London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 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 | 18 April 2000(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 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(39 years, 5 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 | 30 June 2009(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr John William Garne Young |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | The Gables Hindon Lane Tisbury Wiltshire SP3 6QF |
Director Name | Mr David Gregory Odlin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2009) |
Role | Metallurgist |
Correspondence Address | Chiltern House Speen Aylesbury Bucks HP27 0SP |
Director Name | Mr Christopher John Hill Low |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Portland Avenue Exmouth Devon EX8 2BS |
Director Name | Mr John Ian Hodgkinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 8 Heron Court Cranford Avenue Exmouth Devon EX8 2HP |
Director Name | Mr David Micheal Belleperche |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 June 2006) |
Role | Business Executive |
Correspondence Address | 4747 Riverside Drive Apartment 1103 Windsor Ontario N8y 1b9 Canada |
Secretary Name | Mr John Ian Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 8 Heron Court Cranford Avenue Exmouth Devon EX8 2HP |
Director Name | Ian Ellis Humphries |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Wendover Road Aylesbury Buckinghamshire HP21 9NL |
Director Name | Ian Ellis Humphries |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Wendover Road Aylesbury Buckinghamshire HP21 9NL |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(34 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Gary Lomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(40 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Back Lnae Bradford On Tone Taunton Somerset TA4 1HG |
Secretary Name | Martin Godfrey Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 65 Hamilton Lane Exmouth Devon EX8 2LW |
Secretary Name | Jack Leishman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Oak Hayes Northcote Hill Honiton Devon EX14 9UU |
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 |
11.6m at £0.01 | Vector Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,455,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 March 2006 Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). 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. Fully Satisfied |
27 January 1981 | Delivered on: 3 February 1981 Satisfied on: 15 July 1986 Persons entitled: Eagle Star Insurance Co LTD Classification: General charge Secured details: All monies due or to become due from glovewood securities limited to the chargee. Particulars: All the f/h & l/h property in england and wales of the company both present and future and the fixtures in the nature of landlords fixtures and trade fixtures from time to time thereon but excluding any l/h property where the reversioner's consent to such charge is necessary unless and until any necessary consent to the charging of such property has been obtained from the reversioner. Fully Satisfied |
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) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Annual return made up to 31 October 2014 Statement of capital on 2015-09-01
|
1 September 2015 | Administrative restoration application (3 pages) |
1 September 2015 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU to 8-12 York Gate London NW1 4QG on 1 September 2015 (2 pages) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Termination of appointment of Gary Lomas as a director (1 page) |
1 April 2010 | Termination of appointment of David Odlin as a director (1 page) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ian Fisher on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Olaf Fischer on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Ian Fisher on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Secretary appointed jonathan charles richardson (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from pankhurst close littleham road exmouth devon EX8 2RN (1 page) |
26 August 2009 | Appointment terminated secretary jack smith (1 page) |
8 January 2009 | Return made up to 31/10/08; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / gary lomas / 01/09/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 November 2006 | Director resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | New director appointed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (9 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 November 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 August 2005 | New director appointed (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members (10 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (10 pages) |
5 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
18 November 2002 | Return made up to 31/10/02; full list of members (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 December 2000 | Return made up to 31/10/00; full list of members
|
3 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (7 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (17 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (13 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
23 September 1998 | Director resigned (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
12 May 1998 | Full accounts made up to 31 July 1997 (17 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members
|
7 May 1997 | Full accounts made up to 31 July 1996 (19 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
8 November 1996 | Return made up to 03/11/96; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (19 pages) |
9 November 1995 | Return made up to 03/11/95; no change of members (6 pages) |
26 September 1995 | New director appointed (1 page) |
26 September 1995 | Director resigned (2 pages) |
26 April 1995 | Full accounts made up to 31 July 1994 (18 pages) |
24 November 1993 | Full accounts made up to 31 July 1993 (17 pages) |
10 March 1993 | Full accounts made up to 31 July 1992 (17 pages) |
7 November 1991 | Full group accounts made up to 31 July 1991 (24 pages) |
18 January 1991 | Full group accounts made up to 31 July 1990 (21 pages) |
19 December 1989 | Full group accounts made up to 31 July 1989 (20 pages) |
20 February 1989 | Full group accounts made up to 31 July 1988 (20 pages) |
9 December 1987 | Full group accounts made up to 31 July 1987 (20 pages) |
26 June 1987 | Full group accounts made up to 31 July 1986 (21 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (20 pages) |
9 March 1966 | Certificate of incorporation (1 page) |