ROKBIL LIMITED
Overview
| Company Name | ROKBIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07631993 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROKBIL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ROKBIL LIMITED located?
| Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROKBIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MODULECO HOLDINGS LIMITED | Jun 08, 2011 | Jun 08, 2011 |
| CHARCO 48 LIMITED | May 12, 2011 | May 12, 2011 |
What are the latest accounts for ROKBIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ROKBIL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROKBIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2015 | 9 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Windsor House Barnett Way Barnwood Gloucester GL4 3RT on Dec 23, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Certificate of change of name Company name changed moduleco holdings LIMITED\certificate issued on 21/05/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 12, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew James Patrick Godden on Nov 25, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Bailey on May 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Christine Elizabeth Joy as a director | 3 pages | AP01 | ||||||||||
Appointment of Sean Bailey as a director | 3 pages | AP01 | ||||||||||
Appointment of Paul Stuart Rogers as a director | 3 pages | AP01 | ||||||||||
Appointment of Susan Rogers as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Peter Robin Joy as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of ROKBIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GODDEN, Andrew James Patrick | Secretary | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Gloucestershire United Kingdom | British | 161452720001 | ||||||||||
| BAILEY, Sean Martin | Director | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Pkl Towers Gloucestershire United Kingdom | England | British | 127807370003 | |||||||||
| GODDEN, Andrew James Patrick | Director | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Gloucestershire United Kingdom | England | British | 154318150002 | |||||||||
| JOY, Christine Elizabeth | Director | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Pkl Towers Gloucestershire United Kingdom | United Kingdom | British | 156020870001 | |||||||||
| JOY, Peter Robin | Director | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Pkl Towers Gloucestershire United Kingdom | England | British | 92906050002 | |||||||||
| ROGERS, Paul Stuart | Director | Stella Way Bishops Cleave GL52 7DQ Cheltenham Gloucestershire United Kingdom | United Kingdom | British | 63211870002 | |||||||||
| ROGERS, Susan Caroline | Director | Stella Way Bishops Cleeve GL52 7DQ Cheltenham Gloucestershire United Kingdom | England | British | 156020720001 | |||||||||
| BAYSHILL SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 |
| 161402170001 | ||||||||||
| NORTON, Richard William Fisher | Director | Fleet Place EC4M 7RD London 5 | United Kingdom | British | 5550600004 |
Does ROKBIL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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