RUBICON BEVERAGES LIMITED
Overview
| Company Name | RUBICON BEVERAGES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03379067 |
| 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 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 Address | No |
What are the latest accounts for RUBICON BEVERAGES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2016 |
What are the latest filings for RUBICON BEVERAGES 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 Jan 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 25, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Lorimer as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Brian Cooper Short as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1 Olympic Way Wembley Middlesex HA9 0NP England* on May 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ* on May 24, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alexander Brian Cooper Short on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2011 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 30, 2010 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Annual return made up to May 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Roger Alexander White on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of RUBICON BEVERAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Julie Anne | Secretary | Crossley Drive Magna Park MK17 8FL Milton Keynes A.G. Barr P.L.C. United Kingdom | British | 128569460001 | ||||||
| LORIMER, Stuart | Director | Crossley Drive Magna Park MK17 8FL Milton Keynes A.G. Barr P.L.C. | Scotland | British | 102357960001 | |||||
| WHITE, Roger Alexander | Director | Crossley Drive Magna Park MK17 8FL Milton Keynes A.G. Barr P.L.C. United Kingdom | Scotland | British | 84686630003 | |||||
| NAGRECHA, Naresh Gordhandas | Secretary | 33 Nathalal Parekh Marg 400 001 Mumbai Taj Wellington Residency India | British | 42224660002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| NAGRECHA, Naresh Gordhandas | Director | 33 Nathalal Parekh Marg 400 001 Mumbai Taj Wellington Residency India | India | British | 42224660002 | |||||
| PROSERPI, Sheila Tarring | Director | 18 Talbots Drive SL6 4LZ Maidenhead Berkshire | United Kingdom | British | 95616970002 | |||||
| SHORT, Alexander Brian Cooper | Director | Crossley Drive Magna Park MK17 8FL Milton Keynes A.G. Barr P.L.C. United Kingdom | Scotland | British | 91254170004 | |||||
| THORNTON, Paul David George | Director | 1 Saint Johns Place Whitchurch CF14 7AJ Cardiff Glamorgan | British | 76346190001 | ||||||
| VEKARIA, Vishram Manji | Director | Dhanlakshmi Society (Behind Swaminarayan Building) Maninagar Omkar Building, Flat No 306 Ahemdabad 3800008 India | British | 5879210006 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Does RUBICON BEVERAGES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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