Company NameRulix Industries Ltd
DirectorGerald Edward Gillespie
Company StatusActive
Company Number02815698
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 11 months ago)
Previous NameGerriebilt Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Edward Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHooke Farm Effingham Common Road
Effingham
Surrey
KT24 5JE
Secretary NameMr Nick Potts
StatusCurrent
Appointed20 October 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressHooke Farm Effingham Common Road
Effingham
Surrey
KT24 5JE
Secretary NameDonna-Maria Russell
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Conway Street
London
W1P 5HD
Secretary NameMs Patricia Rawlinson
NationalityBritish
StatusResigned
Appointed08 April 1997(3 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressFailsafe House
292 Worton Road
Isleworth
Middx
TW7 6EL

Location

Registered AddressHooke Farm
Effingham Common Road
Effingham
Surrey
KT24 5JE
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham

Shareholders

2 at £1G.e. Gillespie
100.00%
Ordinary

Financials

Year2014
Net Worth£98,170
Cash£1,217
Current Liabilities£71,911

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

17 October 2014Delivered on: 31 October 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H unit 20 worton hall industrial estate, worton road, isleworth t/no AGL39617.
Outstanding
29 November 2013Delivered on: 6 December 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Freehold property k/a unit 20 worton hall industrial estate worton road isleworth title no AGL39617. Notification of addition to or amendment of charge.
Outstanding
18 August 2004Delivered on: 25 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and failsafe power supplies limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 20 warton hall industrial estate worton road isleworth t/n AGL39618. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 August 2004Delivered on: 25 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 20 worton hall industrial estate worton road isleworth t/n AGL39617. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2004Delivered on: 23 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
9 December 1993Delivered on: 16 December 1993
Persons entitled: Ivor Mitchell Gillespie

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: All that f/h property situate at and k/as unit 20 worton hall estate worton road isleworth being part of the land registered under t/no.agl 9460 and agl 9461.
Outstanding
29 November 1993Delivered on: 9 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20,worton hall industrial estate,isleworth,l/b of hounslow.t/no.AGL9461.
Outstanding

Filing History

6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 September 2018Satisfaction of charge 3 in full (1 page)
3 September 2018Satisfaction of charge 2 in full (1 page)
3 September 2018Satisfaction of charge 4 in full (2 pages)
3 September 2018Satisfaction of charge 028156980007 in full (1 page)
3 September 2018Satisfaction of charge 028156980006 in full (1 page)
3 September 2018Satisfaction of charge 1 in full (1 page)
3 September 2018Satisfaction of charge 5 in full (2 pages)
15 August 2018Registered office address changed from Failsafe House 292 Worton Road Isleworth Middx TW7 6EL to Hooke Farm Effingham Common Road Effingham Surrey KT24 5JE on 15 August 2018 (1 page)
6 August 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 August 2018Administrative restoration application (3 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
18 February 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
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)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
31 October 2014Registration of charge 028156980007, created on 17 October 2014 (40 pages)
31 October 2014Registration of charge 028156980007, created on 17 October 2014 (40 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 December 2013Termination of appointment of Patricia Rawlinson as a secretary (1 page)
11 December 2013Termination of appointment of Patricia Rawlinson as a secretary (1 page)
6 December 2013Registration of charge 028156980006 (32 pages)
6 December 2013Registration of charge 028156980006 (32 pages)
26 October 2013Appointment of Mr Nick Potts as a secretary (1 page)
26 October 2013Appointment of Mr Nick Potts as a secretary (1 page)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Secretary's details changed for Patricia Rawlinson on 30 April 2010 (1 page)
1 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Patricia Rawlinson on 30 April 2010 (1 page)
1 November 2010Director's details changed for Mr Gerald Edward Gillespie on 30 April 2010 (2 pages)
1 November 2010Director's details changed for Mr Gerald Edward Gillespie on 30 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2008Return made up to 30/04/07; no change of members (6 pages)
17 December 2008Return made up to 30/04/07; no change of members (6 pages)
23 September 2008Return made up to 30/04/06; full list of members (6 pages)
23 September 2008Return made up to 30/04/06; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 December 2005Return made up to 30/04/04; full list of members (6 pages)
7 December 2005Return made up to 30/04/04; full list of members (6 pages)
9 November 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
22 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 September 2003Return made up to 30/04/03; full list of members (6 pages)
23 September 2003Return made up to 30/04/03; full list of members (6 pages)
3 September 2002Return made up to 30/04/02; full list of members (6 pages)
3 September 2002Return made up to 30/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 November 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 November 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 August 2000Return made up to 30/04/00; full list of members (6 pages)
21 August 2000Return made up to 30/04/00; full list of members (6 pages)
18 June 1999Return made up to 30/04/99; no change of members (4 pages)
18 June 1999Return made up to 30/04/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 June 1998Return made up to 30/04/98; full list of members (6 pages)
15 June 1998Return made up to 30/04/98; full list of members (6 pages)
16 April 1998Registered office changed on 16/04/98 from: 20 worton hall industrial estate worton road isleworth middx TW7 6ER (1 page)
16 April 1998Registered office changed on 16/04/98 from: 20 worton hall industrial estate, worton road, isleworth, middx TW7 6ER (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Secretary resigned (1 page)
10 December 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 December 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
21 October 1997Compulsory strike-off action has been discontinued (1 page)
20 October 1997Return made up to 30/04/97; full list of members (6 pages)
20 October 1997Return made up to 30/04/97; full list of members (6 pages)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
4 March 1997Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1995 (4 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
18 December 1996Return made up to 30/04/96; no change of members (6 pages)
18 December 1996Return made up to 30/04/96; no change of members (6 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
27 July 1995Accounts for a small company made up to 30 April 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (6 pages)
8 June 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
8 June 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(6 pages)
30 April 1993Incorporation (18 pages)
30 April 1993Incorporation (18 pages)