London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(45 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(45 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | John Richard David Willans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 1993) |
Role | Company Director |
Correspondence Address | Field Cottage Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Director Name | William Richard Valentine Archer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 West Farm Drive Ashtead Surrey KT21 2LB |
Director Name | Daniel Charles Cohen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 25 Berwyn Road Richmond Surrey TW10 5BP |
Director Name | Peter John Hewett |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | Mr Peter Johan Jansen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 1993(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | Constantia South Road St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(33 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 1994) |
Role | Secretary |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Simon Crane Wheeler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | Pond Oast Postern Park Farm Postern Lane Tonbridge Kent TN11 0QT |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(37 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Rallip Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 1993) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | BLAW Ducts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(36 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 1997) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.8m at £1 | Vector Engineering & Aviation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: L/H land k/a unit a dartmouth ind est birmingham t/n WM231456 all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. Fully Satisfied |
---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
27 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement by Directors (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 May 2004 | Return made up to 28/02/04; full list of members (8 pages) |
26 May 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
21 April 2000 | Return made up to 18/02/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Return made up to 28/02/99; no change of members (15 pages) |
30 April 1999 | Return made up to 28/02/99; no change of members (15 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
29 December 1997 | Director's particulars changed (2 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: unit 2B the carr office village white rose way doncaster south yorkshire DN4 5JH (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page) |
29 April 1997 | Return made up to 28/02/97; full list of members
|
29 April 1997 | Return made up to 28/02/97; full list of members
|
23 December 1996 | Declaration of assistance for shares acquisition (30 pages) |
23 December 1996 | Declaration of assistance for shares acquisition (33 pages) |
23 December 1996 | Declaration of assistance for shares acquisition (30 pages) |
23 December 1996 | Declaration of assistance for shares acquisition (33 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | New director appointed (5 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | Memorandum and Articles of Association (11 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 December 1996 | New director appointed (3 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | Memorandum and Articles of Association (11 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | Memorandum and Articles of Association (2 pages) |
22 December 1996 | New director appointed (5 pages) |
19 December 1996 | Company name changed pillar merchanting LIMITED\certificate issued on 19/12/96 (3 pages) |
19 December 1996 | Company name changed pillar merchanting LIMITED\certificate issued on 19/12/96 (3 pages) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
13 December 1996 | Particulars of mortgage/charge (14 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned;new director appointed (6 pages) |
12 April 1995 | Director resigned;new director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Resolutions
|
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
6 November 1987 | Resolutions
|
6 November 1987 | Resolutions
|
24 October 1986 | Full accounts made up to 31 December 1985 (21 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (21 pages) |
24 October 1986 | Full accounts made up to 31 December 1985 (21 pages) |
31 October 1972 | Company name changed\certificate issued on 31/10/72 (2 pages) |
31 October 1972 | Company name changed\certificate issued on 31/10/72 (2 pages) |
19 April 1960 | Certificate of incorporation (1 page) |
19 April 1960 | Certificate of incorporation (1 page) |