About

Registered Number: 05260590
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2016 (7 years and 9 months ago)
Registered Address: The Chancery 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

 

Having been setup in 2004, Sebel House Properties Ltd has its registered office in Greater Manchester, it's status is listed as "Dissolved". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2016
2.35B - N/A 14 April 2016
2.24B - N/A 09 April 2016
2.24B - N/A 15 October 2015
2.24B - N/A 09 April 2015
2.31B - N/A 09 April 2015
2.24B - N/A 08 October 2014
2.31B - N/A 08 October 2014
2.24B - N/A 20 May 2014
F2.18 - N/A 31 December 2013
2.17B - N/A 04 December 2013
AD01 - Change of registered office address 23 October 2013
2.12B - N/A 17 October 2013
AR01 - Annual Return 06 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
287 - Change in situation or address of Registered Office 28 January 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 31 October 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
363s - Annual Return 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
CERTNM - Change of name certificate 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2006 Outstanding

N/A

Legal charge 15 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.