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

SELLICAN LIMITED

CHELMSFORD, ESSEX, CM2,
Company Registration Number
04420499
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Sellican Ltd
SELLICAN LIMITED was founded on 2002-04-19 and had its registered office in Chelmsford. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
SELLICAN LIMITED
 
Legal Registered Office
CHELMSFORD
ESSEX
 
Filing Information
Company Number 04420499
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-07-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 21:39:14
Primary Source:Companies House
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 SELLICAN LIMITED

Current Directors
Officer Role Date Appointed
BERNARD GEORGE LAWSON
Director 2010-04-26
MARCO PIERRE WHITE
Director 2013-10-18
MARCO PIERRE WHITE
Director 2002-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID CLARKE
Company Secretary 2006-04-03 2014-03-31
THOMAS GEORGE EDWARDS
Company Secretary 2004-04-30 2006-04-03
MANUEL DE CARVALHO PINTO
Director 2002-04-19 2005-05-31
BBR SECRETARIES LIMITED
Company Secretary 2002-04-19 2004-04-30
JPCORS LIMITED
Nominated Secretary 2002-04-19 2002-06-11
JPCORD LIMITED
Nominated Director 2002-04-19 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD GEORGE LAWSON SOLLARS LIMITED Director 2015-08-03 CURRENT 2015-02-09 Dissolved 2016-07-26
BERNARD GEORGE LAWSON CHELTENHAM UK ESTATE LIMITED Director 2015-08-03 CURRENT 2014-12-02 Dissolved 2017-01-24
BERNARD GEORGE LAWSON PBR RESTAURANT LTD Director 2014-02-14 CURRENT 2010-02-10 Dissolved 2014-11-25
BERNARD GEORGE LAWSON PENGUINS UK ASSOCIATES LTD Director 2014-02-12 CURRENT 2011-03-14 Dissolved 2017-10-27
BERNARD GEORGE LAWSON CHISWICK PROPERTY ASSOCIATES LTD Director 2013-10-17 CURRENT 2011-04-20 Dissolved 2015-12-01
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2013-10-17 CURRENT 2000-10-16 Dissolved 2016-01-13
BERNARD GEORGE LAWSON THE HORSE AND GROOM INN LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2017-04-12
BERNARD GEORGE LAWSON THE RUDLOE HOTEL LIMITED Director 2013-10-01 CURRENT 2012-06-21 Dissolved 2016-12-13
BERNARD GEORGE LAWSON PAC RESTAURANTS LTD Director 2013-04-09 CURRENT 2011-03-22 Dissolved 2014-12-02
BERNARD GEORGE LAWSON THE TALBOT HOTEL (RIPLEY) LIMITED Director 2012-07-01 CURRENT 2012-06-21 Dissolved 2016-11-16
BERNARD GEORGE LAWSON THE MERMAID INN (ELLINGTON) LIMITED Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2015-09-29
BERNARD GEORGE LAWSON PRUNIER RESTAURANT LIMITED Director 2012-05-01 CURRENT 1976-04-05 Dissolved 2016-12-06
BERNARD GEORGE LAWSON NELSONS ANGEL INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS COACH HOUSE LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS LIFEBOAT INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS WAYFORD INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON NELSONS BRIDGE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-07-28
BERNARD GEORGE LAWSON NELSONS PEARTREE INN LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2015-08-04
BERNARD GEORGE LAWSON COLOSSUS INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-15
BERNARD GEORGE LAWSON BRITANNIA INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-03-03
BERNARD GEORGE LAWSON THE FROGMILL INN LIMITED Director 2012-04-01 CURRENT 2012-02-09 Dissolved 2016-08-17
BERNARD GEORGE LAWSON THE BLACK BOY INN LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-08-11
BERNARD GEORGE LAWSON AGAMEMNON INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-10-20
BERNARD GEORGE LAWSON DEFIANCE INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON DOWNTON INNS LTD Director 2012-04-01 CURRENT 2011-11-24 Dissolved 2016-11-16
BERNARD GEORGE LAWSON HORATIO INNS LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MINOTAUR INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON VICTORY INNS PROPERTY UK LTD Director 2012-04-01 CURRENT 2010-12-14 Dissolved 2016-11-02
BERNARD GEORGE LAWSON MPW PARISIENNE RESTAURANTS LIMITED Director 2005-09-01 CURRENT 2000-10-16 Dissolved 2016-01-13
MARCO PIERRE WHITE PENGUINS UK ASSOCIATES LTD Director 2012-02-01 CURRENT 2011-03-14 Dissolved 2017-10-27
MARCO PIERRE WHITE NELSONS ANGEL INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS COACH HOUSE LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS LIFEBOAT INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE NELSONS WAYFORD INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE NELSONS BRIDGE INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS PEARTREE INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE AGAMEMNON INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-10-20
MARCO PIERRE WHITE DEFIANCE INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE HORATIO INNS LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE MINOTAUR INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE VICTORY INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE PENGUINS UK ASSOCIATES LTD Director 2012-02-01 CURRENT 2011-03-14 Dissolved 2017-10-27
MARCO PIERRE WHITE NELSONS ANGEL INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS COACH HOUSE LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS LIFEBOAT INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE NELSONS WAYFORD INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE NELSONS BRIDGE INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-07-28
MARCO PIERRE WHITE NELSONS PEARTREE INN LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2015-08-04
MARCO PIERRE WHITE AGAMEMNON INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-10-20
MARCO PIERRE WHITE DEFIANCE INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE HORATIO INNS LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE MINOTAUR INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02
MARCO PIERRE WHITE VICTORY INNS PROPERTY UK LTD Director 2012-01-25 CURRENT 2010-12-14 Dissolved 2016-11-02

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
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0129/11/13 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-30AP01DIRECTOR APPOINTED MR MARCO PIERRE WHITE
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O ROKEBY JOHNSON BAARS 22 GILBERT STREET LONDON W1K 5HD
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-20AR0129/11/12 FULL LIST
2012-02-29AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-14AR0129/11/11 FULL LIST
2011-02-25AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-18AR0129/11/10 FULL LIST
2010-04-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-26AP01DIRECTOR APPOINTED MR BERNARD GEORGE LAWSON
2010-02-17AR0129/11/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO PIERRE WHITE / 17/02/2010
2009-02-10363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-26AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-07363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 26-29 DEAN STREET LONDON W1V 5AW
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2005-12-14363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-03288bDIRECTOR RESIGNED
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-13288aNEW SECRETARY APPOINTED
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-10288bSECRETARY RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 42 BEDFORD ROW LONDON WC1R 4JL
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-28363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-08288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW SECRETARY APPOINTED
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 24B FRITH STREET LONDON W1V 5TR
2002-07-0988(2)RAD 19/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2002-06-25288bSECRETARY RESIGNED
2002-06-25288bDIRECTOR RESIGNED
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to SELLICAN 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 SELLICAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-04-30 £ 150,401
Creditors Due After One Year 2012-04-30 £ 523,522
Creditors Due After One Year 2012-04-30 £ 523,522
Creditors Due After One Year 2011-04-30 £ 1,648,243
Creditors Due Within One Year 2013-04-30 £ 2,541,253
Creditors Due Within One Year 2012-04-30 £ 2,160,090
Creditors Due Within One Year 2012-04-30 £ 2,160,090
Creditors Due Within One Year 2011-04-30 £ 2,198,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELLICAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 9,456
Cash Bank In Hand 2012-04-30 £ 3,605
Cash Bank In Hand 2012-04-30 £ 3,605
Current Assets 2012-04-30 £ 3,605
Current Assets 2011-04-30 £ 1,172,596
Debtors 2011-04-30 £ 1,172,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELLICAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELLICAN LIMITED
Trademarks
We have not found any records of SELLICAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELLICAN 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 (56101 - Licensed restaurants) as SELLICAN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SELLICAN 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 SELLICAN 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 SELLICAN 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.