Company NameSelective Import Clearance Limited
Company StatusDissolved
Company Number07026168
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter Nice
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleImport Manager
Country of ResidenceEngland
Correspondence Address51 Orford Street
Ipswich
Suffolk
IP1 3PE
Director NameMr Cornelius Anthony Blackmoor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(5 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Mayes Lane
Ramsey
Harwich
Essex
CO12 5EJ

Contact

Websiteselectiveimportclearance.co.uk

Location

Registered AddressSuite 7 Haven House Albernarlesstree Tharwich Esse
Albemarle Street
Harwich
Essex
CO12 3HL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Shareholders

80 at £0.01Peter Nice
80.00%
Ordinary
20 at £0.01Nigel Shiell
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,232
Cash£1,521
Current Liabilities£22,148

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

13 October 2009Delivered on: 17 October 2009
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Outstanding

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Termination of appointment of Peter Nice as a director on 6 August 2018 (1 page)
31 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 December 2014Registered office address changed from 22 Clearsprings Low Road Harwich Essex CO12 3TS to Suite 7 Haven House Albernarlesstree Tharwich Esse Albemarle Street Harwich Essex CO12 3HL on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 22 Clearsprings Low Road Harwich Essex CO12 3TS to Suite 7 Haven House Albernarlesstree Tharwich Esse Albemarle Street Harwich Essex CO12 3HL on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 22 Clearsprings Low Road Harwich Essex CO12 3TS to Suite 7 Haven House Albernarlesstree Tharwich Esse Albemarle Street Harwich Essex CO12 3HL on 2 December 2014 (1 page)
5 November 2014Termination of appointment of Cornelius Anthony Blackmoor as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Cornelius Anthony Blackmoor as a director on 3 November 2014 (1 page)
5 November 2014Termination of appointment of Cornelius Anthony Blackmoor as a director on 3 November 2014 (1 page)
29 October 2014Appointment of Mr Cornelius Anthony Blackmoor as a director on 21 October 2014 (2 pages)
29 October 2014Appointment of Mr Cornelius Anthony Blackmoor as a director on 21 October 2014 (2 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
25 October 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 25 October 2010 (1 page)
25 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (14 pages)
25 October 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 25 October 2010 (1 page)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2009Incorporation (11 pages)
22 September 2009Incorporation (11 pages)