cooper Short on Oct 06, 2011

    2 pagesCH01

    Annual return made up to May 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 29, 2011

    6 pagesAA

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

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Annual return made up to May 23, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Mr Roger Alexander White on Oct 01, 2009

    2 pagesCH01

    Who are the officers of RUBICON BEVERAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARR, Julie Anne
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    Secretary
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    British128569460001
    LORIMER, Stuart
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    Director
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    ScotlandBritish102357960001
    WHITE, Roger Alexander
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    Director
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    ScotlandBritish84686630003
    NAGRECHA, Naresh Gordhandas
    33 Nathalal Parekh Marg
    400 001 Mumbai
    Taj Wellington Residency
    India
    Secretary
    33 Nathalal Parekh Marg
    400 001 Mumbai
    Taj Wellington Residency
    India
    British42224660002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    NAGRECHA, Naresh Gordhandas
    33 Nathalal Parekh Marg
    400 001 Mumbai
    Taj Wellington Residency
    India
    Director
    33 Nathalal Parekh Marg
    400 001 Mumbai
    Taj Wellington Residency
    India
    IndiaBritish42224660002
    PROSERPI, Sheila Tarring
    18 Talbots Drive
    SL6 4LZ Maidenhead
    Berkshire
    Director
    18 Talbots Drive
    SL6 4LZ Maidenhead
    Berkshire
    United KingdomBritish95616970002
    SHORT, Alexander Brian Cooper
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    Director
    Crossley Drive
    Magna Park
    MK17 8FL Milton Keynes
    A.G. Barr P.L.C.
    United Kingdom
    ScotlandBritish91254170004
    THORNTON, Paul David George
    1 Saint Johns Place
    Whitchurch
    CF14 7AJ Cardiff
    Glamorgan
    Director
    1 Saint Johns Place
    Whitchurch
    CF14 7AJ Cardiff
    Glamorgan
    British76346190001
    VEKARIA, Vishram Manji
    Dhanlakshmi Society
    (Behind Swaminarayan Building)
    Maninagar
    Omkar Building, Flat No 306
    Ahemdabad 3800008
    India
    Director
    Dhanlakshmi Society
    (Behind Swaminarayan Building)
    Maninagar
    Omkar Building, Flat No 306
    Ahemdabad 3800008
    India
    British5879210006
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does RUBICON BEVERAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 1999
    Delivered On Jan 19, 1999
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1999
    Delivered On Jan 15, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 25 tafarnaubach industrial estate tredegar south wales by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Jul 24, 2008Statement 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