Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEBEL HOUSE SECURITIES LIMITED
Company Information for

SEBEL HOUSE SECURITIES LIMITED

HANOVER STREET, LIVERPOOL, L1 3DZ,
Company Registration Number
01686118
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Sebel House Securities Ltd
SEBEL HOUSE SECURITIES LIMITED was founded on 1982-12-10 and had its registered office in Hanover Street. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
SEBEL HOUSE SECURITIES LIMITED
 
Legal Registered Office
HANOVER STREET
LIVERPOOL
L1 3DZ
Other companies in L1
 
Filing Information
Company Number 01686118
Date formed 1982-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 22:21:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEBEL HOUSE SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEBEL HOUSE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JONES
Company Secretary 1991-11-30
NEIL COLIN MURPHY
Director 1996-05-20
PAULA JAYNE SMITH
Director 1996-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOSEPH MURPHY
Director 1991-11-30 1997-03-27
MAVIS MURPHY
Director 1991-11-30 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JONES SEBEL ELLSTEAD LIMITED Company Secretary 2005-10-13 CURRENT 2002-07-01 Active
PAMELA JONES SEBEL HOUSE PROPERTIES LIMITED Company Secretary 2004-11-03 CURRENT 2004-10-15 Dissolved 2016-07-14
PAMELA JONES REFUGE SHOP DEVELOPMENTS LIMITED Company Secretary 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PAMELA JONES CORONATION PROPERTIES 2000 LIMITED Company Secretary 1991-08-07 CURRENT 1988-03-21 Active - Proposal to Strike off
NEIL COLIN MURPHY SEBEL HOUSE PROPERTIES LIMITED Director 2004-11-03 CURRENT 2004-10-15 Dissolved 2016-07-14
NEIL COLIN MURPHY SEBEL ELLSTEAD LIMITED Director 2002-07-04 CURRENT 2002-07-01 Active
NEIL COLIN MURPHY SEBEL HOUSE BOOTLE LIMITED Director 2000-12-01 CURRENT 1989-05-18 Dissolved 2016-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-14GAZ2STRUCK OFF AND DISSOLVED
2015-03-31GAZ1FIRST GAZETTE
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0130/11/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0130/11/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30AR0130/11/11 FULL LIST
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM NO 1 ST PAUL'S SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2011-03-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0130/11/10 FULL LIST
2010-03-02AR0130/11/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JAYNE SMITH / 28/12/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-10288cSECRETARY'S CHANGE OF PARTICULARS / PAMELA JONES / 05/03/2008
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 8TH FLOOR STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR
2007-12-17363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-06363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/99
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-24AUDAUDITOR'S RESIGNATION
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-06-02288cDIRECTOR'S PARTICULARS CHANGED
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-24363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1997-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-23288bDIRECTOR RESIGNED
1997-04-23288bDIRECTOR RESIGNED
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1996-11-07395PARTICULARS OF MORTGAGE/CHARGE
1996-05-26288NEW DIRECTOR APPOINTED
1996-05-26288NEW DIRECTOR APPOINTED
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-29363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-08-24287REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 12TH FLOOR SILKHOUSE COURT TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2LE
1994-08-09AUDAUDITOR'S RESIGNATION
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS
1993-01-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-14363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SEBEL HOUSE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEBEL HOUSE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1996-10-30 Satisfied THE TRUSTEES OF SEBEL HOUSE SECURITIES LIMITED DIRECTOR'S PENSION SCHEME
Intangible Assets
Patents
We have not found any records of SEBEL HOUSE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEBEL HOUSE SECURITIES LIMITED
Trademarks
We have not found any records of SEBEL HOUSE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEBEL HOUSE SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SEBEL HOUSE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SEBEL HOUSE SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBEL HOUSE SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBEL HOUSE SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.