KOBLIX LIMITED

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

    Company NameKOBLIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06211232
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KOBLIX LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KOBLIX LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of KOBLIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODULECO INTERMEDIATE LIMITEDJun 08, 2011Jun 08, 2011
    BLADEROOM HOLDINGS LIMITEDFeb 02, 2010Feb 02, 2010
    MODULECO HOLDINGS LIMITEDJan 30, 2009Jan 30, 2009
    CHARCO 7 LIMITEDDec 05, 2007Dec 05, 2007
    MODULECO HOLDINGS LIMITEDAug 10, 2007Aug 10, 2007
    CHARCO 7 LIMITEDApr 12, 2007Apr 12, 2007

    What are the latest accounts for KOBLIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KOBLIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KOBLIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Dec 03, 2015

    9 pages4.68

    Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Nov 25, 2015

    2 pagesAD01

    Registered office address changed from The Pkl Building Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Windsor House Barnett Way Barnwood Gloucester GL4 3RT on Dec 23, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2014

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Certificate of change of name

    Company name changed moduleco intermediate LIMITED\certificate issued on 21/05/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2014

    Change company name resolution on May 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Susan Caroline Rogers on Apr 12, 2012

    2 pagesCH01

    Director's details changed for Christine Elizabeth Joy on Apr 12, 2012

    2 pagesCH01

    Director's details changed for Christine Elizabeth Joy on Apr 12, 2012

    2 pagesCH01

    Director's details changed for Christine Elizabeth Joy on Apr 12, 2012

    2 pagesCH01

    Annual return made up to Apr 12, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Andrew James Patrick Godden on Nov 25, 2011

    2 pagesCH01

    Statement of capital on Jun 24, 2011

    • Capital: GBP 100
    5 pagesSH02

    Group of companies' accounts made up to Dec 31, 2010

    26 pagesAA

    Certificate of change of name

    Company name changed bladeroom holdings LIMITED\certificate issued on 08/06/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2011

    Change company name resolution on May 18, 2011

    RES15

    Who are the officers of KOBLIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDEN, Andrew James Patrick
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Secretary
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    154318300001
    BAILEY, Sean
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United KingdomBritish127807370002
    GODDEN, Andrew James Patrick
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    EnglandBritish154318150002
    JOY, Christine Elizabeth
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United KingdomBritish156020870001
    JOY, Peter Robin
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    EnglandBritish92906050002
    ROGERS, Paul Stuart
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    United KingdomBritish63211870002
    ROGERS, Susan Caroline
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    EnglandBritish156020720001
    JOY, Peter Robin
    East End Court
    East End Road
    GL53 8NQ Cheltenham
    Gloucestershire
    Secretary
    East End Court
    East End Road
    GL53 8NQ Cheltenham
    Gloucestershire
    British92906050001
    ROGERS, Paul Stuart
    Manor Farmhouse
    Stanley Pontlarge
    GL54 5HD Cheltenham
    Gloucestershire
    Secretary
    Manor Farmhouse
    Stanley Pontlarge
    GL54 5HD Cheltenham
    Gloucestershire
    British63211870002
    BAYSHILL SECRETARIES LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Secretary
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    101980630001
    BAYSHILL MANAGEMENT LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    80158080001

    Does KOBLIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2014Commencement of winding up
    Sep 24, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Hazlewoods Llp
    Windsor House
    GL4 3RT Barnett Way
    Barnwood Gloucester
    practitioner
    Hazlewoods Llp
    Windsor House
    GL4 3RT Barnett Way
    Barnwood Gloucester

    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