ROEBIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROEBIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROEBIX LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ROEBIX LIMITED located?

    Registered Office Address
    40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROEBIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for ROEBIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Statement of affairs with form 2.14B

    19 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    66 pages2.17B

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from Great Hadham Golf & Country Club Great Hadham Road Much Hadham Hertfordshire SG10 6JE to 40 Bank Street London E14 5NR on Nov 11, 2016

    2 pagesAD01

    Notice of completion of voluntary arrangement

    18 pages1.4

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 6 in full

    4 pagesMR04

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 10, 2016

    20 pages1.3

    Total exemption full accounts made up to May 31, 2015

    12 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 10, 2015

    17 pages1.3

    Total exemption full accounts made up to May 31, 2014

    12 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 336,800
    SH01

    Director's details changed for Danielle Francoise Leak on Feb 28, 2014

    2 pagesCH01

    Termination of appointment of Ian Bailey as a secretary

    1 pagesTM02

    Total exemption full accounts made up to May 31, 2013

    12 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    17 pages1.1

    Termination of appointment of Andrew Streeter as a director

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2012

    12 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 336,800
    SH01

    Annual return made up to Feb 28, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of ROEBIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Gareth Spencer
    18 Chapmore End
    Near Ware
    SG12 0HF Ware
    Hertfordshire
    Director
    18 Chapmore End
    Near Ware
    SG12 0HF Ware
    Hertfordshire
    EnglandBritish117583180001
    LEAK, Danielle Francoise
    The Ash
    Little Hadham
    SG11 2DG Ware
    Bridge House Cottage
    Hertfordshire
    England
    Director
    The Ash
    Little Hadham
    SG11 2DG Ware
    Bridge House Cottage
    Hertfordshire
    England
    United KingdomBritish124417330002
    BAILEY, Barbara Rose
    Bridge House
    The Ash, Little Hadham
    SG11 2DG Ware
    Hertfordshire
    Secretary
    Bridge House
    The Ash, Little Hadham
    SG11 2DG Ware
    Hertfordshire
    British17294310002
    BAILEY, Ian Andrew
    Bridge House
    The Ash, Little Hadham
    SG11 2DG Ware
    Hertfordshire
    Secretary
    Bridge House
    The Ash, Little Hadham
    SG11 2DG Ware
    Hertfordshire
    English12186800003
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    BAILEY, Barbara Rose
    The Old Rectory
    Thorley Lane
    CM23 4BE Thorley Bishops Stortford
    Herts
    Director
    The Old Rectory
    Thorley Lane
    CM23 4BE Thorley Bishops Stortford
    Herts
    British17294310001
    BAILEY, Peter Frederick Spencer
    The Old Rectory
    Thorley Lane
    CM23 4BE Bishops Stortford
    Hertfordshire
    Director
    The Old Rectory
    Thorley Lane
    CM23 4BE Bishops Stortford
    Hertfordshire
    British5855700001
    BAILEY, Peter Frederick Spencer
    The Old Rectory
    Thorley Lane
    CM23 4BE Bishops Stortford
    Hertfordshire
    Director
    The Old Rectory
    Thorley Lane
    CM23 4BE Bishops Stortford
    Hertfordshire
    British5855700001
    STREETER, Andrew Charles
    Beggars Hall
    Great Hallingbury
    CM22 7TP Bishops Stortford
    Hertfordshire
    Director
    Beggars Hall
    Great Hallingbury
    CM22 7TP Bishops Stortford
    Hertfordshire
    EnglandBritish11717640001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Does ROEBIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 16, 2008
    Delivered On Jan 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jan 17, 2008Registration of a charge (395)
    • Oct 12, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 12, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a great hadlam golf club great hadlam road much hadham hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    Debenture
    Created On Mar 02, 2006
    Delivered On Mar 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    Legal mortgage
    Created On Aug 23, 2001
    Delivered On Aug 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a great hadham golf course great hadham road much hadham hertfordshire.t/nos.HD353826 HD353824 (part) and HD270877.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 2001Registration of a charge (395)
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 2001
    Delivered On Aug 25, 2001
    Satisfied
    Amount secured
    The sum of £500,000 owing from the company to the chargee pursuant to a separate sale agreement
    Short particulars
    Freehold pieces of land together with buildings thereon t/n HD270877 and hd 353824 (part).
    Persons Entitled
    • Andrew Streeter and Julia Atreeter
    Transactions
    • Aug 25, 2001Registration of a charge (395)
    • Nov 24, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 08, 1998
    Delivered On Jun 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1998Registration of a charge (395)
    • Feb 11, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ROEBIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2014Date of meeting to approve CVA
    Oct 27, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Oct 27, 2016Administration started
    Nov 06, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    Scottish Provident Building 7 Donegall Square West
    E14 5NR Belfast
    County Antrim
    practitioner
    Scottish Provident Building 7 Donegall Square West
    E14 5NR Belfast
    County Antrim
    Kirstie Jane Provan
    40 Bank Street
    E14 5NR London
    practitioner
    40 Bank Street
    E14 5NR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0