Dissolved
Dissolved 2018-02-06
Company Information for ROEBIX LIMITED
LONDON, E14,
|
Company Registration Number
02587588
Private Limited Company
Dissolved Dissolved 2018-02-06 |
Company Name | |
---|---|
ROEBIX LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARETH SPENCER BAILEY |
||
DANIELLE FRANCOISE LEAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANDREW BAILEY |
Company Secretary | ||
ANDREW CHARLES STREETER |
Director | ||
BARBARA ROSE BAILEY |
Company Secretary | ||
BARBARA ROSE BAILEY |
Director | ||
PETER FREDERICK SPENCER BAILEY |
Director | ||
PETER FREDERICK SPENCER BAILEY |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT MANAGEMENT SERVICES LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
BEAUTY BIZ LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM GREAT HADHAM GOLF & COUNTRY CLUB GREAT HADHAM ROAD MUCH HADHAM HERTFORDSHIRE SG10 6JE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2016 | |
AA | 31/05/15 TOTAL EXEMPTION FULL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2015 | |
AA | 31/05/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 336800 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCOISE LEAK / 28/02/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN BAILEY | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STREETER | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 FULL LIST | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCOISE LEAK / 28/02/2010 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: LEVEL 11 TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1TZ | |
123 | NC INC ALREADY ADJUSTED 30/05/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/337000 30/05 | |
88(2)R | AD 30/05/03--------- £ SI 336000@1=336000 £ IC 100/336100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 08/03/02--------- £ SI 700@1=700 £ IC 100/800 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: LEVEL 11 TERMINUS HOUSE TERMINUS STREET HARLOW ESSEX CM20 1TZ | |
363(287) | REGISTERED OFFICE CHANGED ON 29/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: RIVERSIDE HOUSE 1-5 COMO STREET ROMFORD ESSEX RM7 7DN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
Notice of Intended Dividends | 2017-03-17 |
Notice of Intended Dividends | 2017-01-16 |
Appointment of Administrators | 2016-11-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | ANDREW STREETER AND JULIA ATREETER | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
ROEBIX LIMITED owns 3 domain names.
eldev.co.uk senzzi.co.uk hadhambeauty.co.uk
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ROEBIX LIMITED | Event Date | 2017-03-13 |
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 Type | Notice of Intended Dividends | |
Defending party | ROEBIX LIMITED | Event Date | 2017-01-09 |
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 Type | Appointment of Administrators | |
Defending party | ROEBIX LIMITED | Event Date | 2016-10-27 |
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. : | |||
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. |