London
NW1 4QG
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 15 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 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 | Resigned |
Appointed | 21 December 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Rubicon Partners Industries LLP 66.67% Ordinary B |
---|---|
1 at £1 | Rubicon Partners Industries LLP 33.33% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2011 | Delivered on: 11 February 2011 Persons entitled: Burdale Capital Finance, Inc. (As Administrative Agent and Trustee for the Secured Parties, the Agent) Classification: Supplemental debenture to the debenture and Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The supplemental specified equipment, being: 1 canon eos 1DMKIV serial no 931001099, canon eos 7D, serial no 1580815795, 1 canon eos 7D, serial no 1580816048, and all spare parts and replacements for and all modificiations and additions to the supplemental specified equipment, see image for full details. Outstanding |
---|---|
30 June 2009 | Delivered on: 14 July 2009 Persons entitled: Burdale Capital Finance Inc. as Administrative Agent and Trustee for the Secured Parties Classification: Loan and security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned pledged and granted all of its collateral see image for full details. Outstanding |
30 June 2009 | Delivered on: 10 July 2009 Persons entitled: Burdale Capital Finance, Inc., as Administrative Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details. Outstanding |
13 March 2006 | Delivered on: 22 March 2006 Satisfied on: 8 February 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Pledge and security agreement (stock) Secured details: All monies due or to become due of each obligor to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares of the common stock of rainbow c, inc together with any stock dividends or rights received. See the mortgage charge document for full details. Fully Satisfied |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 14 July 2009 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 |
15 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Ian Fisher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page) |
15 November 2017 | Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Joseph Boucher as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 15 November 2017 (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 5 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
11 July 2017 | Satisfaction of charge 5 in full (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 September 2015 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (3 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 September 2015 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages) |
9 September 2015 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (3 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 7 October 2014 Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on 9 September 2015 (2 pages) |
9 September 2015 | Administrative restoration application (3 pages) |
9 September 2015 | Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (3 pages) |
9 September 2015 | Registered office address changed from Rubicon Partners 2B Sidings Court Doncasrer DN4 5NU to 8-12 York Gate London NW1 4QG on 9 September 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages) |
9 September 2015 | Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG (2 pages) |
9 September 2015 | Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages) |
9 September 2015 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (3 pages) |
9 September 2015 | Annual return made up to 7 October 2014 Statement of capital on 2015-09-09
|
9 September 2015 | Director's details changed for Mr Ian Fisher on 1 April 2014 (3 pages) |
9 September 2015 | Administrative restoration application (3 pages) |
9 September 2015 | Director's details changed for Mr Ian Fisher on 1 April 2014 (3 pages) |
9 September 2015 | Register inspection address has been changed from C/O Rubicon Partners 2B Sidings Court Doncaster South Yorkshire DN4 5NU United Kingdom to 8-12 York Gate London NW1 4QG (2 pages) |
9 September 2015 | Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (3 pages) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts made up to 31 December 2013 (7 pages) |
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (7 pages) |
9 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
24 March 2011 | Change of name notice (2 pages) |
24 March 2011 | Company name changed calumet holdings LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed calumet holdings LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Change of name notice (2 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (34 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
10 December 2009 | Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Ian Fisher on 2 October 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 2 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 November 2006 | Return made up to 07/10/06; full list of members
|
27 November 2006 | Return made up to 07/10/06; full list of members
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
22 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | New director appointed (4 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2006 | New secretary appointed;new director appointed (3 pages) |
3 January 2006 | New secretary appointed;new director appointed (3 pages) |
3 January 2006 | New director appointed (4 pages) |
3 January 2006 | New director appointed (4 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Memorandum and Articles of Association (10 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Memorandum and Articles of Association (10 pages) |
21 December 2005 | Company name changed cyclethread LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed cyclethread LIMITED\certificate issued on 21/12/05 (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 October 2005 | Incorporation (17 pages) |
7 October 2005 | Incorporation (17 pages) |