Company NameThe Sellick Ebt Limited
DirectorThomas Jolyon Letts Sellick
Company StatusActive - Proposal to Strike off
Company Number06729821
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Previous NameSharequote Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Jolyon Letts Sellick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins 24 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PF
Secretary NameThomas Jolycon Letts Sellick
NationalityBritish
StatusCurrent
Appointed18 June 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address24 Queen Street
Manchester
Greater Manchester
M2 5AH
Director NameMr Andrew William Booth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Aysgarth Avenue
Greave
Romiley
Cheshire
SK6 4PX
Director NameAndrew Mark John Openshaw-Blower
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressIvy House Woodhouse Lane
Dunham Massey
Cheshire
WA14 4SB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwike
West Yorkshire
WF16 0AD

Location

Registered Address24 Queen Street
Manchester
Greater Manchester
M2 5AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

16 February 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
20 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
20 December 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 October 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
24 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
24 October 2018Cessation of Sellick Partnership Group Limited as a person with significant control on 20 October 2018 (1 page)
24 October 2018Notification of Thomas Jolyon Letts Sellick as a person with significant control on 20 October 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 August 2013Termination of appointment of Peter Tootell as a director (2 pages)
21 August 2013Termination of appointment of Peter Tootell as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 July 2013Annual return made up to 22 October 2012 (14 pages)
29 July 2013Annual return made up to 22 October 2012 (14 pages)
29 July 2013Administrative restoration application (3 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 July 2013Administrative restoration application (3 pages)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Change of name notice (3 pages)
8 February 2012Company name changed sharequote LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
8 February 2012Company name changed sharequote LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(1 page)
8 February 2012Change of name notice (3 pages)
6 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
28 February 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 February 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
30 November 2010Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010 (3 pages)
30 November 2010Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010 (3 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
30 November 2010Director's details changed for Mr Peter Ernest Blanchard Tootell on 21 October 2010 (3 pages)
30 November 2010Director's details changed for Mr Thomas Jolyon Letts Sellick on 21 October 2010 (3 pages)
30 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2010Statement of company's objects (2 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Termination of appointment of Andrew Openshaw-Blower as a director (2 pages)
29 June 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010 (2 pages)
29 June 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-18
(1 page)
29 June 2010Termination of appointment of Andrew Openshaw-Blower as a director (2 pages)
29 June 2010Termination of appointment of Andrew Booth as a director (2 pages)
29 June 2010Appointment of Thomas Jolycon Letts Sellick as a secretary (3 pages)
29 June 2010Change of name notice (2 pages)
29 June 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages)
29 June 2010Termination of appointment of Andrew Booth as a director (2 pages)
29 June 2010Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA on 29 June 2010 (2 pages)
29 June 2010Appointment of Thomas Jolycon Letts Sellick as a secretary (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Appointment of Thomas Jolyon Letts Sellick as a director (3 pages)
25 June 2010Appointment of Peter Ernest Blanchard Tootell as a director (3 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 June 2010Appointment of Peter Ernest Blanchard Tootell as a director (3 pages)
25 June 2010Appointment of Thomas Jolyon Letts Sellick as a director (3 pages)
4 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
4 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
11 February 2009Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
11 February 2009Registered office changed on 11/02/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
11 February 2009Director appointed andrew mark john openshaw-blower (2 pages)
11 February 2009Director appointed andrew mark john openshaw-blower (2 pages)
11 February 2009Director appointed andrew william booth (2 pages)
11 February 2009Director appointed andrew william booth (2 pages)
30 October 2008Appointment terminated director graham stephens (1 page)
30 October 2008Appointment terminated director graham stephens (1 page)
22 October 2008Incorporation (12 pages)
22 October 2008Incorporation (12 pages)