SELLERS CONTAINERS LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.08360810
CategoryPrivate Limited Company
Incorporated15 Jan 2013
Age11 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution17 Nov 2021
Years2 years, 5 months, 27 days

SUMMARY

SELLERS CONTAINERS LIMITED is an dissolved private limited company with number 08360810. It was incorporated 11 years, 3 months, 30 days ago, on 15 January 2013 and it was dissolved 2 years, 5 months, 27 days ago, on 17 November 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 17 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Old address: Sellers Way Drury Lane Chadderton Oldham OL9 8EY United Kingdom

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Change date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG

New address: Sellers Way Drury Lane Chadderton Oldham OL9 8EY

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG

Old address: Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY

Change date: 2018-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Roy Slade

Appointment date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-24

Charge number: 083608100008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-08

Charge number: 083608100007

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-07

Psc name: Egbert Taylor Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-07

Psc name: Vision Container Solutions Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083608100003

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083608100004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083608100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083608100006

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Richard Barry Sanders

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Layton Gwyn Tamberlin

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Brendan Francis Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davies

Termination date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hermanus Christoffel Ackerman

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mr Marcus Samuel Derek Davies

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Egbert Taylor Management Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Brendan Francis Murphy

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Paul Andrew Ratigan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Auditors resignation company

Date: 03 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Francis Murphy

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Davies

Appointment date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Francis Keegan

Termination date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Layton Gwyn Tamberlin

Change date: 2014-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-07-18

Charge number: 083608100006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083608100004

Charge creation date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2014

Action Date: 18 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083608100005

Charge creation date: 2014-07-18

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Ratigan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Collins

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Gallagher

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Francis Keegan

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry David Collins

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Barry Sanders

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Layton Gwyn Tamberlin

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Williams

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083608100003

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHLOÉ CURTIS LIVING LLP

PITT HOUSE,LONDON,W1U 6TU

Number:OC416360
Status:ACTIVE
Category:Limited Liability Partnership

FIVE STAR FLAGSHIP 2019 LIMITED

6 CHURCH WALK,WORTHING,BN11 2LH

Number:11956732
Status:ACTIVE
Category:Private Limited Company

JIB UP JOHN LIMITED

83 PARK AVENUE NORTH,LONDON,NW10 1JU

Number:11502935
Status:ACTIVE
Category:Private Limited Company

LEATHWHITES LIMITED

SUITE 1,STOKE-ON-TRENT,ST6 4NB

Number:08040685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGOR GEOLOGICAL LIMITED

2 BANC PENDRE, KIDWELLY, CARMARTHENSHIRE UK,KIDWELLY,SA17 4TA

Number:11402553
Status:ACTIVE
Category:Private Limited Company

NEWAY PROJECT LTD

73 CADOGAN GARDENS,LONDON,SW3 2RB

Number:11906319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source