Company NameEssex Swf Solutions Limited
Company StatusDissolved
Company Number04446653
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(3 days after company formation)
Appointment Duration18 years, 4 months (closed 13 October 2020)
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Secretary NameAlison Victoria Ladbrook
NationalityBritish
StatusClosed
Appointed27 May 2002(3 days after company formation)
Appointment Duration18 years, 4 months (closed 13 October 2020)
RoleBook Keeper
Correspondence Address9 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2003(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2007)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websiteessexmortgagesolutions.co.uk

Location

Registered Address9 The Bight
South Woodham Ferrers
Chelmsford
CM3 5GJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers

Shareholders

100 at £1Mrs Alison V. Ladbrook & Lawrence J. Ladbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£13,315
Cash£68
Current Liabilities£17,455

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

23 February 2004Delivered on: 24 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 3 high stret southminster essex.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (1 page)
9 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 July 2020Cessation of Lawrence James Ladbrook as a person with significant control on 31 October 2019 (1 page)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 June 2014Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages)
8 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages)
8 June 2014Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages)
8 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages)
1 June 2012Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Company name changed essex mortgage solutions LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2011Company name changed essex mortgage solutions LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages)
13 June 2010Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages)
13 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
13 June 2010Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 June 2009Registered office changed on 15/06/2009 from essex mortgage solutions LIMITED 3 high street southminster essex CM0 7AA (1 page)
15 June 2009Registered office changed on 15/06/2009 from essex mortgage solutions LIMITED 3 high street southminster essex CM0 7AA (1 page)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 24/05/08; full list of members (3 pages)
13 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary kt company secretarial services LIMITED (1 page)
5 June 2008Appointment terminated secretary kt company secretarial services LIMITED (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
15 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
26 May 2006Registered office changed on 26/05/06 from: khan the old post office 14-18 heralds way south woodham south woodham ferrers chelmsford essex CM3 5TQ (1 page)
26 May 2006Return made up to 24/05/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: khan the old post office 14-18 heralds way south woodham south woodham ferrers chelmsford essex CM3 5TQ (1 page)
26 May 2006Return made up to 24/05/06; full list of members (3 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 June 2005Return made up to 24/05/05; full list of members (3 pages)
7 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
29 June 2004Return made up to 24/05/04; full list of members (7 pages)
29 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 July 2003Return made up to 24/05/03; full list of members (6 pages)
1 July 2003Return made up to 24/05/03; full list of members (6 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
20 March 2003Company name changed lifestyle mortgages essex (west) LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed lifestyle mortgages essex (west) LIMITED\certificate issued on 20/03/03 (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: the old post office 14-18 heralds way south woodham ferrers, essex CM3 5TQ (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: the old post office 14-18 heralds way south woodham ferrers, essex CM3 5TQ (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
10 June 2002Registered office changed on 10/06/02 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
7 June 2002Company name changed lifestyle mortages essex (west) LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed lifestyle mortages essex (west) LIMITED\certificate issued on 07/06/02 (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (6 pages)
24 May 2002Incorporation (6 pages)