SELECTWELCOME LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02101822
Status Liquidation
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address 4TH FLOOR, VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016; Receiver's abstract of receipts and payments to 22 January 2015; Notice of ceasing to act as receiver or manager. The most likely internet sites of SELECTWELCOME LIMITED are www.selectwelcome.co.uk, and www.selectwelcome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Selectwelcome Limited is a Private Limited Company. The company registration number is 02101822. Selectwelcome Limited has been working since 20 February 1987. The present status of the company is Liquidation. The registered address of Selectwelcome Limited is 4th Floor Victoria Square St Albans Hertfordshire Al1 3tf. . FAIZ, Mohammad Majeed is a Secretary of the company. AHMAD, Mahmood is a Director of the company. FAIZ, Shahbaz is a Director of the company. Secretary BIBI, Salma has been resigned. Director BIBI, Salma has been resigned. Director RASOOL, Ayaz has been resigned. The company operates in "Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified".


Current Directors

Secretary
FAIZ, Mohammad Majeed
Appointed Date: 10 August 2005

Director
AHMAD, Mahmood
Appointed Date: 10 August 2005
56 years old

Director
FAIZ, Shahbaz
Appointed Date: 10 August 2005
38 years old

Resigned Directors

Secretary
BIBI, Salma
Resigned: 01 October 2005

Director
BIBI, Salma
Resigned: 01 October 2005
Appointed Date: 09 February 1993
70 years old

Director
RASOOL, Ayaz
Resigned: 13 September 2011
Appointed Date: 09 February 1993
60 years old

SELECTWELCOME LIMITED Events

06 Sep 2016
Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
03 Mar 2015
Receiver's abstract of receipts and payments to 22 January 2015
03 Mar 2015
Notice of ceasing to act as receiver or manager
07 Oct 2014
Receiver's abstract of receipts and payments to 28 September 2014
17 Apr 2014
Appointment of a liquidator
...
... and 81 more events
29 Apr 1987
Secretary resigned;new secretary appointed

29 Apr 1987
Registered office changed on 29/04/87 from: 47 brunswick place london N1 6EE

17 Apr 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Certificate of Incorporation

20 Feb 1987
Certificate of incorporation

SELECTWELCOME LIMITED Charges

9 August 2004
Guarantee & debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Debenture
Delivered: 2 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 high st,swansea,county of swansea; wa 277681.
26 January 1996
Charge
Delivered: 30 January 1996
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Together with all fixtures and fittings now or at any time…
11 October 1990
Fixed and floating charge
Delivered: 17 October 1990
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1989
Legal charge
Delivered: 11 November 1989
Status: Satisfied on 29 October 1998
Persons entitled: Midland Bank PLC
Description: Leasehold premises - 20 high street, swansea.
27 May 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 5 February 1999
Persons entitled: Midland Bank PLC
Description: F/H premises nos 9/11 market street llanelli dyfed.