RUBICON PACKAGING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RUBICON PACKAGING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630608

Incorporation date

17/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon25/06/2010
Final Gazette dissolved following liquidation
dot icon25/03/2010
Insolvency resolution
dot icon25/03/2010
Return of final meeting in a members' voluntary winding up
dot icon05/10/2009
Appointment of a voluntary liquidator
dot icon27/09/2009
Registered office changed on 28/09/2009 from windlebrook house guildford road bagshot surrey GU19 5NG
dot icon27/09/2009
Resolutions
dot icon27/09/2009
Declaration of solvency
dot icon22/02/2009
Accounts made up to 2008-09-30
dot icon15/02/2009
Return made up to 04/02/09; full list of members
dot icon06/02/2008
Return made up to 04/02/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-09-30
dot icon05/03/2007
Return made up to 04/02/07; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-09-30
dot icon02/06/2006
Accounts made up to 2005-09-30
dot icon26/02/2006
Return made up to 04/02/06; full list of members
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon22/05/2005
Accounts made up to 2004-09-30
dot icon31/03/2005
Resolutions
dot icon03/03/2005
Return made up to 04/02/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon10/11/2004
Secretary resigned;director resigned
dot icon12/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon05/09/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon21/06/2004
Full accounts made up to 2003-09-27
dot icon27/02/2004
Return made up to 04/02/04; full list of members
dot icon02/03/2003
Return made up to 04/02/03; full list of members
dot icon02/02/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon21/01/2003
Full accounts made up to 2002-03-30
dot icon27/06/2002
Return made up to 07/06/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon08/07/2001
Return made up to 07/06/01; full list of members
dot icon08/07/2001
Registered office changed on 09/07/01
dot icon28/06/2001
Accounting reference date extended from 29/11/00 to 31/03/01
dot icon29/05/2001
Director resigned
dot icon05/07/2000
Secretary resigned
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed
dot icon11/06/2000
Return made up to 07/06/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-11-27
dot icon20/06/1999
Return made up to 07/06/99; no change of members
dot icon06/05/1999
Full accounts made up to 1998-11-28
dot icon24/04/1999
Director resigned
dot icon13/07/1998
Full accounts made up to 1997-11-29
dot icon13/07/1998
Accounting reference date shortened from 31/12/97 to 29/11/97
dot icon23/06/1998
Return made up to 07/06/98; full list of members
dot icon23/06/1998
New secretary appointed
dot icon12/05/1998
Secretary resigned;director resigned
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 07/06/97; change of members
dot icon13/02/1997
Director resigned
dot icon30/12/1996
Director resigned
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon23/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 07/06/96; no change of members
dot icon13/02/1996
Resolutions
dot icon13/02/1996
Resolutions
dot icon23/10/1995
Full group accounts made up to 1994-12-31
dot icon05/07/1995
Return made up to 07/06/95; full list of members
dot icon05/07/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Secretary resigned;director resigned
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Director resigned
dot icon10/11/1994
Director resigned
dot icon10/11/1994
New secretary appointed;new director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Declaration of assistance for shares acquisition
dot icon10/11/1994
Resolutions
dot icon09/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon08/11/1994
Particulars of mortgage/charge
dot icon14/06/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 07/06/94; no change of members
dot icon22/07/1993
Return made up to 18/07/93; no change of members
dot icon14/04/1993
Full group accounts made up to 1992-12-31
dot icon10/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Return made up to 18/07/92; full list of members
dot icon22/04/1992
Certificate of change of name
dot icon09/04/1992
Statement of affairs
dot icon09/04/1992
Ad 28/02/92--------- £ si 124998@1
dot icon09/03/1992
Ad 28/02/92--------- £ si 124998@1=124998 £ ic 2/125000
dot icon03/03/1992
Accounting reference date notified as 31/12
dot icon28/01/1992
New director appointed
dot icon28/01/1992
Director resigned;new director appointed
dot icon28/01/1992
Director resigned;new director appointed
dot icon28/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1992
Registered office changed on 21/01/92 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
Resolutions
dot icon20/01/1992
£ nc 100/150000 16/01/92
dot icon17/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starley, John Keith
Director
28/10/1994 - 30/06/1997
14
Read, Peter John Fountain
Director
28/10/1994 - 31/01/1997
4
Bruce, Charles Alexander
Director
21/06/2000 - 31/10/2004
12
Monks, John Andrew
Director
21/06/2000 - 30/09/2004
14
Joyce, Peter Frank
Director
16/01/1961 - 28/10/1994
2

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 PACKAGING HOLDINGS LIMITED

RUBICON PACKAGING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/07/1991 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. 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 PACKAGING HOLDINGS LIMITED?

toggle

RUBICON PACKAGING HOLDINGS LIMITED is currently Dissolved. It was registered on 17/07/1991 and dissolved on 25/06/2010.

Where is RUBICON PACKAGING HOLDINGS LIMITED located?

toggle

RUBICON PACKAGING HOLDINGS LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does RUBICON PACKAGING HOLDINGS LIMITED do?

toggle

RUBICON PACKAGING HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RUBICON PACKAGING HOLDINGS LIMITED?

toggle

The latest filing was on 25/06/2010: Final Gazette dissolved following liquidation.