Company NameSelbix Limited
Company StatusDissolved
Company Number02638819
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date1 September 2012 (11 years, 8 months ago)
Previous NameCordflow Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Michael Thomas Dobson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months (closed 01 September 2012)
RoleCompany Director
Correspondence AddressCrosswinds Upper Farm Road
Ashen
Sudbury
Suffolk
CO10 8JR
Director NameMr Nigel Evans Rees
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(4 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 01 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSkipps Cottage School Lane
Wargrave
Berkshire
RG10 8AA
Director NameMr John Reeve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(4 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 01 September 2012)
RoleProduction Director
Correspondence AddressPondside 53 Derwent Way
Braintree
Essex
CM7 8UX
Secretary NameMr Nigel Evans Rees
NationalityBritish
StatusClosed
Appointed12 August 2003(11 years, 12 months after company formation)
Appointment Duration9 years (closed 01 September 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSkipps Cottage School Lane
Wargrave
Berkshire
RG10 8AA
Director NameMr Robert Grayson Painter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdbrin
Green Tye
Much Hadham
Hertfordshire
SG10 6JJ
Director NameMr Amin Sadrudin Dedhar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Gables
Boxted Cross
Colchester
Essex
CO4 5SF
Director NameMr George William Ashby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address37 Colne Valley Close
Halstead
Essex
CO9 1LH
Director NameMr Michael Robert Pedder
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 23 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buttermere
Black Notley
Braintree
Essex
CM7 8UY
Director NameMr George Speller
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence Address11 Sparrow Close
Sible Hedingham
Halstead
Essex
CO9 3JU
Secretary NameSusan Pedder
NationalityBritish
StatusResigned
Appointed11 October 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 30 July 2003)
RoleCompany Director
Correspondence AddressBirch House 127a Broad Road
Braintree
Essex
CM7 9RZ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Reeve
4.76%
Ordinary
6.5k at £1Nigel Evans Rees
30.95%
Ordinary
5.5k at £1Mr Amin Dedhar
26.19%
Ordinary
5.5k at £1Mr Robert Grayson Painter
26.19%
Ordinary
2.5k at £1Michael Thomas Dobson
11.90%
Ordinary

Financials

Year2014
Net Worth£118,760
Cash£600
Current Liabilities£630,003

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012 (11 pages)
19 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2012 (11 pages)
1 June 2012Notice of move from Administration to Dissolution (10 pages)
1 June 2012Notice of move from Administration to Dissolution on 28 May 2012 (10 pages)
27 February 2012Notice of extension of period of Administration (1 page)
27 February 2012Notice of extension of period of Administration (1 page)
20 September 2011Administrator's progress report to 21 August 2011 (12 pages)
20 September 2011Administrator's progress report to 21 August 2011 (12 pages)
16 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2011 (9 pages)
16 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2011 (9 pages)
12 May 2011Result of meeting of creditors (3 pages)
12 May 2011Result of meeting of creditors (3 pages)
27 April 2011Statement of administrator's proposal (21 pages)
27 April 2011Statement of administrator's proposal (21 pages)
7 April 2011Statement of affairs with form 2.14B (6 pages)
7 April 2011Statement of affairs with form 2.14B (6 pages)
3 March 2011Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 3 March 2011 (1 page)
2 March 2011Appointment of an administrator (1 page)
2 March 2011Appointment of an administrator (1 page)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 21,000
(9 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 21,000
(9 pages)
27 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2010 (9 pages)
27 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 April 2010 (9 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 September 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
30 September 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
17 August 2009Return made up to 16/08/09; full list of members (5 pages)
1 May 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 May 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 September 2008Return made up to 16/08/08; no change of members (4 pages)
22 September 2008Return made up to 16/08/08; no change of members (4 pages)
9 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
9 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 September 2007Return made up to 16/08/07; full list of members (9 pages)
17 September 2007Return made up to 16/08/07; full list of members (9 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
4 December 2006Registered office changed on 04/12/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
4 December 2006Registered office changed on 04/12/06 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
11 October 2006Return made up to 16/08/06; full list of members (10 pages)
11 October 2006Return made up to 16/08/06; full list of members (10 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
29 June 2006Particulars of mortgage/charge (8 pages)
29 June 2006Particulars of mortgage/charge (8 pages)
27 June 2006New director appointed (2 pages)
27 June 2006£ ic 30500/22000 10/05/06 £ sr 8500@1=8500 (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006£ ic 37500/30500 10/05/06 £ sr 7000@1=7000 (1 page)
27 June 2006£ ic 37500/30500 10/05/06 £ sr 7000@1=7000 (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006£ ic 30500/22000 10/05/06 £ sr 8500@1=8500 (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 May 2006Ad 10/05/06--------- £ si 16500@1=16500 £ ic 21000/37500 (2 pages)
18 May 2006Ad 10/05/06--------- £ si 16500@1=16500 £ ic 21000/37500 (2 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2006Accounts for a medium company made up to 30 November 2005 (24 pages)
12 May 2006Accounts for a medium company made up to 30 November 2005 (24 pages)
11 April 2006Resolutions
  • RES13 ‐ Share aggrement 04/04/06
(2 pages)
11 April 2006Declaration of assistance for shares acquisition (15 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2006Declaration of assistance for shares acquisition (15 pages)
11 April 2006Resolutions
  • RES13 ‐ Share aggrement 04/04/06
(2 pages)
24 January 2006Total exemption full accounts made up to 30 November 2004 (23 pages)
24 January 2006Total exemption full accounts made up to 30 November 2004 (23 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 November 2005Return made up to 16/08/05; full list of members (9 pages)
21 November 2005Return made up to 16/08/05; full list of members (9 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 March 2005£ ic 21000/20000 09/02/05 £ sr 1000@1=1000 (4 pages)
2 March 2005£ ic 21000/20000 09/02/05 £ sr 1000@1=1000 (4 pages)
5 February 2005Accounts for a medium company made up to 30 November 2003 (24 pages)
5 February 2005Accounts for a medium company made up to 30 November 2003 (24 pages)
19 October 2004Return made up to 16/08/04; full list of members (9 pages)
19 October 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2004£ ic 26000/21000 02/04/04 £ sr 5000@1=5000 (1 page)
20 May 2004£ ic 26000/21000 02/04/04 £ sr 5000@1=5000 (1 page)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 February 2004Accounts for a medium company made up to 30 November 2002 (23 pages)
20 February 2004Accounts for a medium company made up to 30 November 2002 (23 pages)
13 November 2003Return made up to 16/08/03; full list of members (9 pages)
13 November 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
27 October 2002Return made up to 16/08/02; full list of members (9 pages)
27 October 2002Return made up to 16/08/02; full list of members (9 pages)
3 October 2002Accounts for a medium company made up to 30 November 2001 (24 pages)
3 October 2002Accounts for a medium company made up to 30 November 2001 (24 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (23 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (23 pages)
27 September 2001Return made up to 16/08/01; full list of members (8 pages)
27 September 2001Return made up to 16/08/01; full list of members (8 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Particulars of mortgage/charge (15 pages)
20 July 2001Particulars of mortgage/charge (15 pages)
14 November 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
14 November 2000Accounts for a medium company made up to 30 November 1999 (21 pages)
12 September 2000Return made up to 16/08/00; full list of members (8 pages)
12 September 2000Return made up to 16/08/00; full list of members (8 pages)
31 August 2000Particulars of mortgage/charge (5 pages)
31 August 2000Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (7 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
11 November 1999Particulars of mortgage/charge (4 pages)
30 September 1999Accounts for a medium company made up to 30 November 1998 (19 pages)
30 September 1999Accounts for a medium company made up to 30 November 1998 (19 pages)
23 September 1999Return made up to 16/08/99; no change of members (6 pages)
23 September 1999Return made up to 16/08/99; no change of members (6 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 August 1998Return made up to 16/08/98; no change of members (6 pages)
21 August 1998Return made up to 16/08/98; no change of members (6 pages)
29 October 1997Return made up to 16/08/97; full list of members (8 pages)
29 October 1997Return made up to 16/08/97; full list of members (8 pages)
5 August 1997Full accounts made up to 30 November 1996 (16 pages)
5 August 1997Full accounts made up to 30 November 1996 (16 pages)
14 November 1996Return made up to 16/08/96; no change of members (6 pages)
14 November 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
18 April 1996Full accounts made up to 30 November 1995 (16 pages)
18 April 1996Full accounts made up to 30 November 1995 (16 pages)
20 March 1996Company name changed cordflow LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed cordflow LIMITED\certificate issued on 21/03/96 (2 pages)
9 February 1996Full accounts made up to 31 August 1994 (16 pages)
9 February 1996Full accounts made up to 31 August 1994 (16 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 10 new street braintree essex CM7 7ES (1 page)
19 September 1995Registered office changed on 19/09/95 from: 10 new street braintree essex CM7 7ES (1 page)
19 September 1995Accounting reference date shortened from 31/08 to 30/11 (1 page)
19 September 1995Accounting reference date shortened from 31/08 to 30/11 (1 page)
7 March 1995Particulars of mortgage/charge (3 pages)
7 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 January 1992Ad 15/12/91--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
14 January 1992Ad 15/12/91--------- £ si 25998@1=25998 £ ic 2/26000 (2 pages)
16 August 1991Incorporation (15 pages)
16 August 1991Incorporation (15 pages)