Company NameSekalb Nine Limited
Company StatusLiquidation
Company Number00368525
CategoryPrivate Limited Company
Incorporation Date2 August 1941(82 years, 9 months ago)
Previous NamesT.B.S.(South Wales)Limited and The Triumph Furniture Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Clive Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(49 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Elizabeth Rosemary Norton Jackson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(49 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NamePhilip Morgan
NationalityBritish
StatusCurrent
Appointed31 December 1990(49 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NamePhilip Morgan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(56 years, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameFred Clive Jackson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriumph Works
Merthyr Tydfil
Mid Glamorgan
CF48 1YH
Wales
Director NamePaul Adrian Jackson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(49 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Park
Coed Morgan
Abergavenny
Gwent
NP7 9UF
Wales
Director NameMr Julian Leonard Rowe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(57 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2001)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address56 Chantal Avenue
Pen-Y-Fai
Bridgend
Mid Glamorgan
CF31 4NN
Wales
Director NameMr Terence Edwin Blyth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(57 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRust En Vrede 4 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameGeoffrey Clive Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2002)
RoleAccountant
Correspondence Address81 Lake Road West
Roath Park
Cardiff
CF23 5PH
Wales

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2010
Turnover£21,927,000
Gross Profit£4,769,000
Net Worth£1,931,000
Cash£32,000
Current Liabilities£5,690,000

Accounts

Latest Accounts2 May 2010 (13 years, 12 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due14 January 2017 (overdue)

Filing History

26 January 2016Restoration by order of the court (3 pages)
26 January 2016Restoration by order of the court (3 pages)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014 (2 pages)
19 May 2014Liquidators' statement of receipts and payments to 1 March 2013 (10 pages)
19 May 2014Liquidators statement of receipts and payments to 1 March 2013 (10 pages)
19 May 2014Liquidators statement of receipts and payments to 1 March 2013 (10 pages)
19 May 2014Liquidators' statement of receipts and payments to 1 March 2013 (10 pages)
8 May 2014Liquidators statement of receipts and payments to 1 March 2014 (11 pages)
8 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (11 pages)
8 May 2014Liquidators statement of receipts and payments to 1 March 2014 (11 pages)
8 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (11 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
2 March 2012Administrator's progress report to 2 March 2012 (11 pages)
2 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 March 2012Administrator's progress report to 2 March 2012 (11 pages)
2 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 March 2012Administrator's progress report to 2 March 2012 (11 pages)
10 October 2011Administrator's progress report to 10 September 2011 (10 pages)
10 October 2011Administrator's progress report to 10 September 2011 (10 pages)
31 May 2011Result of meeting of creditors (4 pages)
31 May 2011Result of meeting of creditors (4 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(3 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed the triumph furniture company LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
(3 pages)
12 May 2011Statement of administrator's proposal (9 pages)
12 May 2011Statement of administrator's proposal (22 pages)
12 May 2011Statement of administrator's proposal (9 pages)
12 May 2011Statement of administrator's proposal (22 pages)
9 May 2011Statement of affairs with form 2.14B (13 pages)
9 May 2011Statement of affairs with form 2.14B (13 pages)
22 March 2011Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Triumph Works Merthyr Tydfil Mid Glamorgan CF48 1YH on 22 March 2011 (2 pages)
21 March 2011Appointment of an administrator (1 page)
21 March 2011Appointment of an administrator (1 page)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 16 (16 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 16 (16 pages)
7 March 2011Full accounts made up to 2 May 2010 (25 pages)
7 March 2011Full accounts made up to 2 May 2010 (25 pages)
7 March 2011Full accounts made up to 2 May 2010 (25 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 6,300
(5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 6,300
(5 pages)
6 December 2010Termination of appointment of Fred Jackson as a director (1 page)
6 December 2010Termination of appointment of Fred Jackson as a director (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Elizabeth Rosemary Norton Jackson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Elizabeth Rosemary Norton Jackson on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Philip Morgan on 31 December 2009 (1 page)
7 January 2010Director's details changed for Fred Clive Jackson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Philip Morgan on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew Clive Jackson on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Philip Morgan on 31 December 2009 (1 page)
7 January 2010Director's details changed for Fred Clive Jackson on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Philip Morgan on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Andrew Clive Jackson on 31 December 2009 (2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
(1 page)
22 October 2009Company name changed T.B.S.(south wales)LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed T.B.S.(south wales)LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
7 October 2009Full accounts made up to 3 May 2009 (29 pages)
7 October 2009Full accounts made up to 3 May 2009 (29 pages)
7 October 2009Full accounts made up to 3 May 2009 (29 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 December 2008Full accounts made up to 29 April 2008 (25 pages)
5 December 2008Full accounts made up to 29 April 2008 (25 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Full accounts made up to 29 April 2007 (25 pages)
10 January 2008Full accounts made up to 29 April 2007 (25 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 August 2006Full accounts made up to 30 April 2006 (25 pages)
18 August 2006Full accounts made up to 30 April 2006 (25 pages)
23 February 2006Group of companies' accounts made up to 1 May 2005 (30 pages)
23 February 2006Group of companies' accounts made up to 1 May 2005 (30 pages)
23 February 2006Group of companies' accounts made up to 1 May 2005 (30 pages)
14 February 2006Particulars of mortgage/charge (9 pages)
14 February 2006Particulars of mortgage/charge (9 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
21 February 2005Amended group of companies' accounts made up to 2 May 2004 (30 pages)
21 February 2005Amended group of companies' accounts made up to 2 May 2004 (30 pages)
21 February 2005Amended group of companies' accounts made up to 2 May 2004 (30 pages)
9 February 2005Return made up to 31/12/04; full list of members (11 pages)
9 February 2005Return made up to 31/12/04; full list of members (11 pages)
15 December 2004Group of companies' accounts made up to 2 May 2004 (30 pages)
15 December 2004Group of companies' accounts made up to 2 May 2004 (30 pages)
15 December 2004Group of companies' accounts made up to 2 May 2004 (30 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2004£ ic 7000/6300 21/04/04 £ sr [email protected]=700 (1 page)
17 May 2004£ ic 7000/6300 21/04/04 £ sr [email protected]=700 (1 page)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
28 October 2003Group of companies' accounts made up to 27 April 2003 (30 pages)
28 October 2003Group of companies' accounts made up to 27 April 2003 (30 pages)
15 May 2003Auditor's resignation (1 page)
15 May 2003Auditor's resignation (1 page)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 December 2002Group of companies' accounts made up to 28 April 2002 (29 pages)
12 December 2002Group of companies' accounts made up to 28 April 2002 (29 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 January 2002Return made up to 31/12/01; full list of members (11 pages)
31 January 2002Return made up to 31/12/01; full list of members (11 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
3 September 2001Group of companies' accounts made up to 29 April 2001 (27 pages)
3 September 2001Group of companies' accounts made up to 29 April 2001 (27 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
10 January 2001Return made up to 31/12/00; full list of members (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (11 pages)
29 November 2000Full group accounts made up to 30 April 2000 (27 pages)
29 November 2000Full group accounts made up to 30 April 2000 (27 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
29 March 2000Particulars of mortgage/charge (4 pages)
24 January 2000Full group accounts made up to 30 April 1999 (27 pages)
24 January 2000Return made up to 31/12/99; full list of members (11 pages)
24 January 2000Return made up to 31/12/99; full list of members (11 pages)
24 January 2000Full group accounts made up to 30 April 1999 (27 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 October 1998Full group accounts made up to 30 April 1998 (31 pages)
6 October 1998Full group accounts made up to 30 April 1998 (31 pages)
27 July 1998New director appointed (4 pages)
27 July 1998New director appointed (4 pages)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Full group accounts made up to 30 April 1997 (32 pages)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Full group accounts made up to 30 April 1997 (32 pages)
2 September 1997Auditor's resignation (1 page)
2 September 1997Auditor's resignation (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Full group accounts made up to 30 April 1996 (29 pages)
22 January 1997Full group accounts made up to 30 April 1996 (29 pages)
23 January 1996Full group accounts made up to 30 April 1995 (29 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Full group accounts made up to 30 April 1995 (29 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
4 February 1995Return made up to 31/12/94; no change of members (4 pages)
4 February 1995Return made up to 31/12/94; no change of members (4 pages)
19 January 1994Return made up to 31/12/93; no change of members (4 pages)
19 January 1994Return made up to 31/12/93; no change of members (4 pages)
14 October 1993Director's particulars changed (2 pages)
14 October 1993Director's particulars changed (2 pages)
17 January 1993Return made up to 31/12/92; full list of members (6 pages)
17 January 1993Return made up to 31/12/92; full list of members (6 pages)
14 July 1992Particulars of mortgage/charge (4 pages)
14 July 1992Particulars of mortgage/charge (4 pages)
9 July 1992Declaration of satisfaction of mortgage/charge (1 page)
9 July 1992Declaration of satisfaction of mortgage/charge (1 page)
26 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 26/02/92
(4 pages)
26 February 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 26/02/92
(4 pages)
18 April 1991Return made up to 31/12/90; no change of members (6 pages)
18 April 1991Return made up to 31/12/90; no change of members (6 pages)
5 March 1991Declaration of satisfaction of mortgage/charge (1 page)
5 March 1991Declaration of satisfaction of mortgage/charge (1 page)
5 April 1990Particulars of mortgage/charge (4 pages)
5 April 1990Particulars of mortgage/charge (4 pages)
28 February 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(18 pages)
28 February 1990Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(18 pages)
22 February 1990Return made up to 31/12/89; full list of members (4 pages)
22 February 1990Full group accounts made up to 30 April 1989 (19 pages)
22 February 1990Full group accounts made up to 30 April 1989 (19 pages)
22 February 1990Return made up to 31/12/89; full list of members (4 pages)
5 April 1989£ nc 10000/8000
  • 122 ‐
(1 page)
5 April 1989£ nc 10000/8000
  • 122 ‐
(1 page)
21 February 1989Return made up to 31/12/88; no change of members (4 pages)
21 February 1989Return made up to 31/12/88; no change of members (4 pages)
8 February 1989New director appointed (2 pages)
8 February 1989New director appointed (2 pages)
21 June 1988Return made up to 31/12/87; full list of members (4 pages)
21 June 1988Return made up to 31/12/87; full list of members (4 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
7 December 1987Particulars of mortgage/charge (3 pages)
21 May 1987Declaration of satisfaction of mortgage/charge (1 page)
21 May 1987Declaration of satisfaction of mortgage/charge (1 page)
2 March 1987Return made up to 31/12/86; full list of members (4 pages)
2 March 1987Return made up to 31/12/86; full list of members (4 pages)
21 January 1986Dir / sec appoint / resign (1 page)
21 January 1986New secretary appointed (1 page)
21 January 1986New secretary appointed (1 page)
21 January 1986Dir / sec appoint / resign (1 page)
2 August 1941Certificate of incorporation (1 page)
2 August 1941Certificate of incorporation (1 page)