RUBY PROJECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRUBY PROJECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RUBY PROJECT LIMITED?

    • (7415) /

    Where is RUBY PROJECT LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUBY PROJECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for RUBY PROJECT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RUBY PROJECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 22, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on Apr 07, 2010

    2 pagesAD01

    Termination of appointment of Anton Wellenreiter as a director

    2 pagesTM01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    Appointment of Mr Barry Alexander Beck as a director

    2 pagesAP01

    Termination of appointment of Jonathan Beck as a director

    1 pagesTM01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 100,000
    SH01

    Group of companies' accounts made up to Mar 31, 2009

    25 pagesAA

    legacy

    1 pages403a

    legacy

    7 pages363a

    legacy

    1 pages287

    Group of companies' accounts made up to Mar 31, 2008

    27 pagesAA

    Who are the officers of RUBY PROJECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'ANGIOLA, Christian Paul
    Mons Close
    AL5 1TD Harpenden
    15
    Hertfordshire
    Uk
    Secretary
    Mons Close
    AL5 1TD Harpenden
    15
    Hertfordshire
    Uk
    BritishAccountant133595950001
    BECK, Barry Alexander
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishCompany Director9956410002
    FRANK, Richard Spencer
    Fortune Lane
    WD6 3RY Elstree
    Summerfield House
    Hertfordshire
    Director
    Fortune Lane
    WD6 3RY Elstree
    Summerfield House
    Hertfordshire
    United KingdomBritishCompany Director134657660001
    BECK, Jonathan Russell
    Flat 2
    1 Strathray Gardens
    NW3 4PA London
    Secretary
    Flat 2
    1 Strathray Gardens
    NW3 4PA London
    British34757500002
    GOLDWATER, Richard Baron
    96a Sunningfields Road
    NW4 4RH London
    Secretary
    96a Sunningfields Road
    NW4 4RH London
    British65652500001
    GUNN, Donald Alexander
    Bradgerslei
    189 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    Secretary
    Bradgerslei
    189 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    Scottish78335120001
    HAMILL, John Barrie
    122 Church Green Road
    Bletchley
    MK3 6DD Milton Keynes
    Buckinghamshire
    Secretary
    122 Church Green Road
    Bletchley
    MK3 6DD Milton Keynes
    Buckinghamshire
    BritishAccountant69239800001
    WELLENREITER, Anton Edward
    10 Compayne Gardens
    NW6 3DH London
    Secretary
    10 Compayne Gardens
    NW6 3DH London
    BritishFund Manager62487180002
    BECK, Jonathan Russell
    13 West Heath Road
    NW3 7UU London
    Director
    13 West Heath Road
    NW3 7UU London
    United KingdomBritishCompany Director34757500003
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritishFinance Director96454660001
    BROWN, Andrew Justin
    50 Longacres
    AL4 0DR St. Albans
    Hertfordshire
    Director
    50 Longacres
    AL4 0DR St. Albans
    Hertfordshire
    BritishDirector63087550003
    GOODSON, Paul Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishFund Manager61978100005
    GUNN, Donald Alexander
    Bradgerslei
    189 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    Director
    Bradgerslei
    189 Old Bedford Road
    LU2 7EH Luton
    Bedfordshire
    EnglandScottishFinance Director78335120001
    KANTER, Ralph Thomas Ludwig
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    Director
    Garden Flat
    17 Upper Park Road
    NW3 2UN London
    United KingdomBritishConsultant124153720001
    O'QUINN, Richard Charles
    Barn House Duck End Lane
    Biddenham
    MK40 4AL Bedford
    Director
    Barn House Duck End Lane
    Biddenham
    MK40 4AL Bedford
    EnglandEnglishMarketing Director47892720001
    WELLENREITER, Anton Edward
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishFund Manager62487180004
    WHITEHOUSE, Richard Michael Jonathan
    Carlby
    Home Farm Carlby
    PE9 4LX Stamford
    Home Farm
    Lincolnshire
    Uk
    Director
    Carlby
    Home Farm Carlby
    PE9 4LX Stamford
    Home Farm
    Lincolnshire
    Uk
    EnglandBritishChief Technology Officer76342560002

    Does RUBY PROJECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 26, 1999
    Delivered On Feb 06, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and any of the charging companies (as defined) to the chargee as security trustee and each secured party(as defined)under the documents (as defined in the debenture)
    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 Private Equity Limited
    Transactions
    • Feb 06, 1999Registration of a charge (395)
    • Mar 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 26, 1999
    Delivered On Feb 04, 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Jun 02, 2009Statement of satisfaction of a charge in full or part (403a)

    Does RUBY PROJECT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2010Commencement of winding up
    Feb 18, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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