Company NameRubicon Roofing Limited
Company StatusDissolved
Company Number02811089
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Janet Marion Elkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleRoofers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameMr Trevor William Elkins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleRoofing And Asphalte Contracto
Country of ResidenceUnited Kingdom
Correspondence Address30 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Secretary NameMrs Janet Marion Elkins
NationalityBritish
StatusClosed
Appointed20 April 1993(same day as company formation)
RoleRoofers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 86836402
Telephone regionLondon

Location

Registered AddressChallenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Mr T.w. Elkins
50.00%
Ordinary
2.5k at £1Mrs J.m. Elkins
50.00%
Ordinary

Financials

Year2014
Net Worth£5,690
Cash£13,301
Current Liabilities£93,813

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

9 September 1996Delivered on: 20 September 1996
Persons entitled: Asphaltic Roofing Supplies Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Outstanding
9 September 1996Delivered on: 20 September 1996
Persons entitled: Asphaltic Roofing Supplies Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,000
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 August 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA to C/O Somerton & Co Challenge House 616 Mitcham Road Croydon CR0 3AA on 11 August 2014 (1 page)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 5,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
8 April 2010Registered office address changed from 30 Wellfield Gardens Carshalton Surrey SM5 4EA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 30 Wellfield Gardens Carshalton Surrey SM5 4EA on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 30 Wellfield Gardens Carshalton Surrey SM5 4EA on 8 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 June 2009Return made up to 31/05/09; no change of members (4 pages)
19 June 2009Return made up to 31/05/09; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 January 2009Return made up to 20/04/08; no change of members (7 pages)
7 January 2009Return made up to 20/04/08; no change of members (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 June 2007Return made up to 20/04/07; full list of members (7 pages)
12 June 2007Return made up to 20/04/07; full list of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 July 2006Return made up to 20/04/06; full list of members (7 pages)
12 July 2006Return made up to 20/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
19 April 2005Return made up to 20/04/05; full list of members (7 pages)
19 April 2005Return made up to 20/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
14 May 2004Return made up to 20/04/04; full list of members (7 pages)
14 May 2004Return made up to 20/04/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
24 June 2003Return made up to 20/04/03; full list of members (7 pages)
24 June 2003Return made up to 20/04/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 March 2003Full accounts made up to 30 April 2002 (10 pages)
28 June 2002Return made up to 20/04/02; full list of members (6 pages)
28 June 2002Return made up to 20/04/02; full list of members (6 pages)
20 March 2002Full accounts made up to 30 April 2001 (11 pages)
20 March 2002Full accounts made up to 30 April 2001 (11 pages)
13 July 2001Return made up to 20/04/01; full list of members (6 pages)
13 July 2001Return made up to 20/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
12 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (13 pages)
29 July 1999Registered office changed on 29/07/99 from: 73 devonshire way shirley croydon CR0 8BW (1 page)
29 July 1999Registered office changed on 29/07/99 from: 73 devonshire way shirley croydon CR0 8BW (1 page)
10 June 1999Return made up to 20/04/99; no change of members (4 pages)
10 June 1999Return made up to 20/04/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (13 pages)
4 March 1999Full accounts made up to 30 April 1998 (13 pages)
8 January 1999Registered office changed on 08/01/99 from: maes mawr 18 church road whyteleafe surrey CR3 oar (1 page)
8 January 1999Registered office changed on 08/01/99 from: maes mawr 18 church road whyteleafe surrey CR3 oar (1 page)
23 April 1998Return made up to 20/04/98; no change of members (4 pages)
23 April 1998Return made up to 20/04/98; no change of members (4 pages)
27 March 1998Full accounts made up to 30 April 1997 (13 pages)
27 March 1998Full accounts made up to 30 April 1997 (13 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
25 April 1997Return made up to 20/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 20/04/96; no change of members (4 pages)
20 June 1996Ad 30/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 June 1996Return made up to 20/04/96; no change of members (4 pages)
20 June 1996Ad 30/04/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
2 March 1996Full accounts made up to 30 April 1995 (13 pages)
20 April 1995Return made up to 20/04/95; no change of members (4 pages)
20 April 1995Return made up to 20/04/95; no change of members (4 pages)