Company NameRubicon Estates Limited
Company StatusDissolved
Company Number04624382
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date20 November 2014 (9 years, 4 months ago)
Previous NameRubicon Leisure Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher Comer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 20 November 2014)
RoleBusinessman
Correspondence AddressFlat 8 Prospect Court
37-47 Sydenham Road
Guildford
Surrey
GU1 3ST
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 September 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 20 November 2014)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameDaniel Ian Lubert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address12a Nettleton Avenue
Tangmere
Chichester
PO20 2HZ
Director NameGary Shepherd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSouthside
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Jeremy Robin John Douse
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood
Punchbowl Lane
Dorking
Surrey
RH5 4ED
Director NameDawn Maris
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 2006)
RoleCompany Director
Correspondence Address16 Manor Farm Close
Ash
Hampshire
GU12 6LE
Director NameRichard Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address19 Jubilee Road
Aldershot
Hampshire
GU11 3QF
Director NameWh Corporate Services Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU

Contact

Websitewww.rubiconlondon.com

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,200
Cash£317,903
Current Liabilities£1,221,971

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 30 January 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 30 January 2014 (5 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (35 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (35 pages)
16 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
12 February 2013Liquidators statement of receipts and payments to 30 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 30 January 2013 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
10 August 2012Liquidators' statement of receipts and payments to 30 July 2012 (5 pages)
10 August 2012Liquidators statement of receipts and payments to 30 July 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 30 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 30 January 2012 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 30 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
10 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 March 2007Notice of Constitution of Liquidation Committee (2 pages)
7 March 2007Notice of Constitution of Liquidation Committee (2 pages)
7 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2007Statement of affairs (30 pages)
22 February 2007Statement of affairs (30 pages)
15 February 2007Registered office changed on 15/02/07 from: pellipar house 1ST floor cloak lane london EC4R 2RU (1 page)
15 February 2007Registered office changed on 15/02/07 from: pellipar house 1ST floor cloak lane london EC4R 2RU (1 page)
13 February 2007Appointment of a voluntary liquidator (1 page)
13 February 2007Appointment of a voluntary liquidator (1 page)
12 January 2007Registered office changed on 12/01/07 from: atlas house, fourth floor 1 king street london EC2V 8AU (1 page)
12 January 2007Registered office changed on 12/01/07 from: atlas house, fourth floor 1 king street london EC2V 8AU (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
18 August 2006Return made up to 22/07/06; full list of members (7 pages)
18 August 2006Return made up to 22/07/06; full list of members (7 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
2 August 2005Return made up to 22/07/05; full list of members (7 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
8 December 2004Particulars of mortgage/charge (9 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 September 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
27 July 2004Return made up to 22/07/04; full list of members (6 pages)
27 July 2004Return made up to 22/07/04; full list of members (6 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
28 April 2004Company name changed rubicon leisure LTD\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed rubicon leisure LTD\certificate issued on 28/04/04 (2 pages)
9 January 2004Return made up to 23/12/03; full list of members (7 pages)
9 January 2004Return made up to 23/12/03; full list of members (7 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
20 January 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2003Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2002Incorporation (18 pages)
23 December 2002Incorporation (18 pages)