Dissolved 2018-05-19
Company Information for SILISTIX LIMITED
TORONTO STREET, LEEDS, LS1,
|
Company Registration Number
04744791
Private Limited Company
Dissolved Dissolved 2018-05-19 |
Company Name | ||
---|---|---|
SILISTIX LIMITED | ||
Legal Registered Office | ||
TORONTO STREET LEEDS | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS COLIN WALTER STELLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PAGE |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
DAVID CARROLL FRITZ |
Director | ||
WILLIAM JOHN BAINBRIDGE |
Director | ||
BRUCE BOURBON |
Director | ||
GERALD WHITE |
Director | ||
ELAIN ELDER LOUKES |
Director | ||
STEPHEN MARTIN BLANK |
Company Secretary | ||
STEPHEN MARTIN BLANK |
Director | ||
PHILIP EDWARD BISHOP |
Director | ||
STEPHEN BYRAM FURBER |
Director | ||
ROBERT WILLIAM MCGUFFIN |
Director | ||
HL SECRETARIES LIMITED |
Company Secretary | ||
DOUGLAS COLIN WALTER STELLMAN |
Director | ||
CATHERINE GANNON |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
WILLIAM JOHN BAINBRIDGE |
Director | ||
STEVEN TEMPLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILISTIX UK LIMITED | Director | 2010-09-30 | CURRENT | 2007-06-07 | Dissolved 2018-05-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 09/10/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 775236.49 | |
AR01 | 25/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PAGE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 775236.49 | |
AR01 | 25/04/14 FULL LIST | |
AR01 | 25/04/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 25/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRITZ | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAINBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BOURBON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 25/04/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010 | |
SH01 | 04/03/10 STATEMENT OF CAPITAL GBP 457736.47 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD WHITE | |
288a | DIRECTOR APPOINTED GERALD WHITE | |
123 | NC INC ALREADY ADJUSTED 05/05/09 | |
RES01 | ADOPT ARTICLES 05/05/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 14/05/09 GBP SI 6428802@0.01=64288.02 GBP IC 393448.47/457736.49 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
88(2) | AD 18/12/08 GBP SI 35000@0.0001=3.5 GBP IC 370434.55/370438.05 | |
288a | DIRECTOR APPOINTED DOUGLAS COLIN WALTER STELLMAN | |
123 | NC INC ALREADY ADJUSTED 11/11/08 | |
RES01 | ADOPT ARTICLES 11/11/2008 | |
RES04 | GBP NC 382764.98/492973.01 11/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAIN LOUKES | |
88(2) | AD 14/11/08 GBP SI 7347202@0.01=73472.02 GBP IC 296962.53/370434.55 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 15/08/08 GBP SI 2266392@0.01=22663.92 GBP IC 296962.53/319626.45 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRITZ / 26/04/2008 | |
88(2)R | AD 10/01/08--------- £ SI 7347206@.01=73472 £ IC 223450/296922 | |
123 | NC INC ALREADY ADJUSTED 20/12/07 | |
RES04 | £ NC 257149/38276498 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: ARMSTRONG HOUSE OXFORD ROAD MANCHESTER M1 7ED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 26/09/05--------- £ SI 4000@.01 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 05/01/07 | |
RES04 | NC INC ALREADY ADJUSTED 05/01/07 | |
ELRES | S80A AUTH TO ALLOT SEC 05/01/07 | |
88(2)R | AD 05/01/07--------- £ SI 5051000@.01=50510 £ IC 172893/223403 | |
288b | DIRECTOR RESIGNED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER M2 2JF | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 23/05/06 | |
RES04 | £ NC 92600/210488 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-01-04 |
Resolutions for Winding-up | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SILISTIX LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SILISTIX LIMITED | Event Date | 2015-12-18 |
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 Type | Appointment of Liquidators | |
Defending party | SILISTIX LIMITED | Event Date | 2015-12-18 |
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 Type | Resolutions for Winding-up | |
Defending party | SILISTIX LIMITED | Event Date | 2015-11-27 |
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 Type | Proposal to Strike Off | |
Defending party | SILISTIX LIMITED | Event Date | 2013-07-02 |
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. |