Company NameSolus Property Solutions Limited
Company StatusDissolved
Company Number05866177
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 10 months ago)
Previous NameSwift Property Solutions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen James Cracknell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Yasmin Cracknell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr Stephen James Cracknell
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 December 2006Delivered on: 8 December 2006
Persons entitled: National Westminster 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: 4 york rise rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
18 July 2017Notification of Yasmin Cracknell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Yasmin Cracknell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Stephen James Cracknell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Yasmin Cracknell as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Stephen James Cracknell as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages)
7 July 2015Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Secretary's details changed for Mr Stephen James Cracknell on 4 July 2015 (1 page)
7 July 2015Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages)
7 July 2015Director's details changed for Yasmin Cracknell on 4 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Stephen James Cracknell on 4 July 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
14 September 2011Director's details changed for Yasmin Cracknell on 1 September 2011 (2 pages)
14 September 2011Secretary's details changed for Mr Stephen James Cracknell on 1 September 2011 (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Yasmin Cracknell on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Yasmin Cracknell on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
22 October 2010Director's details changed for Stephen James Cracknell on 22 October 2010 (2 pages)
5 July 2010Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Yasmin Cracknell on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP england (1 page)
3 September 2009Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP england (1 page)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
13 August 2009Return made up to 04/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 04/07/08; full list of members (4 pages)
8 September 2008Return made up to 04/07/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page)
30 April 2008Registered office changed on 30/04/2008 from 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
1 February 2007Company name changed swift property solutions LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed swift property solutions LIMITED\certificate issued on 01/02/07 (2 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 42 sandhill road leigh on sea essex SS9 5BY (1 page)
21 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page)
21 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 42 sandhill road leigh on sea essex SS9 5BY (1 page)
21 August 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
21 August 2006Registered office changed on 21/08/06 from: 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)