Company NameRoebix Limited
Company StatusDissolved
Company Number02587588
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gareth Spencer Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Chapmore End
Near Ware
Ware
Hertfordshire
SG12 0HF
Director NameDanielle Francoise Leak
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(10 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Cottage The Ash
Little Hadham
Ware
Hertfordshire
SG11 2DG
Secretary NameMrs Barbara Rose Bailey
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBridge House
The Ash, Little Hadham
Ware
Hertfordshire
SG11 2DG
Director NamePeter Frederick Spencer Bailey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleAdministration Director
Correspondence AddressThe Old Rectory
Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4BE
Director NamePeter Frederick Spencer Bailey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleAdministration Director
Correspondence AddressThe Old Rectory
Thorley Lane
Bishops Stortford
Hertfordshire
CM23 4BE
Director NameMrs Barbara Rose Bailey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(3 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 April 1995)
RoleAdministrator
Correspondence AddressThe Old Rectory
Thorley Lane
Thorley Bishops Stortford
Herts
CM23 4BE
Director NameMr Andrew Charles Streeter
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 May 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBeggars Hall
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TP
Secretary NameMr Ian Andrew Bailey
NationalityEnglish
StatusResigned
Appointed19 December 2005(14 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
The Ash, Little Hadham
Ware
Hertfordshire
SG11 2DG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£902,636
Gross Profit£355,718
Net Worth-£305,711
Cash£2,551
Current Liabilities£901,319

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Administrator's progress report (27 pages)
23 November 2017Administrator's progress report (27 pages)
6 November 2017Notice of move from Administration to Dissolution (27 pages)
6 November 2017Notice of move from Administration to Dissolution (27 pages)
4 June 2017Administrator's progress report (27 pages)
4 June 2017Administrator's progress report (27 pages)
25 January 2017Statement of affairs with form 2.14B (19 pages)
25 January 2017Statement of affairs with form 2.14B (19 pages)
23 January 2017Notice of deemed approval of proposals (1 page)
23 January 2017Notice of deemed approval of proposals (1 page)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Statement of administrator's proposal (66 pages)
24 November 2016Satisfaction of charge 2 in full (4 pages)
24 November 2016Statement of administrator's proposal (66 pages)
11 November 2016Registered 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 11 November 2016 (2 pages)
11 November 2016Registered 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 11 November 2016 (2 pages)
10 November 2016Notice of completion of voluntary arrangement (18 pages)
10 November 2016Notice of completion of voluntary arrangement (18 pages)
9 November 2016Appointment of an administrator (1 page)
9 November 2016Appointment of an administrator (1 page)
12 October 2016Satisfaction of charge 6 in full (4 pages)
12 October 2016Satisfaction of charge 6 in full (4 pages)
26 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (20 pages)
26 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2016 (20 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (17 pages)
14 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015 (17 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
14 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 336,800
(5 pages)
14 August 2014Director's details changed for Danielle Francoise Leak on 28 February 2014 (2 pages)
14 August 2014Director's details changed for Danielle Francoise Leak on 28 February 2014 (2 pages)
14 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 336,800
(5 pages)
9 June 2014Termination of appointment of Ian Bailey as a secretary (1 page)
9 June 2014Termination of appointment of Ian Bailey as a secretary (1 page)
28 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
18 March 2014Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
18 March 2014Notice to Registrar of companies voluntary arrangement taking effect (17 pages)
25 June 2013Termination of appointment of Andrew Streeter as a director (1 page)
25 June 2013Termination of appointment of Andrew Streeter as a director (1 page)
14 June 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
14 June 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 336,800
(7 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 336,800
(7 pages)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
30 June 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
28 April 2010Director's details changed for Danielle Francoise Leak on 28 February 2010 (2 pages)
28 April 2010Director's details changed for Danielle Francoise Leak on 28 February 2010 (2 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
13 May 2009Return made up to 28/02/09; full list of members (8 pages)
13 May 2009Return made up to 28/02/09; full list of members (8 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 May 2008Return made up to 28/02/08; full list of members (8 pages)
19 May 2008Return made up to 28/02/08; full list of members (8 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
17 January 2008Particulars of mortgage/charge (7 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
19 March 2007Return made up to 28/02/07; full list of members (9 pages)
19 March 2007Return made up to 28/02/07; full list of members (9 pages)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
10 March 2006Particulars of mortgage/charge (9 pages)
10 March 2006Particulars of mortgage/charge (9 pages)
7 March 2006Return made up to 28/02/06; full list of members (9 pages)
7 March 2006Return made up to 28/02/06; full list of members (9 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
4 April 2005Return made up to 28/02/05; full list of members (6 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
15 February 2005Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2005Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 November 2004Registered office changed on 25/11/04 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
25 November 2004Registered office changed on 25/11/04 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Nc inc already adjusted 30/05/03 (1 page)
22 April 2004Ad 30/05/03--------- £ si 336000@1=336000 £ ic 100/336100 (3 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Nc inc already adjusted 30/05/03 (1 page)
22 April 2004Ad 30/05/03--------- £ si 336000@1=336000 £ ic 100/336100 (3 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
6 July 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 June 2003Return made up to 28/02/03; full list of members (8 pages)
24 June 2003Return made up to 28/02/03; full list of members (8 pages)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2002Ad 08/03/02--------- £ si 700@1=700 £ ic 100/800 (3 pages)
22 April 2002Ad 08/03/02--------- £ si 700@1=700 £ ic 100/800 (3 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Registered office changed on 29/03/01 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Registered office changed on 29/03/01 from: level 11 terminus house terminus street harlow essex CM20 1TZ (1 page)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 April 2000Return made up to 28/02/00; full list of members (7 pages)
5 April 2000Return made up to 28/02/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
5 October 1998Registered office changed on 05/10/98 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
21 March 1996Return made up to 28/02/96; full list of members (6 pages)
21 March 1996Return made up to 28/02/96; full list of members (6 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
22 May 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
10 March 1995Return made up to 28/02/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
10 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 March 1991Incorporation (17 pages)
1 March 1991Incorporation (17 pages)