Southend-On-Sea
SS1 2BB
Secretary Name | Mr Paul Robert Firkins |
---|---|
Status | Closed |
Appointed | 25 March 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
Director Name | David Aylward |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Rayleigh Road Hutton Brentwood Essex CM13 1AU |
Director Name | Mr Eric John Cater |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr James Michael Wallis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Woodhouse Cottage 69 Coach Road Great Horkesley Essex CO6 4DY |
Secretary Name | David Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Rayleigh Road Hutton Brentwood Essex CM13 1AU |
Secretary Name | Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2006) |
Role | Accountant |
Correspondence Address | 36 Fairfield Rise Billericay Essex CM12 9NP |
Secretary Name | Mr Timothy Mark Eacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hall Road Great Totham Maldon Essex CM9 8NN |
Director Name | Mr Simon Richard Drew |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Secretary Name | Mr Simon Richard Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage . Furneux Pelham Buntingford Hertfordshire SG9 0LL |
Director Name | Mr Robert Gildie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Secretary Name | Mr Robert Gildie |
---|---|
Status | Resigned |
Appointed | 24 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Maitland House Warrior Square Southend-On-Sea Essex SS1 2JY |
Director Name | Mr Mark John Hunter |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Secretary Name | Mr Mark Hunter |
---|---|
Status | Resigned |
Appointed | 31 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, Maitland House Warrior Square Southend-On-Sea SS1 2JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | selectandprotect.co.uk |
---|
Registered Address | 2nd Floor, Dencora Court Tylers Avenue Southend-On-Sea SS1 2BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Hood Group LTD 90.91% Preference |
---|---|
10k at £1 | Hood Group LTD 9.09% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 November 2001 | Delivered 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 |
---|
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | Application to strike the company off the register (1 page) |
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
16 November 2022 | Registered 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 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
9 December 2020 | Registered 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 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
3 March 2011 | Termination of appointment of Eric Cater as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Director's details changed for Mr Eric John Cater on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Simon Anthony Hood on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Simon Anthony Hood on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Eric John Cater on 22 September 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Mr Robert Gildie as a director (2 pages) |
4 May 2010 | Appointment of Mr Robert Gildie as a secretary (1 page) |
4 May 2010 | Appointment of Mr Robert Gildie as a director (2 pages) |
4 May 2010 | Appointment of Mr Robert Gildie as a secretary (1 page) |
4 May 2010 | Termination of appointment of James Wallis as a director (1 page) |
4 May 2010 | Termination of appointment of James Wallis as a director (1 page) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
29 May 2009 | Appointment terminated director simon drew (1 page) |
29 May 2009 | Appointment terminated secretary simon drew (1 page) |
7 April 2009 | Director's change of particulars / simon hood / 06/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / simon hood / 06/04/2009 (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Company name changed hood holiday villas LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed hood holiday villas LIMITED\certificate issued on 03/11/08 (2 pages) |
21 April 2008 | Director appointed mr simon richard drew (2 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr simon richard drew (2 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
18 April 2008 | Secretary appointed mr simon richard drew (1 page) |
18 April 2008 | Appointment terminated secretary timothy eacott (1 page) |
18 April 2008 | Appointment terminated secretary timothy eacott (1 page) |
18 April 2008 | Secretary appointed mr simon richard drew (1 page) |
18 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
18 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
21 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
26 April 2004 | Return made up to 06/04/04; full list of members (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
13 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (9 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
15 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
15 June 2002 | Accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members
|
2 May 2002 | Return made up to 06/04/02; full list of members
|
31 December 2001 | Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 199-201 high street southend on sea essex SS1 1LL (1 page) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 August 2001 | Ad 29/06/01--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
14 August 2001 | Ad 29/06/01--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (3 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (19 pages) |
8 May 2001 | Incorporation (19 pages) |