Company Name01320924 Limited
Company StatusLiquidation
Company Number01320924
CategoryPrivate Limited Company
Incorporation Date11 July 1977(46 years, 9 months ago)
Previous NameSellers Engineering Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Alexander Brian Sellers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(14 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameMr Alexander Brian Sellers
NationalityBritish
StatusCurrent
Appointed26 March 1992(14 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameJohn Beech
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(20 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Campbell Avenue
Runcorn
Cheshire
WA7 4SW
Director NameAlan Kennedy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(20 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kermoor Avenue
Sharples
Bolton
Lancashire
BL1 7HN
Director NameGary Birney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(31 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Fieldhead Avenue
Seddons Farm
Bury
Lancs
BL8 2LZ
Director NameMr Clive David Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(33 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Kevin Philbin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(33 years, 9 months after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameIan Hunter
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 April 1997)
RoleAccountant
Correspondence Address6 Oak Road
Failsworth
Manchester
Lancashire
M35 0WW
Director NameFrederick Leslie Sellers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 November 2005)
RoleOperations Director
Correspondence Address49 Sherwood Way
High Crompton Shaw
Oldham
Lancashire
OL2 7NB
Director NameKathleen Patricia Sellers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(14 years, 8 months after company formation)
Appointment Duration19 years (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameDavid Thompson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address7 Mellor Lane Mellor
Blackburn
Lancashire
BB2 1SR

Contact

Websitewww.sellersengineering.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

27k at £1Sellers Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,095,402
Gross Profit£5,130,844
Net Worth£479,679
Cash£12,877
Current Liabilities£2,229,823

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due14 April 2017 (overdue)

Filing History

11 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
8 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 January 2015Liquidators statement of receipts and payments to 2 January 2015 (16 pages)
20 January 2015Liquidators statement of receipts and payments to 2 January 2015 (16 pages)
20 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (16 pages)
20 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (16 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
13 January 2014Administrator's progress report to 3 January 2014 (24 pages)
13 January 2014Administrator's progress report to 3 January 2014 (24 pages)
13 January 2014Administrator's progress report to 3 January 2014 (24 pages)
3 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 August 2013Administrator's progress report to 31 July 2013 (20 pages)
29 August 2013Administrator's progress report to 31 July 2013 (20 pages)
19 April 2013Statement of affairs with form 2.14B/2.15B (41 pages)
19 April 2013Statement of affairs with form 2.14B/2.15B (41 pages)
12 April 2013Notice of deemed approval of proposals (1 page)
12 April 2013Notice of deemed approval of proposals (1 page)
4 April 2013Statement of affairs with form 2.14B (10 pages)
4 April 2013Statement of affairs with form 2.14B (10 pages)
28 March 2013Statement of administrator's proposal (50 pages)
28 March 2013Statement of administrator's proposal (50 pages)
14 February 2013Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY on 14 February 2013 (2 pages)
11 February 2013Appointment of an administrator (1 page)
11 February 2013Appointment of an administrator (1 page)
5 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 April 2012Full accounts made up to 31 July 2011 (22 pages)
17 April 2012Full accounts made up to 31 July 2011 (22 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 27,000
(10 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 27,000
(10 pages)
9 September 2011Full accounts made up to 31 July 2010 (20 pages)
9 September 2011Full accounts made up to 31 July 2010 (20 pages)
11 August 2011Appointment of Mr Clive David Gallagher as a director (2 pages)
11 August 2011Appointment of Mr Clive David Gallagher as a director (2 pages)
6 May 2011Appointment of Mr Kevin Philbin as a director (2 pages)
6 May 2011Termination of appointment of Kathleen Sellers as a director (1 page)
6 May 2011Appointment of Mr Kevin Philbin as a director (2 pages)
6 May 2011Termination of appointment of Kathleen Sellers as a director (1 page)
3 May 2011Resolutions
  • RES13 ‐ Company business 11/04/2011
(3 pages)
3 May 2011Resolutions
  • RES13 ‐ Company business 11/04/2011
(3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 June 2010Director's details changed for Alan Kennedy on 1 October 2009 (2 pages)
25 June 2010Director's details changed for John Beech on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Kathleen Patricia Sellers on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alexander Brian Sellers on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gary Birney on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alexander Brian Sellers on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Kathleen Patricia Sellers on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Alan Kennedy on 1 October 2009 (2 pages)
25 June 2010Director's details changed for John Beech on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gary Birney on 1 October 2009 (2 pages)
29 April 2010Full accounts made up to 31 July 2009 (20 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
10 October 2009Purchase of own shares. (1 page)
28 May 2009Accounts for a medium company made up to 31 July 2008 (20 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Director appointed gary birney (2 pages)
8 May 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
8 April 2008Return made up to 31/03/08; full list of members (5 pages)
12 June 2007Accounts for a medium company made up to 31 July 2006 (20 pages)
19 April 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2006Accounts for a medium company made up to 31 July 2005 (20 pages)
30 March 2006Return made up to 26/03/06; full list of members (9 pages)
29 December 2005Director resigned (1 page)
26 May 2005Accounts for a medium company made up to 31 July 2004 (20 pages)
12 April 2005Return made up to 26/03/05; full list of members (9 pages)
4 June 2004Accounts for a medium company made up to 31 July 2003 (20 pages)
5 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 June 2003Full accounts made up to 31 July 2002 (20 pages)
7 April 2003Return made up to 26/03/03; full list of members (9 pages)
17 August 2002Auditor's resignation (1 page)
8 April 2002Accounts for a medium company made up to 31 July 2001 (21 pages)
28 March 2002Return made up to 26/03/02; full list of members (8 pages)
5 June 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
30 August 2000Accounts for a medium company made up to 31 July 1999 (23 pages)
27 April 2000Return made up to 26/03/00; full list of members (8 pages)
2 July 1999Return made up to 26/03/99; full list of members (6 pages)
1 July 1999Director resigned (1 page)
6 April 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
20 May 1998Return made up to 26/03/98; full list of members (8 pages)
29 April 1998New director appointed (2 pages)
6 April 1998Accounts for a medium company made up to 31 July 1997 (19 pages)
6 November 1997New director appointed (2 pages)
22 May 1997Return made up to 26/03/97; no change of members (6 pages)
1 May 1997Director resigned (1 page)
23 December 1996Accounts for a medium company made up to 31 July 1996 (20 pages)
23 December 1996Accounts for a medium company made up to 31 July 1995 (19 pages)
2 April 1996Return made up to 26/03/96; full list of members (8 pages)
7 February 1996New director appointed (2 pages)
28 July 1995Accounts for a medium company made up to 31 July 1994 (20 pages)
29 March 1995Return made up to 26/03/95; full list of members (14 pages)
30 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 1977Incorporation (17 pages)