Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sekalb Nine Limited
Sekalb Nine Limited is a liquidation company incorporated on 2 August 1941 with the registered office located in London, City of London. Sekalb Nine Limited was registered 84 years ago.
Watch Company
Status
Liquidation
Company No
00368525
Private limited company
Age
84 years
Incorporated
2 August 1941
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3157 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4967 days
For period
4 May
⟶
2 May 2010
(12 months)
Accounts type is
Full
Next accounts for period
30 April 2011
Was due on
31 January 2012
(13 years ago)
Learn more about Sekalb Nine Limited
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Triumph-tbs.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Philip Morgan
Director • Secretary • Accountant • British • Lives in UK • Born in Aug 1943
Mrs Elizabeth Rosemary Norton Jackson
Director • British • Lives in UK • Born in Jan 1931
Mr Andrew Clive Jackson
Director • British • Lives in Wales • Born in Mar 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goldground Limited
Mr Andrew Clive Jackson is a mutual person.
Active
T.B.S. (South Wales) Properties Limited
Mr Andrew Clive Jackson is a mutual person.
Active
Kingdom Seating Limited
Mr Andrew Clive Jackson is a mutual person.
Active
Freeform Office Furniture Limited
Mr Andrew Clive Jackson is a mutual person.
Active
T.B.S (South Wales) Holdings Limited
Mr Andrew Clive Jackson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
2 May 2010
For period
2 May
⟶
2 May 2010
Traded for
12 months
Cash in Bank
£32K
Decreased by £4.25M (-99%)
Turnover
£21.93M
Decreased by £1.88M (-8%)
Employees
278
Decreased by 22 (-7%)
Total Assets
£8.35M
Decreased by £7.13M (-46%)
Total Liabilities
-£6.42M
Decreased by £5.23M (-45%)
Net Assets
£1.93M
Decreased by £1.9M (-50%)
Debt Ratio (%)
77%
Increased by 1.64% (+2%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 26 Jan 2016
Registered Address Changed
11 Years Ago on 30 Jul 2014
Registered Address Changed
12 Years Ago on 21 Feb 2013
Moved to Voluntary Liquidation
13 Years Ago on 2 Mar 2012
Registered Address Changed
14 Years Ago on 22 Mar 2011
Administrator Appointed
14 Years Ago on 21 Mar 2011
Full Accounts Submitted
14 Years Ago on 7 Mar 2011
Confirmation Submitted
14 Years Ago on 28 Jan 2011
Fred Jackson Resigned
14 Years Ago on 6 Dec 2010
Confirmation Submitted
15 Years Ago on 15 Jan 2010
Get Alerts
Get Credit Report
Discover Sekalb Nine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 26 Jan 2016
Submitted on 9 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Dec 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2014
Submitted on 30 Jul 2014
Liquidators' statement of receipts and payments to 1 March 2013
Submitted on 19 May 2014
Liquidators' statement of receipts and payments to 1 March 2014
Submitted on 8 May 2014
Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
Submitted on 21 Feb 2013
Administrator's progress report to 2 March 2012
Submitted on 2 Mar 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Mar 2012
Administrator's progress report to 10 September 2011
Submitted on 10 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs