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

ROEBIX LIMITED

LONDON, E14,
Company Registration Number
02587588
Private Limited Company
Dissolved

Dissolved 2018-02-06

Company Overview

About Roebix Ltd
ROEBIX LIMITED was founded on 1991-03-01 and had its registered office in London. The company was dissolved on the 2018-02-06 and is no longer trading or active.

Key Data
Company Name
ROEBIX LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02587588
Date formed 1991-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2018-02-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-09 16:56:10
Primary Source:Companies House
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.

Company Officers of ROEBIX LIMITED

Current Directors
Officer Role Date Appointed
GARETH SPENCER BAILEY
Director 1991-03-01
DANIELLE FRANCOISE LEAK
Director 2001-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANDREW BAILEY
Company Secretary 2005-12-19 2014-02-28
ANDREW CHARLES STREETER
Director 2001-08-23 2013-05-15
BARBARA ROSE BAILEY
Company Secretary 1991-03-01 2005-12-19
BARBARA ROSE BAILEY
Director 1994-09-30 1995-04-03
PETER FREDERICK SPENCER BAILEY
Director 1992-02-28 1991-09-30
PETER FREDERICK SPENCER BAILEY
Director 1991-03-01 1991-09-30
MBC SECRETARIES LIMITED
Nominated Secretary 1991-03-01 1991-03-01
MBC NOMINEES LIMITED
Nominated Director 1991-03-01 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH SPENCER BAILEY IMPACT MANAGEMENT SERVICES LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
GARETH SPENCER BAILEY BEAUTY BIZ LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-11-19

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
2018-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-11-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2
2017-06-04AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-01-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-01-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM GREAT HADHAM GOLF & COUNTRY CLUB GREAT HADHAM ROAD MUCH HADHAM HERTFORDSHIRE SG10 6JE
2016-11-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-11-101.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016
2016-03-07AA31/05/15 TOTAL EXEMPTION FULL
2015-05-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015
2015-03-12AA31/05/14 TOTAL EXEMPTION FULL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 336800
2014-08-14AR0128/02/14 FULL LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCOISE LEAK / 28/02/2014
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY IAN BAILEY
2014-03-28AA31/05/13 TOTAL EXEMPTION FULL
2014-03-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STREETER
2013-06-14AA31/05/12 TOTAL EXEMPTION FULL
2013-03-25AR0128/02/13 FULL LIST
2012-04-19AR0128/02/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION FULL
2011-04-18AR0128/02/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION FULL
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-30AA31/05/09 TOTAL EXEMPTION FULL
2010-04-28AR0128/02/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCOISE LEAK / 28/02/2010
2009-05-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION FULL
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-29288bSECRETARY RESIGNED
2005-04-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/05
2005-02-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: LEVEL 11 TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1TZ
2004-04-22123NC INC ALREADY ADJUSTED 30/05/03
2004-04-22RES12VARYING SHARE RIGHTS AND NAMES
2004-04-22RES04£ NC 1000/337000 30/05
2004-04-2288(2)RAD 30/05/03--------- £ SI 336000@1=336000 £ IC 100/336100
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-06-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-2288(2)RAD 08/03/02--------- £ SI 700@1=700 £ IC 100/800
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-03288aNEW DIRECTOR APPOINTED
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07288aNEW DIRECTOR APPOINTED
2001-03-29363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: LEVEL 11 TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1TZ
2001-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/01
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-05363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-04-02363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-14363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROEBIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-03-17
Notice of Intended Dividends2017-01-16
Appointment of Administrators2016-11-07
Fines / Sanctions
No fines or sanctions have been issued against ROEBIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-17 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2006-04-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-03-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-25 Satisfied ANDREW STREETER AND JULIA ATREETER
LEGAL MORTGAGE 2001-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROEBIX LIMITED registering or being granted any patents
Domain Names

ROEBIX LIMITED owns 3 domain names.

eldev.co.uk   senzzi.co.uk   hadhambeauty.co.uk  

Trademarks
We have not found any records of ROEBIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROEBIX LIMITED. 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 (93290 - Other amusement and recreation activities not elsewhere classified) as ROEBIX LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ROEBIX LIMITED 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 TypeNotice of Intended Dividends
Defending partyROEBIX LIMITEDEvent Date2017-03-13
In the High Court of Justice, Chancery Division Companies Court case number 006714 Kirstie Jane Provan (IP No. 009681) and Gary Paul Shankland (IP No. 009587), both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Administrators of the Company on 27 October 2016. The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of section 176A(2)(a) of the Insolvency Act 1986 (as amended). The amount of the prescribed part is 21,699.70; please note this may change. It is their intention to make a distribution within two months from the last date for proving, which is 3 July 2017. The dividend will be the First and Final dividend being declared. The unsecured creditors of the above named company who, not already having done so, are required on or before 3 May 2017 (the last date for proving) to send their proofs of debt to Kirstie Jane Provan and Gary Paul Shankland, the Joint Administrators of the said company, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR and if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. Any person who requires further information may contact the Joint Administrators by telephone on 020 7516 1500. Alternatively, enquiries can be made to Rebecca Jones, by email at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545 Ag GF121857
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyROEBIX LIMITEDEvent Date2017-01-09
Kirstie Jane Provan (IP No. 009681) and Gary Paul Shankland (IP No. 009587), both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Administrators of the Company on 27 October 2016. The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of section 176A(2)(a) of the Insolvency Act 1986 (as amended). The amount of the prescribed part is 35,601. It is their intention to make a distribution within two months from the last date for proving, which is 8 February 2017. The dividend will be the First and Final dividend being declared. The unsecured creditors of the above named company, who not already having done so, are required on or before 8 February 2017 (the last date for proving) to send their proofs of debt to Kirstie Jane Provan and Gary Paul Shankland, the Joint Administrators of the said company, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR and if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. Any person who requires further information may contact the Joint Administrator by telephone on 020 7516 1500. Alternatively, enquiries can be made to Nathan Sawyer by email at nathan.sawyer@begbies-traynor.com or by telephone on 020 7516 1540. Ag EF100854
 
Initiating party Event TypeAppointment of Administrators
Defending partyROEBIX LIMITEDEvent Date2016-10-27
Kirstie Jane Provan and Gary Paul Shankland (IP Nos 009681 and 009587 ), both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London, E14 5NR Any person who requires further information may contact the Joint Administrators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nathan Sawyer by email at Nathan.sawyer@begbies-traynor.com or by telephone on 020 7516 1500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEBIX LIMITED 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 ROEBIX LIMITED 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.
    Other companies at postcode E14