RUBICON BEVERAGES LIMITED

Register to unlock more data on OkredoRegister

RUBICON BEVERAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379067

Incorporation date

29/05/1997

Size

Dormant

Contacts

Registered address

Registered address

A.G. Barr P.L.C. Crossley Drive, Magna Park, Milton Keynes MK17 8FLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1997)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon29/09/2016
Application to strike the company off the register
dot icon19/09/2016
Accounts for a dormant company made up to 2016-01-30
dot icon22/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2015-01-25
dot icon25/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon04/01/2015
Appointment of Mr Stuart Lorimer as a director on 2015-01-05
dot icon28/08/2014
Termination of appointment of Alexander Brian Cooper Short as a director on 2014-08-29
dot icon11/08/2014
Accounts for a dormant company made up to 2014-01-26
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon18/05/2014
Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England on 2014-05-19
dot icon23/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/05/2013
Registered office address changed from Rubicon House, Unit 5 Second Way Wembley Middlesex HA9 0YJ on 2013-05-24
dot icon12/05/2013
Accounts for a dormant company made up to 2013-01-26
dot icon13/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2012-01-28
dot icon06/10/2011
Director's details changed for Mr Alexander Brian Cooper Short on 2011-10-06
dot icon26/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon15/05/2011
Accounts for a dormant company made up to 2011-01-29
dot icon03/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon01/09/2010
Statement of company's objects
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon12/01/2010
Resolutions
dot icon14/10/2009
Director's details changed for Mr Roger Alexander White on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Alexander Brian Cooper Short on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Miss Julie Anne Barr on 2009-10-01
dot icon01/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon28/05/2009
Location of register of members
dot icon14/10/2008
Resolutions
dot icon11/09/2008
Auditor's resignation
dot icon03/09/2008
Secretary appointed julie anne barr
dot icon03/09/2008
Director appointed alexander brian cooper short
dot icon03/09/2008
Director appointed roger alexander white
dot icon03/09/2008
Appointment terminated director paul thornton
dot icon03/09/2008
Appointment terminated director sheila proserpi
dot icon03/09/2008
Appointment terminated director vishram vekaria
dot icon03/09/2008
Appointment terminated director and secretary naresh nagrecha
dot icon03/09/2008
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon03/09/2008
Location of register of members
dot icon11/08/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Director and secretary's change of particulars / naresh nagrecha / 26/03/2008
dot icon09/06/2008
Director and secretary's change of particulars / naresh nagrecha / 26/03/2008
dot icon09/06/2008
Director's change of particulars / vishram vekaria / 02/04/2008
dot icon29/05/2008
Return made up to 23/05/08; full list of members
dot icon29/05/2008
Director's change of particulars / vishram vekaria / 02/04/2008
dot icon29/05/2008
Director and secretary's change of particulars / naresh nagrecha / 26/03/2008
dot icon16/01/2008
Return made up to 23/05/07; full list of members
dot icon16/01/2008
Registered office changed on 17/01/08 from: rubicon house, second way, wembley, middlesex HA9 0YU
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
Director's particulars changed
dot icon27/07/2006
Return made up to 23/05/06; full list of members
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
£ ic 300100/270100 03/04/06 £ sr 30000@1=30000
dot icon06/04/2006
Resolutions
dot icon01/11/2005
New director appointed
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon22/05/2005
Return made up to 23/05/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 30/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Director's particulars changed
dot icon23/06/2003
Return made up to 30/05/03; full list of members
dot icon05/12/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon05/12/2002
Full accounts made up to 2002-04-30
dot icon10/07/2002
Return made up to 30/05/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 30/05/01; full list of members
dot icon11/06/2001
New director appointed
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon13/06/2000
Return made up to 30/05/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon22/07/1999
Return made up to 30/05/99; full list of members
dot icon21/02/1999
Ad 10/02/99--------- £ si 300000@1=300000 £ ic 100/300100
dot icon11/02/1999
Nc inc already adjusted 04/01/99
dot icon11/02/1999
Resolutions
dot icon18/01/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon20/06/1998
Return made up to 30/05/98; full list of members
dot icon20/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon02/07/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon18/06/1997
Registered office changed on 19/06/97 from: 557 high road, wembley, middlesex HA0 2DW
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New secretary appointed;new director appointed
dot icon18/06/1997
Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/1997
Secretary resigned
dot icon12/06/1997
Director resigned
dot icon29/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2016
dot iconLast change occurred
29/01/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/01/2016
dot iconNext account date
29/01/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Stuart
Director
04/01/2015 - Present
29
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/05/1997 - 29/05/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
29/05/1997 - 29/05/1997
12878
Short, Alexander Brian Cooper
Director
28/08/2008 - 28/08/2014
42
White, Roger Alexander
Director
28/08/2008 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBICON BEVERAGES LIMITED

RUBICON BEVERAGES LIMITED is an(a) Dissolved company incorporated on 29/05/1997 with the registered office located at A.G. Barr P.L.C. Crossley Drive, Magna Park, Milton Keynes MK17 8FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBICON BEVERAGES LIMITED?

toggle

RUBICON BEVERAGES LIMITED is currently Dissolved. It was registered on 29/05/1997 and dissolved on 26/12/2016.

Where is RUBICON BEVERAGES LIMITED located?

toggle

RUBICON BEVERAGES LIMITED is registered at A.G. Barr P.L.C. Crossley Drive, Magna Park, Milton Keynes MK17 8FL.

What does RUBICON BEVERAGES LIMITED do?

toggle

RUBICON BEVERAGES LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for RUBICON BEVERAGES LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.