Company NameRubix IT Solutions Ltd
Company StatusDissolved
Company Number05800236
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date22 May 2019 (4 years, 10 months ago)
Previous NameRubix Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Edward Road
Bromley
BR1 3NG
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fidgeon Close
Bromley
Kent
BR1 2FG
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Martyn Brian Paddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2009)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address56 Verdayne Avenue
Shirley
Croydon
Surrey
CR0 8TS
Secretary NameMr Martyn Brian Paddon
NationalityEnglish
StatusResigned
Appointed25 May 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2009)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address56 Verdayne Avenue
Shirley
Croydon
Surrey
CR0 8TS
Director NameMr Mark Gambrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr Martyn Brian Paddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2016(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr David Michael Reeves
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

6 at £1Mark Gambrell
6.00%
Ordinary
47 at £1David Robert Green
47.00%
Ordinary
47 at £1Michael Taylor
47.00%
Ordinary

Financials

Year2014
Net Worth-£132
Cash£1,356
Current Liabilities£93,824

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2019Final Gazette dissolved following liquidation (1 page)
22 February 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2018Statement of affairs (8 pages)
5 January 2018Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 January 2018 (2 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-05
(1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2017Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 June 2017Notification of Michael Taylor as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Termination of appointment of Martyn Brian Paddon as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Martyn Brian Paddon as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Mark Gambrell as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Robert Green as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Reeves as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Reeves as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Mark Gambrell as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Robert Green as a director on 11 November 2016 (1 page)
25 May 2016Appointment of Mr David Reeves as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Martyn Paddon as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Martyn Paddon as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr David Reeves as a director on 1 April 2016 (2 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Appointment of Mr Mark Gambrell as a director on 20 April 2015 (2 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Appointment of Mr Mark Gambrell as a director on 20 April 2015 (2 pages)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
15 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
15 May 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
14 May 2012Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 28/04/09; full list of members (4 pages)
13 July 2009Return made up to 28/04/09; full list of members (4 pages)
11 July 2009Appointment terminated secretary martyn paddon (1 page)
11 July 2009Appointment terminated secretary martyn paddon (1 page)
11 July 2009Appointment terminated director martyn paddon (1 page)
11 July 2009Appointment terminated director martyn paddon (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Company name changed rubix software solutions LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed rubix software solutions LIMITED\certificate issued on 18/12/08 (2 pages)
13 November 2008Return made up to 28/04/08; no change of members (7 pages)
13 November 2008Return made up to 28/04/08; no change of members (7 pages)
19 May 2008Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
19 May 2008Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 September 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 July 2007Return made up to 28/04/07; full list of members (7 pages)
13 July 2007Return made up to 28/04/07; full list of members (7 pages)
18 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
18 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed;new director appointed (1 page)
28 July 2006New secretary appointed;new director appointed (1 page)
28 July 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
28 April 2006Incorporation (14 pages)
28 April 2006Incorporation (14 pages)