ROXBORO LIMITED

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

    Company NameROXBORO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02858310
    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 ROXBORO LIMITED?

    • Manufacture of electric lighting equipment (27400) / Manufacturing

    Where is ROXBORO LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROXBORO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLARTRON PROPERTIES LIMITEDNov 15, 1993Nov 15, 1993
    LOTUSGLADE LIMITEDSep 30, 1993Sep 30, 1993

    What are the latest accounts for ROXBORO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ROXBORO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register(s) moved to registered inspection location Level C Level 36 Tower 42 25Old Broad Street London EC2N 1HQ

    2 pagesAD03

    Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on Oct 09, 2016

    2 pagesAD01

    Register inspection address has been changed to Level C Level 36 Tower 42 25Old Broad Street London EC2N 1HQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on May 16, 2016

    1 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Ronan Michael Sheehy as a director on Jan 25, 2016

    2 pagesAP01

    Appointment of Mr Ronan Michael Sheehy as a secretary on Jan 25, 2016

    2 pagesAP03

    Termination of appointment of Nicholas David Martin Giles as a director on Jan 25, 2016

    1 pagesTM01

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 25, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 1
    SH01

    Appointment of Ms Fariyal Khanbabi as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Thomas Roy Burton as a director on Mar 02, 2015

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Mark Fryer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of ROXBORO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    204532890001
    KHANBABI, Fariyal
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishGroup Finance Director77420780006
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrishAccountant115983920001
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Secretary
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    BritishChartered Secretary140922230001
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Secretary
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    BritishSecretary/Director43509060001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Director
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    United KingdomBritishSecretary64030380001
    BURTON, Thomas Roy
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    UsaAmericanDirector76283870002
    FRYER, Mark Rupert Maxwell
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritishCompany Director221247360001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritishChartered Secretary140922230001
    HOWARD, Robert Damian
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    Director
    Ashfield Blacknest
    GU34 4PZ Alton
    Hampshire
    BritishSec/Dir43509060001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    BritishGroup Financial Director8066560004
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritishGroup Chief Executive10786060002
    TEMPEST, Philip Anthony
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    Director
    Field House
    Kirton
    IP10 0PZ Ipswich
    Suffolk
    BritishCompany Director36898820002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    BritishFinance Director22038910002

    Does ROXBORO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Nov 24, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facility agreement and/or swap agreements (as defined)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Oct 26, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ROXBORO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Jun 13, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF 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