Company NameWEBB Resolutions Limited
Company StatusDissolved
Company Number06706846
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)
Dissolution Date30 November 2023 (3 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2017(9 years after company formation)
Appointment Duration6 years, 1 month (closed 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed24 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed24 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed24 September 2008(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 week after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitewww.lapithus.co.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,181,527
Net Worth£1
Cash£5,668,852
Current Liabilities£6,604,552

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 November 2012Delivered on: 29 November 2012
Satisfied on: 6 February 2014
Persons entitled: Merrill Lynch International, as Security Trustee

Classification: A supplemental deed of charge
Secured details: All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights, title, interest and benefit, present and future, in, under and to the portfolio and all mortgage loans, portfolio means the mortgage loans. Mortgage loan means the aggregate of the outstanding balance of any advance, any accrued interest, arrears balance and any fees, costs and other amounts. See image for full details.
Fully Satisfied
16 February 2012Delivered on: 23 February 2012
Satisfied on: 5 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re webb resolutions limited business premium account account number 83603148.
Fully Satisfied
9 December 2011Delivered on: 16 December 2011
Satisfied on: 5 April 2012
Persons entitled: Credit Suisse International (The Noteholder)

Classification: Deed of charge
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to and under the english mortgage loans and the english mortgages in the portfolio the related securtiy the collections debts all licences and any agreements and other documents see image for full details.
Fully Satisfied
30 November 2010Delivered on: 9 December 2010
Satisfied on: 6 February 2014
Persons entitled: Merrill Lynch International, as Security Trustee

Classification: Deed of charge
Secured details: All monies due or to become due from the issuer to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The portfolio and all mortgage loans see image for full details.
Fully Satisfied
24 August 2010Delivered on: 1 September 2010
Satisfied on: 18 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re webb resolution limited business premium account number 83603148.
Fully Satisfied
14 June 2010Delivered on: 1 July 2010
Satisfied on: 21 December 2011
Persons entitled: Ally Financial Inc. (The Original Noteholder)

Classification: Deed of charge
Secured details: All monies due or to become due from any chargor to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The english mortgages and mortgage loans related security and insurances collections debts licences other documents accounts and investments see image for full details.
Fully Satisfied

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
28 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
28 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
28 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 28 March 2020 (1 page)
28 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
5 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 September 2018Appointment of Ms Susan Iris Abrahams as a director on 13 October 2017 (2 pages)
18 September 2018Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
6 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
6 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
8 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 27 January 2017 (2 pages)
4 January 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
4 January 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
4 January 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
4 January 2017Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
4 January 2017Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
4 January 2017Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 February 2014Satisfaction of charge 6 in full (2 pages)
6 February 2014Satisfaction of charge 3 in full (1 page)
6 February 2014Satisfaction of charge 3 in full (1 page)
6 February 2014Satisfaction of charge 6 in full (2 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 6 (19 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 6 (19 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (15 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (15 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Sfm Directors Limited on 24 September 2010 (2 pages)
12 October 2010Director's details changed for Sfm Directors Limited on 24 September 2010 (2 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Sfm Corporate Services Limited on 24 September 2010 (2 pages)
11 October 2010Secretary's details changed for Sfm Corporate Services Limited on 24 September 2010 (2 pages)
11 October 2010Director's details changed for Sfm Directors (No.2) Limited on 24 September 2010 (2 pages)
11 October 2010Director's details changed for Sfm Directors (No.2) Limited on 24 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Paul Nowacki on 10 September 2010 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (20 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
27 November 2009Director's details changed for Mr John Paul Nowacki on 24 November 2009 (2 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
17 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
17 March 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 October 2008Director appointed john paul nowacki (6 pages)
13 October 2008Director appointed john paul nowacki (6 pages)
24 September 2008Incorporation (82 pages)
24 September 2008Incorporation (82 pages)