Liquidation
Company Information for RUBICON HERITAGE SERVICES (UK) LTD
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
08737678
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUBICON HERITAGE SERVICES (UK) LTD | |
Legal Registered Office | |
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in EC2M | |
Company Number | 08737678 | |
---|---|---|
Company ID Number | 08737678 | |
Date formed | 2013-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 13:01:07 |
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 HERITAGE SERVICES (UK) LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW COLLARD |
||
PATRICIA MARGARET LONG |
||
ROSS ALEXANDER MACLEOD |
||
COLM MOLONEY |
||
DAMIAN JOHN SHIELS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF FIELD ARCHAEOLOGISTS(THE) | Director | 2008-10-15 | CURRENT | 1985-06-03 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/01/19 FROM Purnells 5 + 6 Waterside Court Albany Street Newport South Wales NP20 5NT | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM 9 Devonshire Square London EC2M 4YF | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW COLLARD | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/05/14 TO 31/12/13 | |
AA01 | Current accounting period shortened from 31/10/14 TO 31/05/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Notice of Dividends | 2019-04-01 |
Resolutions for Winding-up | 2017-02-20 |
Appointment of Liquidators | 2017-02-20 |
Meetings of Creditors | 2017-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as RUBICON HERITAGE SERVICES (UK) LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | RUBICON HERITAGE SERVICES (UK) LTD | Event Date | 2019-03-19 |
Notice is hereby given pursuant to Rule 14.30 of the Insolvency Rules 2016 that we, Susan Purnell (IP Number: 9386 ) and Leigh Holmes (IP Number: 9390 ) of Purnells, Goldfields House 18A Gold Tops, Newport, South Wales, NP20 4PH, being Joint Liquidators of the above named company, intend to declare a first and final dividend within the period of two months from 29 April 2019. Those creditors who have not yet proved their debts in the winding up are required on or before 29 April 2019, to send their names and addresses with particulars of their debts to us, and if so required on or before 29 April 2019 , to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. According to the accounting records and Statement of Affairs we believe the following creditors to have small debts:- Europacar Group UK Ltd We intend to treat those debts stated in this notice, being for 1,000 or less, as proved for the purposes of paying a dividend unless the creditor advises the amount to be incorrect, or that no debt is owed. Should the debt be incorrect and if no debt is owed, the creditor is required to notify us by the last date for proving. Notification that the debt is incorrect, must be accompanied by a proof of debt in order to receive a dividend. Susan Purnell - Joint Liquidator : Leigh Holmes - Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUBICON HERITAGE SERVICES (UK) LIMITED | Event Date | 2017-02-15 |
At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 15/02/2017 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1.That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Signatory: Mark Andrew Collard : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RUBICON HERITAGE SERVICES (UK) LIMITED | Event Date | 2017-01-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 15/02/2017 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk . Dated: 26/01/2017 Mark Andrew Collard : Date Signed: 26/2/2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RUBICON HERITAGE SERVICES (UK) LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Leigh Holmes & Susan Purnell Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
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. |