Company NameRufus Abajas Limited
Company StatusDissolved
Company Number02761269
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)
Previous NamesHighexcept Limited and Rufus Abajus Ltd.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Frederick Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(3 weeks, 6 days after company formation)
Appointment Duration25 years, 5 months (closed 08 May 2018)
RolePre-Print Specialist
Country of ResidenceUnited Kingdom
Correspondence Address14 Grenby Way
Murton
Seaham
County Durham
SR7 9GW
Director NameMr Austin Alfred Carney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(15 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary NameAngela McGhin
NationalityBritish
StatusClosed
Appointed20 October 2008(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 08 May 2018)
RoleCompany Director
Correspondence Address66 Longmeadows
Sunderland
Tyne And Wear
SR3 3SE
Director NameMr Malcolm Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(16 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rock Lodge Road
Sunderland
Tyne And Wear
SR6 9NX
Director NameMr Alexander Jackson Handy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 20 October 2008)
RolePre Print Specialist
Correspondence Address5 Oakfield Close
Sunderland
Tyne & Wear
SR3 3RT
Secretary NameMr Alexander Jackson Handy
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 6 days after company formation)
Appointment Duration15 years, 10 months (resigned 20 October 2008)
RolePre Print Specialist
Correspondence Address5 Oakfield Close
Sunderland
Tyne & Wear
SR3 3RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rufus.co.uk/
Email address[email protected]
Telephone0191 5144441
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLighthouse View
Spectrum Business Park
Seaham
County Durham
SR7 7TT
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Financials

Year2012
Net Worth-£140,047
Cash£77,016
Current Liabilities£106,313

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 November 2008Delivered on: 25 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 June 1993Delivered on: 21 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
25 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2016 (7 pages)
25 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2016 (7 pages)
25 October 2016Notice of completion of voluntary arrangement (6 pages)
25 October 2016Notice of completion of voluntary arrangement (6 pages)
18 October 2016Registered office address changed from Quayside House, Wylam Wharf Low Street Sunderland Tyne & Wear SR1 2AD to Lighthouse View Spectrum Business Park Seaham County Durham SR7 7TT on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Quayside House, Wylam Wharf Low Street Sunderland Tyne & Wear SR1 2AD to Lighthouse View Spectrum Business Park Seaham County Durham SR7 7TT on 18 October 2016 (1 page)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2016 (8 pages)
17 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2016 (8 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
3 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2015 (8 pages)
12 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2015 (8 pages)
12 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2015 (8 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(7 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(7 pages)
3 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (8 pages)
12 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (8 pages)
12 June 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (8 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
7 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2013 (8 pages)
7 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2013 (8 pages)
7 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2013 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
9 January 2013Director's details changed for Mr Ian Frederick Wright on 1 January 2012 (2 pages)
9 January 2013Director's details changed for Mr Ian Frederick Wright on 1 January 2012 (2 pages)
9 January 2013Director's details changed for Mr Ian Frederick Wright on 1 January 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 April 2012Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
21 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
30 November 2010Annual return made up to 3 November 2010 (15 pages)
30 November 2010Annual return made up to 3 November 2010 (15 pages)
30 November 2010Register(s) moved to registered inspection location (2 pages)
30 November 2010Annual return made up to 3 November 2010 (15 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 April 2010Appointment of Malcolm Robin Gray as a director (2 pages)
26 April 2010Appointment of Malcolm Robin Gray as a director (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 January 2010Register inspection address has been changed (2 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
2 January 2010Register inspection address has been changed (2 pages)
2 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (11 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 December 2008Director's change of particulars / austin carey / 03/11/2008 (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Director's change of particulars / austin carey / 03/11/2008 (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 03/11/08; full list of members (4 pages)
29 December 2008Return made up to 03/11/08; full list of members (4 pages)
8 December 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 December 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 November 2008Appointment terminated director and secretary alexander handy (1 page)
5 November 2008Appointment terminated director and secretary alexander handy (1 page)
4 November 2008Secretary appointed angela mcghin (2 pages)
4 November 2008Director appointed austin carey (2 pages)
4 November 2008Secretary appointed angela mcghin (2 pages)
4 November 2008Director appointed austin carey (2 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
19 November 2007Return made up to 03/11/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: quayside house, william wharf low street, sunderland, tyne & wear SR1 2AD (1 page)
13 June 2007Registered office changed on 13/06/07 from: quayside house, william wharf low street, sunderland, tyne & wear SR1 2AD (1 page)
2 May 2007Registered office changed on 02/05/07 from: byron house, seaham grange business park, county durham, SR7 0PY (1 page)
2 May 2007Registered office changed on 02/05/07 from: byron house, seaham grange business park, county durham, SR7 0PY (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 November 2006Return made up to 03/11/06; full list of members (7 pages)
30 November 2006Return made up to 03/11/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
23 December 2004Return made up to 03/11/04; full list of members (7 pages)
23 December 2004Return made up to 03/11/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
23 November 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
30 December 2003Return made up to 03/11/03; full list of members (7 pages)
30 December 2003Return made up to 03/11/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 December 2002Return made up to 03/11/02; full list of members (7 pages)
30 December 2002Return made up to 03/11/02; full list of members (7 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
19 December 2000Return made up to 03/11/00; full list of members (6 pages)
19 December 2000Return made up to 03/11/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
9 November 1998Return made up to 03/11/98; no change of members (4 pages)
9 November 1998Return made up to 03/11/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
17 December 1997Return made up to 03/11/97; no change of members (4 pages)
17 December 1997Return made up to 03/11/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
14 January 1997Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 January 1997Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (3 pages)
11 December 1995Return made up to 03/11/95; no change of members (4 pages)
11 December 1995Return made up to 03/11/95; no change of members (4 pages)
14 March 1995Registered office changed on 14/03/95 from: byron house, seaham grange business park, county durham, SR7 0PW (1 page)
14 March 1995Return made up to 03/11/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 March 1995Registered office changed on 14/03/95 from: byron house, seaham grange business park, county durham, SR7 0PW (1 page)
14 March 1995Return made up to 03/11/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
7 April 1993Company name changed rufus abajus LTD.\certificate issued on 08/04/93 (2 pages)
7 April 1993Company name changed rufus abajus LTD.\certificate issued on 08/04/93 (2 pages)
12 January 1993Memorandum and Articles of Association (8 pages)
12 January 1993Memorandum and Articles of Association (8 pages)
4 January 1993Company name changed highexcept LIMITED\certificate issued on 05/01/93 (2 pages)
4 January 1993Company name changed highexcept LIMITED\certificate issued on 05/01/93 (2 pages)
3 November 1992Incorporation (9 pages)
3 November 1992Incorporation (9 pages)