Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBIX IT SOLUTIONS LTD
Company Information for

RUBIX IT SOLUTIONS LTD

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
Company Registration Number
05800236
Private Limited Company
Liquidation

Company Overview

About Rubix It Solutions Ltd
RUBIX IT SOLUTIONS LTD was founded on 2006-04-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Rubix It Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RUBIX IT SOLUTIONS LTD
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in M1
 
Previous Names
RUBIX SOFTWARE SOLUTIONS LIMITED18/12/2008
Filing Information
Company Number 05800236
Company ID Number 05800236
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB158871956  
Last Datalog update: 2018-09-06 14:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBIX IT SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RUBIX IT SOLUTIONS LTD
The following companies were found which have the same name as RUBIX IT SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUBIX IT SOLUTIONS LTD Unknown

Company Officers of RUBIX IT SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MICHAEL TAYLOR
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GAMBRELL
Director 2015-04-20 2016-11-11
DAVID ROBERT GREEN
Director 2006-04-28 2016-11-11
MARTYN BRIAN PADDON
Director 2016-04-01 2016-11-11
DAVID MICHAEL REEVES
Director 2016-04-01 2016-11-11
MARTYN BRIAN PADDON
Company Secretary 2006-05-25 2009-04-01
MARTYN BRIAN PADDON
Director 2006-05-25 2009-04-01
DAVID ROBERT GREEN
Company Secretary 2006-04-28 2006-05-25
IRENE LESLEY HARRISON
Company Secretary 2006-04-28 2006-04-28
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-04-28 2006-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TAYLOR PI LEGAL LIMITED Director 2017-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL TAYLOR RTA COMPENSATION LIMITED Director 2017-03-16 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL TAYLOR PROTEL GLOBAL LIMITED Director 2017-02-20 CURRENT 2013-05-24 Active - Proposal to Strike off
MICHAEL TAYLOR CYCLAIM LIMITED Director 2014-09-03 CURRENT 2009-11-23 Dissolved 2016-01-12
MICHAEL TAYLOR MEDESOL UK LIMITED Director 2014-09-03 CURRENT 2009-07-08 Liquidation
MICHAEL TAYLOR ANGEL & BOWDEN LIMITED Director 2014-06-22 CURRENT 2006-04-19 Liquidation
MICHAEL TAYLOR CADELYNN LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL TAYLOR SOLEX LEGAL SERVICES LIMITED Director 2013-04-10 CURRENT 2010-02-26 Active
MICHAEL TAYLOR LEGAL ADVANCE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2016-11-08
MICHAEL TAYLOR LEGALIS LEGAL ADVICE BUREAU LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2016-08-23
MICHAEL TAYLOR TZG SOLUTIONS LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-08-23
MICHAEL TAYLOR LAWSTORE LEGAL SERVICES LIMITED Director 2012-07-27 CURRENT 2012-07-26 Active - Proposal to Strike off
MICHAEL TAYLOR HEALTHCARE-RESOURCING LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-03-28
MICHAEL TAYLOR HUMAN RESOURCES SPECIALISTS LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2016-08-23
MICHAEL TAYLOR GET TEK LTD Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-08-22
MICHAEL TAYLOR MTA MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-06-11 Active - Proposal to Strike off
MICHAEL TAYLOR CLEARTONIC LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active - Proposal to Strike off
MICHAEL TAYLOR THE ON LINE ESTATE AGENT LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
MICHAEL TAYLOR THE ON LINE ESTATE AGENCY LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active - Proposal to Strike off
MICHAEL TAYLOR ELMFIELD VEHICLE SOLUTIONS LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MICHAEL TAYLOR HOME ADVERTISER LIMITED Director 2007-05-01 CURRENT 2007-05-01 Dissolved 2016-07-19
MICHAEL TAYLOR ROMI BUSINESS SERVICES LIMITED Director 2007-04-20 CURRENT 2007-04-20 Dissolved 2017-02-21
MICHAEL TAYLOR TAYLOR GREEN RECRUITMENT LIMITED Director 2006-10-18 CURRENT 2006-10-18 Liquidation
MICHAEL TAYLOR COMPENSATION LEGAL SERVICES GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
MICHAEL TAYLOR PROSURE LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2013-09-10
MICHAEL TAYLOR LEGAL ASSESSORS (UK) LIMITED Director 2006-02-09 CURRENT 2006-02-09 Active - Proposal to Strike off
MICHAEL TAYLOR BPW LEGAL RECRUITMENT LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2016-02-09
MICHAEL TAYLOR CAREERS4UK LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active - Proposal to Strike off
MICHAEL TAYLOR BUYSWAPSELL LIMITED Director 2000-03-17 CURRENT 2000-03-17 Active
MICHAEL TAYLOR PATHWAY MEDIATION SERVICES LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM AEROWORKS 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND
2017-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-01DISS40DISS40 (DISS40(SOAD))
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TAYLOR
2017-06-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-05-30GAZ1FIRST GAZETTE
2017-05-30GAZ1FIRST GAZETTE
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PADDON
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAMBRELL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-25AR0128/04/16 FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR MARTYN PADDON
2016-05-25AP01DIRECTOR APPOINTED MR DAVID REEVES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 1ST FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-09AR0128/04/15 FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR MARK GAMBRELL
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3RD FLOOR 5 NEW YORK STREET MANCHESTER M1 4JB
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0128/04/14 FULL LIST
2014-03-27AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-28AR0128/04/13 FULL LIST
2013-04-09AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-15AR0128/04/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 01/07/2011
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/08/2011
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0128/04/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0128/04/10 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR MARTYN PADDON
2009-07-11288bAPPOINTMENT TERMINATED SECRETARY MARTYN PADDON
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-18CERTNMCOMPANY NAME CHANGED RUBIX SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-11-13363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-0688(2)RAD 30/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-13363sRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-18225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to RUBIX IT SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-22
Appointment of Liquidators2017-12-12
Fines / Sanctions
No fines or sanctions have been issued against RUBIX IT SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUBIX IT SOLUTIONS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 62,643
Creditors Due Within One Year 2012-06-30 £ 156,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBIX IT SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 5,811
Cash Bank In Hand 2012-06-30 £ 91,836
Current Assets 2013-06-30 £ 87,734
Current Assets 2012-06-30 £ 179,960
Debtors 2013-06-30 £ 81,726
Debtors 2012-06-30 £ 87,937
Shareholder Funds 2013-06-30 £ 25,091
Shareholder Funds 2012-06-30 £ 23,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUBIX IT SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RUBIX IT SOLUTIONS LTD
Trademarks
We have not found any records of RUBIX IT SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBIX IT SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as RUBIX IT SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RUBIX IT SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRUBIX IT SOLUTIONS LIMITEDEvent Date2018-02-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRUBIX IT SOLUTIONS LTDEvent Date2017-12-05
Liquidator's name and address: Steven Wiseglass, Inquesta Corporate Recovery & Insolvency, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS, telephone no and email address 03330050080 and info@inquesta.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBIX IT SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBIX IT SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.