Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILISTIX LIMITED
Company Information for

SILISTIX LIMITED

TORONTO STREET, LEEDS, LS1,
Company Registration Number
04744791
Private Limited Company
Dissolved

Dissolved 2018-05-19

Company Overview

About Silistix Ltd
SILISTIX LIMITED was founded on 2003-04-25 and had its registered office in Toronto Street. The company was dissolved on the 2018-05-19 and is no longer trading or active.

Key Data
Company Name
SILISTIX LIMITED
 
Legal Registered Office
TORONTO STREET
LEEDS
 
Previous Names
SELF-TIMED SOLUTIONS LIMITED17/03/2004
Filing Information
Company Number 04744791
Date formed 2003-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2018-05-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-20 08:59:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILISTIX LIMITED
The following companies were found which have the same name as SILISTIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILISTIX INCORPORATED California Unknown
SILISTIX UK LIMITED FOURTH FLOOR TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ Dissolved Company formed on the 2007-06-07

Company Officers of SILISTIX LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS COLIN WALTER STELLMAN
Director 2008-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAGE
Director 2003-12-03 2014-10-20
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-08-16 2011-04-19
DAVID CARROLL FRITZ
Director 2006-03-03 2011-02-17
WILLIAM JOHN BAINBRIDGE
Director 2006-03-03 2010-09-30
BRUCE BOURBON
Director 2006-10-25 2010-08-10
GERALD WHITE
Director 2009-07-02 2009-12-10
ELAIN ELDER LOUKES
Director 2007-01-05 2008-11-11
STEPHEN MARTIN BLANK
Company Secretary 2006-03-03 2007-08-16
STEPHEN MARTIN BLANK
Director 2004-08-01 2007-03-14
PHILIP EDWARD BISHOP
Director 2003-12-03 2006-12-31
STEPHEN BYRAM FURBER
Director 2004-04-15 2006-12-31
ROBERT WILLIAM MCGUFFIN
Director 2003-11-26 2006-03-09
HL SECRETARIES LIMITED
Company Secretary 2004-03-03 2006-03-03
DOUGLAS COLIN WALTER STELLMAN
Director 2003-12-03 2004-08-01
CATHERINE GANNON
Company Secretary 2003-12-03 2004-02-27
HEATHER ANNE ROSLING
Company Secretary 2003-04-25 2003-12-03
WILLIAM JOHN BAINBRIDGE
Director 2003-04-25 2003-12-03
STEVEN TEMPLE
Director 2003-04-25 2003-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS COLIN WALTER STELLMAN SILISTIX UK LIMITED Director 2010-09-30 CURRENT 2007-06-07 Dissolved 2018-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-074.70DECLARATION OF SOLVENCY
2015-11-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-19RES01ADOPT ARTICLES 09/10/2015
2015-11-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-19RES12VARYING SHARE RIGHTS AND NAMES
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 775236.49
2015-06-09AR0125/04/15 FULL LIST
2015-04-15AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAGE
2014-06-30AA30/06/13 TOTAL EXEMPTION SMALL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 775236.49
2014-05-30AR0125/04/14 FULL LIST
2013-07-18AR0125/04/13 FULL LIST
2013-07-03DISS40DISS40 (DISS40(SOAD))
2013-07-02GAZ1FIRST GAZETTE
2013-06-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-26AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-07-25AR0125/04/12 FULL LIST
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-07AR0125/04/11 FULL LIST
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRITZ
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAINBRIDGE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BOURBON
2010-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0125/04/10 FULL LIST
2010-03-17MEM/ARTSARTICLES OF ASSOCIATION
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-17SH0104/03/10 STATEMENT OF CAPITAL GBP 457736.47
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE
2009-07-07288aDIRECTOR APPOINTED GERALD WHITE
2009-05-22123NC INC ALREADY ADJUSTED 05/05/09
2009-05-22RES01ADOPT ARTICLES 05/05/2009
2009-05-22RES12VARYING SHARE RIGHTS AND NAMES
2009-05-2288(2)AD 14/05/09 GBP SI 6428802@0.01=64288.02 GBP IC 393448.47/457736.49
2009-05-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-01-1488(2)AD 18/12/08 GBP SI 35000@0.0001=3.5 GBP IC 370434.55/370438.05
2008-12-03288aDIRECTOR APPOINTED DOUGLAS COLIN WALTER STELLMAN
2008-11-19123NC INC ALREADY ADJUSTED 11/11/08
2008-11-19RES01ADOPT ARTICLES 11/11/2008
2008-11-19RES04GBP NC 382764.98/492973.01 11/11/2008
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ELAIN LOUKES
2008-11-1988(2)AD 14/11/08 GBP SI 7347202@0.01=73472.02 GBP IC 296962.53/370434.55
2008-10-17363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-08-2688(2)AD 15/08/08 GBP SI 2266392@0.01=22663.92 GBP IC 296962.53/319626.45
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FRITZ / 26/04/2008
2008-01-2488(2)RAD 10/01/08--------- £ SI 7347206@.01=73472 £ IC 223450/296922
2008-01-21123NC INC ALREADY ADJUSTED 20/12/07
2008-01-21RES04£ NC 257149/38276498
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ARMSTRONG HOUSE OXFORD ROAD MANCHESTER M1 7ED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-07-25363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-2388(2)RAD 26/09/05--------- £ SI 4000@.01
2007-04-04288bDIRECTOR RESIGNED
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-08123NC INC ALREADY ADJUSTED 05/01/07
2007-02-08RES04NC INC ALREADY ADJUSTED 05/01/07
2007-02-08ELRESS80A AUTH TO ALLOT SEC 05/01/07
2007-02-0888(2)RAD 05/01/07--------- £ SI 5051000@.01=50510 £ IC 172893/223403
2007-01-23288bDIRECTOR RESIGNED
2007-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER M2 2JF
2007-01-17288bDIRECTOR RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-08-21MEM/ARTSARTICLES OF ASSOCIATION
2006-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06MEM/ARTSARTICLES OF ASSOCIATION
2006-06-06123NC INC ALREADY ADJUSTED 23/05/06
2006-06-06RES04£ NC 92600/210488
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-02363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SILISTIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-04
Resolutions for Winding-up2016-01-04
Appointment of Liquidators2016-01-04
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against SILISTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SILISTIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILISTIX LIMITED

Intangible Assets
Patents
We have not found any records of SILISTIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILISTIX LIMITED
Trademarks
We have not found any records of SILISTIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILISTIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SILISTIX LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SILISTIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySILISTIX LIMITEDEvent Date2015-12-18
The Company was placed into members' voluntary liquidation on 18 December 2015 and on the same date, Julian Pitts and Nicholas Edward Reed both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 29 January 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Julian N R Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . Any person who requires further information may contact Adam Humphrey by telephone on 0113 244 0044. Alternatively enquiries can be made by e-mail at Adam.Humphrey@begbies-traynor.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partySILISTIX LIMITEDEvent Date2015-12-18
Julian N R Pitts , (IP No. 007851) and Nicholas Edward Reed , (IP No. 008639) both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact Adam Humphrey by telephone on 0113 244 0044. Alternatively enquiries can be made by e-mail at Adam.Humphrey@begbies-traynor.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySILISTIX LIMITEDEvent Date2015-11-27
Notice of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 27 November 2015 , Effective Date: on 18 December 2015. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Julian N R Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Nicholas Edward Reed , (IP No. 008639) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Any person who requires further information may contact Adam Humphrey by telephone on 0113 244 0044. Alternatively enquiries can be made by e-mail at Adam.Humphrey@begbies-traynor.com
 
Initiating party Event TypeProposal to Strike Off
Defending partySILISTIX LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILISTIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILISTIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1