Company NameSSL Souvenirs & Gifts Limited
Company StatusLiquidation
Company Number08791787
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Clive Stuart Hardingham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Robert Leonard Industrial Estate Robert Leo
Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director NameMrs Diane Elizabeth Hardingham
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Robert Leonard Industrial Estate Robert Leo
Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director NameMs Elaine Ann Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Robert Leonard Industrial Estate Robert Leo
Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director NameMr Peter Clive Hardingham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 6 Robert Leonard Industrial Estate Robert Leo
Stock Road
Southend-On-Sea
Essex
SS2 5QD
Director NameMr Peter Clive Hardingham
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Robert Leonard Industrial Estate Robert Leo
Stock Road
Southend-On-Sea
Essex
SS2 5QD

Contact

Websitesslsouvenirsgifts.co.uk
Email address[email protected]
Telephone01702 460508
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Clive Hardingham
25.00%
Ordinary
10 at £1Diane Hardingham
25.00%
Ordinary
10 at £1Elaine Smith
25.00%
Ordinary
10 at £1Peter Hardingham
25.00%
Ordinary

Financials

Year2014
Net Worth-£68,549
Cash£4,055
Current Liabilities£85,879

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2019 (4 years, 5 months ago)
Next Return Due7 January 2021 (overdue)

Charges

6 December 2016Delivered on: 12 December 2016
Persons entitled: Partnership Invoice Finance Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 17 March 2015
Persons entitled: Conance Limited

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

20 February 2024Liquidators' statement of receipts and payments to 19 December 2023 (11 pages)
16 February 2023Liquidators' statement of receipts and payments to 19 December 2022 (10 pages)
1 March 2022Liquidators' statement of receipts and payments to 19 December 2021 (10 pages)
13 January 2021Liquidators' statement of receipts and payments to 19 December 2020 (11 pages)
7 January 2020Registered office address changed from Unit 6 Robert Leonard Industrial Estate Robert Leonard Industrial Site Stock Road Southend-on-Sea Essex SS2 5QD to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 7 January 2020 (2 pages)
6 January 2020Statement of affairs (9 pages)
6 January 2020Appointment of a voluntary liquidator (5 pages)
6 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
(1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
26 November 2019Cessation of Peter Clive Hardingham as a person with significant control on 22 February 2019 (1 page)
26 November 2019Termination of appointment of Peter Clive Hardingham as a director on 22 February 2019 (1 page)
1 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 February 2019Director's details changed for Ms Elaine Ann Smith on 10 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Clive Stuart Hardingham on 10 February 2019 (2 pages)
18 February 2019Director's details changed for Mrs Diane Elizabeth Hardingham on 10 February 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 December 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
20 September 2017Appointment of Mr Peter Clive Hardingham as a director on 5 September 2017 (2 pages)
20 September 2017Appointment of Mr Peter Clive Hardingham as a director on 5 September 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 December 2016Registration of charge 087917870003, created on 6 December 2016 (51 pages)
12 December 2016Registration of charge 087917870003, created on 6 December 2016 (51 pages)
10 December 2016Satisfaction of charge 087917870001 in full (4 pages)
10 December 2016Satisfaction of charge 087917870001 in full (4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
28 October 2016Termination of appointment of Peter Clive Hardingham as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Peter Clive Hardingham as a director on 28 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40
(4 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 40
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Registration of charge 087917870002, created on 6 March 2015 (12 pages)
17 March 2015Registration of charge 087917870002, created on 6 March 2015 (12 pages)
17 March 2015Registration of charge 087917870002, created on 6 March 2015 (12 pages)
19 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40
(4 pages)
19 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40
(4 pages)
9 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 August 2014Registration of charge 087917870001, created on 1 August 2014 (11 pages)
5 August 2014Registration of charge 087917870001, created on 1 August 2014 (11 pages)
5 August 2014Registration of charge 087917870001, created on 1 August 2014 (11 pages)
17 March 2014Registered office address changed from 185C Hamlet Court Road Westcliff-on-Sea Essex SS0 7EL United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 185C Hamlet Court Road Westcliff-on-Sea Essex SS0 7EL United Kingdom on 17 March 2014 (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)