Company NameSelect And Protect Limited
Company StatusDissolved
Company Number04212344
CategoryPrivate Limited Company
Incorporation Date8 May 2001(23 years ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)
Previous NameHood Holiday Villas Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameMr Paul Robert Firkins
StatusClosed
Appointed25 March 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameDavid Aylward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleAccountant
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressWoodhouse Cottage 69 Coach Road
Great Horkesley
Essex
CO6 4DY
Secretary NameDavid Aylward
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleAccountant
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Secretary NameRichard Morris
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleAccountant
Correspondence Address36 Fairfield Rise
Billericay
Essex
CM12 9NP
Secretary NameMr Timothy Mark Eacott
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Simon Richard Drew
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Secretary NameMr Robert Gildie
StatusResigned
Appointed24 March 2010(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressMaitland House
Warrior Square
Southend-On-Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteselectandprotect.co.uk

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Hood Group LTD
90.91%
Preference
10k at £1Hood Group LTD
9.09%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 November 2001Delivered on: 24 November 2001
Persons entitled: The Select & Protect Program Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over freehold & leasehold property. Fixed charge over other assets of the company. Floating charge over any other assets. All as defined in the debenture.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
15 August 2023Application to strike the company off the register (1 page)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
16 November 2022Registered office address changed from 52/54 Alexandra Street Southend-on-Sea SS1 1BJ England to 2nd Floor, Dencora Court Tylers Avenue Southend-on-Sea SS1 2BB on 16 November 2022 (1 page)
11 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 December 2020Registered office address changed from Maitland House Warrior Square Southend-on-Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
31 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
31 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (14 pages)
19 July 2017Full accounts made up to 31 December 2016 (14 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
20 July 2016Full accounts made up to 31 December 2015 (17 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 110,000
(5 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 110,000
(5 pages)
3 June 2015Full accounts made up to 31 December 2014 (10 pages)
3 June 2015Full accounts made up to 31 December 2014 (10 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 110,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 110,000
(5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 110,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 110,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 110,000
(5 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 110,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2010Director's details changed for Mr Eric John Cater on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Simon Anthony Hood on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Simon Anthony Hood on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Eric John Cater on 22 September 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Mr Robert Gildie as a director (2 pages)
4 May 2010Appointment of Mr Robert Gildie as a secretary (1 page)
4 May 2010Appointment of Mr Robert Gildie as a director (2 pages)
4 May 2010Appointment of Mr Robert Gildie as a secretary (1 page)
4 May 2010Termination of appointment of James Wallis as a director (1 page)
4 May 2010Termination of appointment of James Wallis as a director (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Company name changed hood holiday villas LIMITED\certificate issued on 03/11/08 (2 pages)
31 October 2008Company name changed hood holiday villas LIMITED\certificate issued on 03/11/08 (2 pages)
21 April 2008Director appointed mr simon richard drew (2 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Director appointed mr simon richard drew (2 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Secretary appointed mr simon richard drew (1 page)
18 April 2008Appointment terminated secretary timothy eacott (1 page)
18 April 2008Appointment terminated secretary timothy eacott (1 page)
18 April 2008Secretary appointed mr simon richard drew (1 page)
18 August 2007Accounts made up to 31 December 2006 (11 pages)
18 August 2007Accounts made up to 31 December 2006 (11 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
21 April 2005Return made up to 06/04/05; full list of members (8 pages)
21 April 2005Return made up to 06/04/05; full list of members (8 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 06/04/04; full list of members (9 pages)
26 April 2004Return made up to 06/04/04; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
13 April 2003Return made up to 06/04/03; full list of members (9 pages)
13 April 2003Return made up to 06/04/03; full list of members (9 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
15 June 2002Accounts made up to 31 December 2001 (11 pages)
15 June 2002Accounts made up to 31 December 2001 (11 pages)
2 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(9 pages)
2 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(9 pages)
31 December 2001Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page)
31 December 2001Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
28 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 August 2001Ad 29/06/01--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
14 August 2001Ad 29/06/01--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New director appointed (3 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (3 pages)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
8 May 2001Incorporation (19 pages)
8 May 2001Incorporation (19 pages)