Company Information for RUBICON PRINT LTD
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
06438556
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RUBICON PRINT LTD | ||
Legal Registered Office | ||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 06438556 | |
---|---|---|
Company ID Number | 06438556 | |
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 27/11/2011 | |
Return next due | 25/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:37:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUBICON PRINT & DESIGN LTD | 170 EDMUND STREET BIRMINGHAM B3 2HB | Liquidation | Company formed on the 2012-03-09 |
Officer | Role | Date Appointed |
---|---|---|
ADELE MOTTRAM |
||
DEAN NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER SEAN MORLEY |
Company Secretary | ||
CHRISTOPHER SEAN MORLEY |
Director | ||
DEAN NEWMAN |
Company Secretary | ||
DEAN NEWMAN |
Director | ||
CHRISTOPHER EDWARD TURTON |
Director | ||
MARK JULIAN WILCOCKSON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBICON DESIGN & PRINT LTD | Director | 2015-03-28 | CURRENT | 2015-03-28 | Liquidation | |
PRINT & DIGITAL MEDIA LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | In Administration/Administrative Receiver | |
RUBICON PRINT & DESIGN LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 26/02/2015-25/02/2016 | |
LIQ MISC | Insolvency:progress report for period up to 25/02/2015 | |
LIQ MISC | Insolvency:liquidator's progress report 26/02/13 - 25/02/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM Unit 2 Westwick Park Broombank Road Chesterfield Derbyshire S41 9QJ | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 09/12/11 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 7 | |
AP03 | Appointment of Adele Mottram as company secretary | |
AP01 | DIRECTOR APPOINTED MR DEAN NEWMAN | |
RES15 | CHANGE OF NAME 01/03/2011 | |
CERTNM | Company name changed rubicon digital LIMITED\certificate issued on 22/03/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER MORLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORLEY | |
AP03 | Appointment of Mr Christopher Sean Morley as company secretary | |
CH01 | Director's details changed for Christopher Sean Morley on 2011-02-28 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILCOCKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN NEWMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEAN NEWMAN | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 8 | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WILCOCKSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD TURTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAN MORLEY / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: CLARENCE HOUSE, 47 CLARENCE RD CHESTERFIELD DERBYSHIRE S40 1LQ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-03-12 |
Meetings of Creditors | 2013-03-12 |
Winding-Up Orders | 2012-09-13 |
Petitions to Wind Up (Companies) | 2012-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBICON PRINT LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
General Publicity/Promotion |
Derbyshire Dales District Council | |
|
Communications |
Derbyshire Dales District Council | |
|
Communications |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RUBICON PRINT LIMITED | Event Date | 2013-02-26 |
In the Chesterfield County Court case number 120 I hereby give notice that Alexander Kinninmonth was appointed Liquidator of Rubicon Print Limited on 26 February 2013 by the Secretary of State. All debts due to the Company should be sent to me at the above address. I intend to convene a meeting of creditors to consider the appointment of a creditors committee and notice of the meeting will be sent to all known creditors. Creditors of the company who have not already proved their debts, are invited to do so by sending details of their claim to me at RSM Tenon Restructuring , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Alexander Kinninmonth (IP No 9019 ), Liquidator , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464 and Email: southampton@rsmtenon.com . : Date of Appointment: 26 February 2013 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RUBICON PRINT LIMITED | Event Date | 2013-02-26 |
In the Chesterfield County Court case number 120 Notice is hereby given that a Meeting of Creditors, summoned by the Liquidator, will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 18 April 2013 at 11.00 am for the purpose of establishing a Liquidation committee and if no committee if formed, agreeing the basis of the Liquidators remuneration and disbursements. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 17 April 2013 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Alexander Kinninmonth (IP No 9019 ), Liquidator , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464 and Email: southampton@rsmtenon.com . : Date of Appointment: 26 February 2013 . : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RUBICON PRINT LTD | Event Date | 2012-09-05 |
In the Chesterfield County Court case number 120 Liquidator appointed: D Brown 5th Floor The Balance , Pinfold Street , Sheffield , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | THE DIRECTOR OF RUBICON PRINT LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RUBICON PRINT LIMITED | Event Date | 2012-08-03 |
In the Chesterfield County Court case number 120 A Petition to wind up the above-named Company, Registration Number 06438556, of Concept House, Westwick Park, Broombank Road, Chesterfield, Derbyshire S41 9QJ , presented on 3 August 2012 by THE DIRECTOR OF RUBICON PRINT LIMITED , (the Company) will be heard at Chesterfield County Court, St Marys Gate, Chesterfield, Derbyshire S41 7TD , on Wednesday 5 September 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Tuesday 4 September 2012 . Dean Newman , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |