South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Secretary Name | Alison Victoria Ladbrook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(3 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 13 October 2020) |
Role | Book Keeper |
Correspondence Address | 9 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | KT Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2007) |
Correspondence Address | 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Website | essexmortgagesolutions.co.uk |
---|
Registered Address | 9 The Bight South Woodham Ferrers Chelmsford CM3 5GJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
100 at £1 | Mrs Alison V. Ladbrook & Lawrence J. Ladbrook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,315 |
Cash | £68 |
Current Liabilities | £17,455 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 February 2004 | Delivered 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 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2020 | Application to strike the company off the register (1 page) |
9 July 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 July 2020 | Cessation of Lawrence James Ladbrook as a person with significant control on 31 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 June 2014 | Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages) |
8 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages) |
8 June 2014 | Director's details changed for Mr Lawrence James Ladbrook on 1 December 2013 (2 pages) |
8 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Lawrence James Ladbrook on 1 May 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Company name changed essex mortgage solutions LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Company name changed essex mortgage solutions LIMITED\certificate issued on 08/08/11
|
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Lawrence James Ladbrook on 1 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from essex mortgage solutions LIMITED 3 high street southminster essex CM0 7AA (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from essex mortgage solutions LIMITED 3 high street southminster essex CM0 7AA (1 page) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary kt company secretarial services LIMITED (1 page) |
5 June 2008 | Appointment terminated secretary kt company secretarial services LIMITED (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 May 2006 | Registered 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 2006 | Return made up to 24/05/06; full list of members (3 pages) |
26 May 2006 | Registered 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 2006 | Return made up to 24/05/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
29 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
20 March 2003 | Company name changed lifestyle mortgages essex (west) LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed lifestyle mortgages essex (west) LIMITED\certificate issued on 20/03/03 (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered 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 2002 | Director resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Registered 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 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
10 June 2002 | Registered 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 2002 | Registered 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 2002 | Company name changed lifestyle mortages essex (west) LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed lifestyle mortages essex (west) LIMITED\certificate issued on 07/06/02 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (6 pages) |
24 May 2002 | Incorporation (6 pages) |