About

Registered Number: 03709556
Date of Incorporation: 08/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2018 (6 years ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood in Essex, Setwest Ltd was registered on 08 February 1999, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Stoddon, Audrey Joy, Bland, Emma, Stoddon, Frederick in the Companies House registry. We do not know the number of employees at Setwest Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Emma 16 January 2006 13 February 2007 1
STODDON, Frederick 08 February 1999 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
STODDON, Audrey Joy 08 February 1999 25 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2018
WU15 - N/A 23 January 2018
WU07 - N/A 08 August 2017
LIQ MISC - N/A 22 July 2016
LIQ MISC - N/A 23 June 2015
LIQ MISC OC - N/A 27 February 2015
LIQ MISC OC - N/A 12 February 2015
COCOMP - Order to wind up 12 February 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 February 2015
LIQ MISC - N/A 08 July 2014
LIQ MISC - N/A 08 August 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 July 2012
AD01 - Change of registered office address 25 July 2012
COCOMP - Order to wind up 17 April 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 19 May 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 08 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
MG01 - Particulars of a mortgage or charge 16 July 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 10 October 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 20 November 2008
RESOLUTIONS - N/A 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
395 - Particulars of a mortgage or charge 08 March 2007
287 - Change in situation or address of Registered Office 01 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 06 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 17 December 2004
AA - Annual Accounts 09 November 2004
AA - Annual Accounts 28 July 2004
225 - Change of Accounting Reference Date 23 July 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 24 October 2000
225 - Change of Accounting Reference Date 01 August 2000
287 - Change in situation or address of Registered Office 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 08 February 1999

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 5 march 2007 and 14 July 2010 Outstanding

N/A

All assets debenture 27 September 2007 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 March 2007 Outstanding

N/A

Legal mortgage 22 May 2006 Fully Satisfied

N/A

Legal mortgage 22 May 2006 Fully Satisfied

N/A

Legal mortgage 27 July 2005 Fully Satisfied

N/A

Debenture 13 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.