SELECTUS HOLDINGS LIMITED

SELECTUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSELECTUS HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00243023
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SELECTUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SELECTUS HOLDINGS LIMITED located?

    Registered Office Address
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SELECTUS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for SELECTUS HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2017
    Next Confirmation Statement DueApr 14, 2017
    OverdueYes

    What is the status of the latest annual return for SELECTUS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SELECTUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Registered office address changed from Cloud Park Farm Dial Lane Congleton Cheshire CW12 3QJ to 3 Hardman Street Manchester M3 3HF on May 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    5 pages4.70

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 308,000
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Termination of appointment of Urs Frederic Senn as a director on Feb 10, 2014

    1 pagesTM01

    Termination of appointment of Dominik Constantin Senn as a director on Feb 10, 2015

    1 pagesTM01

    Director's details changed for Mr Paul Dieter Senn on Jan 07, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Mar 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2014

    Statement of capital on Mar 30, 2014

    • Capital: GBP 308,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Paul Dieter Senn on Jan 14, 2011

    2 pagesCH01

    Appointment of Mr Timothy James Senn as a secretary

    2 pagesAP03

    Termination of appointment of Adrian Senn as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    26 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of SELECTUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SENN, Timothy James
    Robert Moffat
    Robert Moffat High Legh
    WA16 6PS Knutsford
    36
    Cheshire
    England
    Secretary
    Robert Moffat
    Robert Moffat High Legh
    WA16 6PS Knutsford
    36
    Cheshire
    England
    177060070001
    SENN, Paul Dieter
    Llangynhafal
    LL16 4LW Denbigh
    Vale View,
    Clwyd
    Wales
    Director
    Llangynhafal
    LL16 4LW Denbigh
    Vale View,
    Clwyd
    Wales
    WalesSwiss10083350003
    SENN, Timothy James
    36 Robert Moffat
    High Legh
    WA16 6PS Knutsford
    Cheshire
    Director
    36 Robert Moffat
    High Legh
    WA16 6PS Knutsford
    Cheshire
    United KingdomBritish14611370001
    SENN, Adrian John Gustave
    Somerset Close
    CW12 1SG Congleton
    23
    Cheshire
    Secretary
    Somerset Close
    CW12 1SG Congleton
    23
    Cheshire
    Swiss10083330001
    CORKISH, William Douglas
    151 Mather Avenue
    L18 6JZ Liverpool
    Merseyside
    Director
    151 Mather Avenue
    L18 6JZ Liverpool
    Merseyside
    British10083380001
    SENN, Adrian John Gustave
    Somerset Close
    CW12 1SG Congleton
    23
    Cheshire
    Director
    Somerset Close
    CW12 1SG Congleton
    23
    Cheshire
    EnglandSwiss10083330001
    SENN, Beat Constantin
    Oberer Batterieweg 64
    FOREIGN Basel
    Switzerland
    Director
    Oberer Batterieweg 64
    FOREIGN Basel
    Switzerland
    Swiss27289700001
    SENN, Dominik Constantin, Mr.
    17 Melchtalstrasse
    Binningen
    Ch-4102
    Switzerland
    Director
    17 Melchtalstrasse
    Binningen
    Ch-4102
    Switzerland
    SwitzerlandSwiss107064760002
    SENN, Peter Alexander
    Cloud Park Farm Dial Lane
    CW12 3QJ Congleton
    Cheshire
    Director
    Cloud Park Farm Dial Lane
    CW12 3QJ Congleton
    Cheshire
    Swiss10083340001
    SENN, Urs Frederic
    15 Forchwaldstrasse
    CH6318 Walchwil
    Switzerland
    Director
    15 Forchwaldstrasse
    CH6318 Walchwil
    Switzerland
    SwitzerlandSwiss28527520004
    WHITEHEAD, James Martin
    50b Clendon Road
    Toorak
    Victoria 3142
    Australia
    Director
    50b Clendon Road
    Toorak
    Victoria 3142
    Australia
    British27289720002

    Does SELECTUS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On May 13, 2009
    Delivered On May 28, 2009
    Satisfied
    Amount secured
    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
    Short particulars
    All of the rights to and interest in all money deposited in or transfered or credited to any account all the rights to and interest in all securities all derivative assets rights to and interest in any agreement see image for full details.
    Persons Entitled
    • Ubs Ag
    Transactions
    • May 28, 2009Registration of a charge (395)
    • Aug 28, 2014Satisfaction of a charge (MR04)

    Does SELECTUS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2015Commencement of winding up
    Sep 10, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Jeremy Nigel Ian Woodside
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0