Company NameSelcourt Limited
Company StatusDissolved
Company Number02513747
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Christopher Lennard
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(1 year after company formation)
Appointment Duration24 years, 6 months (closed 11 December 2015)
RoleFlooring Contractor
Correspondence AddressWildside
Heath Ride, Finchampstead
Wokingham
Berkshire
RG40 3QJ
Director NameScott Alexander Wylie Brown
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 11 December 2015)
RoleCompany Director
Correspondence Address21 Raleigh Park Road
Botley
Oxford
OX2 9AZ
Director NameMr Roger Louis Barron
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleFlooring Contractor
Correspondence Address9 Marlborough Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DJ
Secretary NameMr Roger Louis Barron
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address9 Marlborough Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DJ
Director NameMr Colin Andrew White
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 2007)
RoleManaging Director
Correspondence AddressFlat 1 Broomelodge
20 Queens Road
Sunninghill
Berks
SL5 9FN
Secretary NameMr Colin Andrew White
NationalityBritish
StatusResigned
Appointed01 October 2007(17 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressFlat 1 Broomelodge
20 Queens Road
Sunninghill
Berks
SL5 9FN

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£218,251
Cash£15
Current Liabilities£581,879

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (5 pages)
10 September 2015Liquidators statement of receipts and payments to 29 July 2015 (5 pages)
10 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (5 pages)
13 February 2015Liquidators statement of receipts and payments to 29 January 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 29 January 2015 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
11 August 2014Liquidators' statement of receipts and payments to 29 July 2014 (5 pages)
11 August 2014Liquidators statement of receipts and payments to 29 July 2014 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 29 January 2014 (5 pages)
10 February 2014Liquidators statement of receipts and payments to 29 January 2014 (5 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 9 December 2013 (2 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
16 August 2013Liquidators statement of receipts and payments to 29 July 2013 (5 pages)
16 August 2013Liquidators' statement of receipts and payments to 29 July 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 29 January 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 29 January 2013 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 29 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 29 July 2012 (5 pages)
3 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
3 February 2012Liquidators' statement of receipts and payments to 29 January 2012 (5 pages)
3 February 2012Liquidators statement of receipts and payments to 29 January 2012 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
30 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
30 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
28 July 2008Administrator's progress report to 2 July 2008 (12 pages)
28 July 2008Administrator's progress report to 2 July 2008 (12 pages)
28 July 2008Administrator's progress report to 2 July 2008 (12 pages)
27 March 2008Result of meeting of creditors (31 pages)
27 March 2008Result of meeting of creditors (31 pages)
10 March 2008Statement of administrator's proposal (27 pages)
10 March 2008Statement of administrator's proposal (27 pages)
14 January 2008Registered office changed on 14/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL (1 page)
14 January 2008Registered office changed on 14/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL (1 page)
10 January 2008Appointment of an administrator (1 page)
10 January 2008Appointment of an administrator (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
21 October 2007Secretary resigned;director resigned (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007Secretary resigned;director resigned (1 page)
21 October 2007New secretary appointed (2 pages)
13 August 2007Return made up to 20/06/07; full list of members (3 pages)
13 August 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
1 August 2006Return made up to 20/06/06; full list of members (3 pages)
1 August 2006Return made up to 20/06/06; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: armstrong house aldermaston road sherborne st john basingstoke hampshire RG24 9JZ (1 page)
5 August 2005Return made up to 20/06/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: armstrong house aldermaston road sherborne st john basingstoke hampshire RG24 9JZ (1 page)
5 August 2005Location of register of members (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
4 May 2004Full accounts made up to 30 June 2003 (12 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
15 April 2003Full accounts made up to 30 June 2002 (12 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
23 April 2002Full accounts made up to 30 June 2001 (11 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 August 2000Registered office changed on 21/08/00 from: enterprise house unit 13 enterprise court rankine road basingstoke hampshire RG24 8GE (1 page)
21 August 2000Registered office changed on 21/08/00 from: enterprise house unit 13 enterprise court rankine road basingstoke hampshire RG24 8GE (1 page)
21 July 2000Return made up to 20/06/00; full list of members (4 pages)
21 July 2000Return made up to 20/06/00; full list of members (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
25 April 1999Full accounts made up to 30 June 1998 (12 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
3 July 1998Return made up to 20/06/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (11 pages)
5 February 1998Full accounts made up to 30 June 1997 (11 pages)
30 June 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
30 June 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
30 June 1996Return made up to 20/06/96; no change of members (4 pages)
30 June 1996Return made up to 20/06/96; no change of members (4 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
13 February 1996Full accounts made up to 30 June 1995 (13 pages)
8 July 1993Particulars of mortgage/charge (3 pages)
8 July 1993Particulars of mortgage/charge (3 pages)