Company Name1st Choice Mortgage Solutions Limited
Company StatusDissolved
Company Number05417369
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMiss Gemma Chitty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2005(2 months after company formation)
Appointment Duration14 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9 Philpot House Station Road
Rayleigh
SS6 7HH
Secretary NameMiss Gemma Chitty
NationalityBritish
StatusResigned
Appointed12 June 2005(2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spring Garden
Rayleigh
Essex
SS6 7DQ
Secretary NameAllan Buchan
NationalityBritish
StatusResigned
Appointed04 November 2005(7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2013)
RoleCo Secretary
Correspondence AddressPhilpot House Room 9, Station Road
Rayleigh
Essex
SS6 7HH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01268 778366
Telephone regionBasildon

Location

Registered AddressRoom 9 Philpot House
Station Road
Rayleigh
SS6 7HH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Gemma Chitty
100.00%
Ordinary

Financials

Year2014
Net Worth£2,690
Cash£84
Current Liabilities£8,068

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
14 November 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2018Registered office address changed from 88a High Street High Street Billericay CM12 9BT England to Room 9 Philpot House Station Road Rayleigh SS6 7HH on 20 September 2018 (1 page)
20 September 2018Registered office address changed from Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH England to 88a High Street High Street Billericay CM12 9BT on 20 September 2018 (1 page)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
26 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(3 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Room 9, Philpot House Station Road Rayleigh Essex SS6 7HH on 17 September 2015 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
20 May 2013Registered office address changed from Philpot House Room 9, Station Road Rayleigh Essex SS6 7HH United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Philpot House Room 9, Station Road Rayleigh Essex SS6 7HH United Kingdom on 20 May 2013 (1 page)
25 January 2013Termination of appointment of Allan Buchan as a secretary (1 page)
25 January 2013Termination of appointment of Allan Buchan as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 January 2013Resolutions
  • RES13 ‐ Interim dividneds 30/09/2011
(2 pages)
7 January 2013Resolutions
  • RES13 ‐ Interim dividneds 30/09/2011
(2 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Room 40 Philpot House Station Road Rayleigh Essex SS6 7HH United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 April 2011Secretary's details changed for Allan Buchan on 1 April 2011 (1 page)
19 April 2011Secretary's details changed for Allan Buchan on 1 April 2011 (1 page)
19 April 2011Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages)
19 April 2011Secretary's details changed for Allan Buchan on 1 April 2011 (1 page)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages)
19 April 2011Director's details changed for Miss Gemma Chitty on 1 April 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 November 2010Registered office address changed from 608 Rayleigh Road Leigh-on-Sea Essex SS9 5HU United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 608 Rayleigh Road Leigh-on-Sea Essex SS9 5HU United Kingdom on 16 November 2010 (1 page)
30 September 2010Registered office address changed from 20 Spring Gardens Rayleigh Essex SS6 7DQ on 30 September 2010 (1 page)
30 September 2010Registered office address changed from 20 Spring Gardens Rayleigh Essex SS6 7DQ on 30 September 2010 (1 page)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Gemma Chitty on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Gemma Chitty on 30 March 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (12 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 June 2007Return made up to 30/03/07; no change of members (6 pages)
4 June 2007Return made up to 30/03/07; no change of members (6 pages)
11 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
11 December 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
11 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
11 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (2 pages)
18 April 2006Return made up to 30/03/06; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 20 spring garden rayleigh essex SS67DQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: 20 spring garden rayleigh essex SS67DQ (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
7 April 2005Incorporation (13 pages)
7 April 2005Incorporation (13 pages)