Company NameSellers Containers Limited
Company StatusDissolved
Company Number08360810
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hermanus Christoffel Ackerman
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed07 December 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Marcus Samuel Derek Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 November 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Mark Roy Slade
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon Suite E2 2nd Floor Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Clive David Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY
Director NameMr David John Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY
Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Park Ryelands Lane
Elmley Lovett
Droitwich
Worcestershire
WR9 0QZ
Director NameMr Layton Gwyn Tamberlin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Park Ryelands Lane
Elmley Lovett
Droitwich
Worcestershire
WR9 0QZ
Secretary NameMr Barry David Collins
StatusResigned
Appointed28 November 2013(10 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(10 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY
Secretary NameMr Paul Andrew Ratigan
StatusResigned
Appointed27 March 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressEgbert H Taylor & Co Ltd Oak Park, Rylands Lane
Elmley Lovett
Droitwich
Worcestershire
WR9 0QZ
Director NameMr Andrew Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed17 November 2014(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY
Director NameMr Brendan Francis Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 07 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSellers Way Drury Lane
Chadderton
Oldham
Lancashire
OL9 8EY

Contact

Telephone0161 6834513
Telephone regionManchester

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

1 at £1Egbert Taylor Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,401,782
Gross Profit£196,389
Net Worth-£958,652
Cash£8,200
Current Liabilities£277,748

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

24 April 2018Delivered on: 24 April 2018
Persons entitled: Vision Container Solutions Limited

Classification: A registered charge
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 25 July 2014
Persons entitled: Egbert Taylor Group Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Egbert H Taylor & Co Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2014Delivered on: 22 July 2014
Persons entitled: Egbert Taylor Management Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 July 2013Delivered on: 9 July 2013
Persons entitled: Indigo Capital V S.A.R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 February 2013Delivered on: 8 February 2013
Satisfied on: 22 January 2014
Persons entitled: Sellers Engineering Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 February 2013Delivered on: 5 February 2013
Satisfied on: 22 January 2014
Persons entitled: Positive Cashflow 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

24 September 2020Administrator's progress report (23 pages)
20 August 2020Notice of extension of period of Administration (3 pages)
12 March 2020Administrator's progress report (26 pages)
30 October 2019Notice of deemed approval of proposals (3 pages)
14 October 2019Statement of administrator's proposal (42 pages)
29 August 2019Appointment of an administrator (3 pages)
27 August 2019Registered office address changed from Sellers Way Drury Lane Chadderton Oldham OL9 8EY United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 27 August 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
17 September 2018Registered office address changed from Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG to Sellers Way Drury Lane Chadderton Oldham OL9 8EY on 17 September 2018 (1 page)
11 September 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
5 September 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 August 2018Registered office address changed from Sellers Way Drury Lane Chadderton Oldham Lancashire OL9 8EY to Suite E2 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 20 August 2018 (2 pages)
20 June 2018Accounts for a small company made up to 30 June 2017 (17 pages)
16 May 2018Appointment of Mr Mark Roy Slade as a director on 1 March 2018 (2 pages)
24 April 2018Registration of charge 083608100008, created on 24 April 2018 (11 pages)
9 March 2018Registration of charge 083608100007, created on 8 March 2018 (27 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 December 2017Notification of Vision Container Solutions Ltd as a person with significant control on 7 December 2017 (2 pages)
22 December 2017Notification of Vision Container Solutions Ltd as a person with significant control on 7 December 2017 (2 pages)
22 December 2017Satisfaction of charge 083608100005 in full (1 page)
22 December 2017Satisfaction of charge 083608100005 in full (1 page)
22 December 2017Satisfaction of charge 083608100006 in full (1 page)
22 December 2017Satisfaction of charge 083608100006 in full (1 page)
22 December 2017Cessation of Egbert Taylor Management Limited as a person with significant control on 7 December 2017 (1 page)
22 December 2017Cessation of Egbert Taylor Management Limited as a person with significant control on 7 December 2017 (1 page)
22 December 2017Satisfaction of charge 083608100004 in full (1 page)
22 December 2017Satisfaction of charge 083608100003 in full (1 page)
22 December 2017Satisfaction of charge 083608100004 in full (1 page)
22 December 2017Satisfaction of charge 083608100003 in full (1 page)
12 December 2017Termination of appointment of Andrew Davies as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Layton Gwyn Tamberlin as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Hermanus Christoffel Ackerman as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Brendan Francis Murphy as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Hermanus Christoffel Ackerman as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Richard Barry Sanders as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Andrew Davies as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Marcus Samuel Derek Davies as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Layton Gwyn Tamberlin as a director on 7 December 2017 (1 page)
12 December 2017Termination of appointment of Richard Barry Sanders as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Mr Marcus Samuel Derek Davies as a director on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of Brendan Francis Murphy as a director on 7 December 2017 (1 page)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Egbert Taylor Management Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Egbert Taylor Management Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Egbert Taylor Management Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Cessation of Brendan Francis Murphy as a person with significant control on 13 July 2017 (1 page)
13 July 2017Cessation of Brendan Francis Murphy as a person with significant control on 13 July 2017 (1 page)
27 March 2017Accounts for a small company made up to 30 June 2016 (17 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (17 pages)
13 March 2017Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016 (1 page)
13 March 2017Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016 (1 page)
13 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(6 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
12 April 2015Full accounts made up to 30 June 2014 (19 pages)
12 April 2015Full accounts made up to 30 June 2014 (19 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
19 January 2015Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014 (2 pages)
19 January 2015Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014 (2 pages)
31 December 2014Appointment of Mr Andrew Davies as a director on 17 November 2014 (2 pages)
31 December 2014Appointment of Mr Andrew Davies as a director on 17 November 2014 (2 pages)
1 October 2014Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014 (1 page)
19 September 2014Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Layton Gwyn Tamberlin on 9 September 2014 (2 pages)
25 July 2014Registration of charge 083608100006, created on 18 July 2014 (27 pages)
25 July 2014Registration of charge 083608100006, created on 18 July 2014 (27 pages)
22 July 2014Registration of charge 083608100004, created on 18 July 2014 (27 pages)
22 July 2014Registration of charge 083608100005, created on 18 July 2014 (27 pages)
22 July 2014Registration of charge 083608100004, created on 18 July 2014 (27 pages)
22 July 2014Registration of charge 083608100005, created on 18 July 2014 (27 pages)
17 July 2014Memorandum and Articles of Association (16 pages)
17 July 2014Memorandum and Articles of Association (16 pages)
17 July 2014Resolutions
  • RES13 ‐ Company business supplemental amendment agreement obligors agent facility agreement ancillary documents 02/05/2014
(3 pages)
17 July 2014Resolutions
  • RES13 ‐ Company business supplemental amendment agreement oblgors agent facility agreement ancillary documents 07/05/2014
(2 pages)
17 July 2014Resolutions
  • RES13 ‐ Company business supplemental amendment agreement obligors agent facility agreement ancillary documents 02/05/2014
(3 pages)
17 July 2014Resolutions
  • RES13 ‐ Company business supplemental amendment agreement oblgors agent facility agreement ancillary documents 07/05/2014
(2 pages)
1 July 2014Termination of appointment of David Williams as a director (1 page)
1 July 2014Termination of appointment of David Williams as a director (1 page)
29 April 2014Appointment of Mr Paul Andrew Ratigan as a secretary (2 pages)
29 April 2014Appointment of Mr Paul Andrew Ratigan as a secretary (2 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Termination of appointment of Barry Collins as a secretary (1 page)
7 February 2014Termination of appointment of Barry Collins as a secretary (1 page)
22 January 2014Satisfaction of charge 2 in full (4 pages)
22 January 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Satisfaction of charge 2 in full (4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
2 January 2014Termination of appointment of Clive Gallagher as a director (1 page)
2 January 2014Termination of appointment of Clive Gallagher as a director (1 page)
6 December 2013Appointment of Mr Nicholas Francis Keegan as a director (2 pages)
6 December 2013Appointment of Mr Nicholas Francis Keegan as a director (2 pages)
5 December 2013Appointment of Mr Barry David Collins as a secretary (1 page)
5 December 2013Appointment of Mr Barry David Collins as a secretary (1 page)
21 November 2013Appointment of Mr Richard Barry Sanders as a director (2 pages)
21 November 2013Appointment of Mr Richard Barry Sanders as a director (2 pages)
21 November 2013Appointment of Mr Layton Gwyn Tamberlin as a director (2 pages)
21 November 2013Appointment of Mr Layton Gwyn Tamberlin as a director (2 pages)
5 August 2013Appointment of Mr David Williams as a director (2 pages)
5 August 2013Appointment of Mr David Williams as a director (2 pages)
29 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
29 July 2013Previous accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
9 July 2013Registration of charge 083608100003 (13 pages)
9 July 2013Registration of charge 083608100003 (13 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)