Company NameRubicon Homes Limited
Company StatusDissolved
Company Number06210384
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Old Lane
Nethertown, Drighlington
Bradford
BD11 1LU
Director NameDebra Paula Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address34a Old Lane
Nethertown Drighlington
Bradford
West Yorkshire
BD11 1LU
Secretary NameDebra Paula Jones
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address34a Old Lane
Nethertown Drighlington
Bradford
West Yorkshire
BD11 1LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRsm Tenon
6th Floor 2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth-£6,942
Cash£500
Current Liabilities£1,174,772

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 July 2007Delivered on: 4 August 2007
Satisfied on: 26 July 2016
Persons entitled: National Westminster 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: The old vicarage 32 back lane drighlington west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2007Delivered on: 24 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Notice of ceasing to act as receiver or manager (8 pages)
21 February 2017Notice of ceasing to act as receiver or manager (8 pages)
2 December 2016Receiver's abstract of receipts and payments to 8 November 2016 (3 pages)
2 December 2016Receiver's abstract of receipts and payments to 8 November 2016 (3 pages)
26 July 2016Satisfaction of charge 2 in full (2 pages)
26 July 2016Satisfaction of charge 2 in full (2 pages)
18 May 2016Receiver's abstract of receipts and payments to 8 May 2016 (3 pages)
18 May 2016Receiver's abstract of receipts and payments to 8 May 2016 (3 pages)
13 November 2015Receiver's abstract of receipts and payments to 8 November 2015 (3 pages)
13 November 2015Receiver's abstract of receipts and payments to 8 November 2015 (3 pages)
20 May 2015Receiver's abstract of receipts and payments to 8 May 2015 (3 pages)
20 May 2015Receiver's abstract of receipts and payments to 8 May 2015 (3 pages)
20 May 2015Receiver's abstract of receipts and payments to 8 May 2015 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 May 2014 (3 pages)
29 January 2015Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
29 April 2014Termination of appointment of Debra Jones as a director (2 pages)
29 April 2014Termination of appointment of Debra Jones as a director (2 pages)
29 April 2014Termination of appointment of Debra Jones as a secretary (2 pages)
29 April 2014Termination of appointment of Debra Jones as a secretary (2 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 May 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 May 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 May 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2013 (4 pages)
21 November 2013Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
8 August 2013Appointment of receiver or manager (4 pages)
8 August 2013Appointment of receiver or manager (4 pages)
22 May 2013Restoration by order of the court (3 pages)
22 May 2013Restoration by order of the court (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(14 pages)
16 June 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 2
(14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Registered office address changed from Rsm Bentley Jannison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Rsm Bentley Jannison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 April 2010 (2 pages)
10 September 2009Registered office changed on 10/09/2009 from 34A old lane nethertown drighlington bradford west yorkshire BD11 1LU (1 page)
10 September 2009Registered office changed on 10/09/2009 from 34A old lane nethertown drighlington bradford west yorkshire BD11 1LU (1 page)
27 May 2009Return made up to 12/04/09; full list of members (5 pages)
27 May 2009Return made up to 12/04/09; full list of members (5 pages)
12 May 2009Location of register of members (non legible) (1 page)
12 May 2009Location of debenture register (non legible) (2 pages)
12 May 2009Location of register of members (non legible) (1 page)
12 May 2009Location of debenture register (non legible) (2 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 12/04/08; full list of members (5 pages)
21 April 2008Return made up to 12/04/08; full list of members (5 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
16 May 2007Location of debenture register (non legible) (2 pages)
16 May 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007Location of register of members (non legible) (1 page)
16 May 2007Location of debenture register (non legible) (2 pages)
16 May 2007Location of register of members (non legible) (1 page)
16 May 2007Ad 12/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2007New director appointed (3 pages)
29 April 2007Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007Registered office changed on 29/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (3 pages)
29 April 2007New secretary appointed;new director appointed (3 pages)
29 April 2007New secretary appointed;new director appointed (3 pages)
29 April 2007Director resigned (1 page)
12 April 2007Incorporation (16 pages)
12 April 2007Incorporation (16 pages)