HODGSON & HODGSON GROUP LIMITED

HODGSON & HODGSON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHODGSON & HODGSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01574452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HODGSON & HODGSON GROUP LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing
    • Floor and wall covering (43330) / Construction
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is HODGSON & HODGSON GROUP LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HODGSON & HODGSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKTIME LIMITEDJul 15, 1981Jul 15, 1981

    What are the latest accounts for HODGSON & HODGSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HODGSON & HODGSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2018

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    38 pagesAM10

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    62 pages2.17B

    Statement of affairs with form 2.14B

    18 pages2.16B

    Registered office address changed from Unit 15 the Crown Business Park, Station Road Old Dalby Melton Mowbray Leicestershire LE14 3NQ to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 27, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Registration of charge 015744520013, created on Aug 03, 2016

    18 pagesMR01

    Registration of charge 015744520016, created on Aug 03, 2016

    15 pagesMR01

    Registration of charge 015744520014, created on Aug 03, 2016

    17 pagesMR01

    Registration of charge 015744520015, created on Aug 03, 2016

    15 pagesMR01

    Full accounts made up to Mar 31, 2015

    26 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 139,433.75
    SH01

    Director's details changed for Paul David Pickup on Sep 01, 2015

    2 pagesCH01

    Registered office address changed from Crown Industrial Estate Anglesey Road Burton-on-Trent Staffordshire DE14 3PA to Unit 15 the Crown Business Park, Station Road Old Dalby Melton Mowbray Leicestershire LE14 3NQ on Sep 01, 2015

    1 pagesAD01

    Registration of charge 015744520011, created on Jul 08, 2015

    17 pagesMR01

    Registration of charge 015744520012, created on Jul 08, 2015

    17 pagesMR01

    Who are the officers of HODGSON & HODGSON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKUP, Paul David
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    British11661720003
    GREEN, Kevin Jeffrey
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish83354170002
    LOFTUS, Gerard
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish199232130001
    PICKUP, Paul David
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish11661720003
    WEAVERS, Paul Barrington
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritish63246890002
    WOOD, Martin Charles
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritish102354760001
    HOBBS, Philip
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    Secretary
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    British25400000001
    PICKUP, Paul David
    46 Hazelbank Avenue
    Mapperley
    NG3 3EY Nottingham
    Nottinghamshire
    Secretary
    46 Hazelbank Avenue
    Mapperley
    NG3 3EY Nottingham
    Nottinghamshire
    British11661720002
    WHITE, John Michael
    27 Clumber Avenue
    Mapperley
    NG3 5JY Nottingham
    Nottinghamshire
    Secretary
    27 Clumber Avenue
    Mapperley
    NG3 5JY Nottingham
    Nottinghamshire
    British16842280001
    BALSHAW JONES, Glynne
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    Director
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    United KingdomBritish52751310002
    COMANDI, Juan Manuel
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    Director
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    United KingdomBritish117153380001
    DOYLE, Thomas John
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    Director
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    United KingdomBritish159373190001
    GRUNDY, Nigel Arthur
    The Crofts
    CO6 4QY Stoke-By-Nayland
    Suffolk
    Director
    The Crofts
    CO6 4QY Stoke-By-Nayland
    Suffolk
    United KingdomBritish6498450001
    HOBBS, Philip
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    Director
    2 Crownsmead
    NN4 9XP Northampton
    Northamptonshire
    EnglandBritish25400000001
    HUGO, Gerald William
    55 Denton Road
    DE13 0QA Burton On Trent
    Staffordshire
    Director
    55 Denton Road
    DE13 0QA Burton On Trent
    Staffordshire
    British16842290001
    LONG, Brian Thomas
    258 Rolleston Road
    DE13 0AY Burton On Trent
    Staffordshire
    Director
    258 Rolleston Road
    DE13 0AY Burton On Trent
    Staffordshire
    British16842300002
    NARBURGH, Margaret
    Plas Pinwydden
    Village Road Maeshafn
    CH7 5LU Mold
    Denbighshire
    Director
    Plas Pinwydden
    Village Road Maeshafn
    CH7 5LU Mold
    Denbighshire
    British83189380001
    PROFIT, John Anthony
    8 Tanwood Close
    B91 3JX Solihull
    West Midlands
    Director
    8 Tanwood Close
    B91 3JX Solihull
    West Midlands
    British69219120001
    ROBERTS, John
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    Director
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    United KingdomBritish32341560001
    ROLLINSON, Philip
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    Director
    Crown Industrial Estate
    Anglesey Road
    DE14 3PA Burton-On-Trent
    Staffordshire
    United KingdomBritish21921610001
    WHITE, John Michael
    27 Clumber Avenue
    Mapperley
    NG3 5JY Nottingham
    Nottinghamshire
    Director
    27 Clumber Avenue
    Mapperley
    NG3 5JY Nottingham
    Nottinghamshire
    British16842280001

    Who are the persons with significant control of HODGSON & HODGSON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrogel Management Ltd
    Station Road
    SL9 8EL Gerrards Cross
    Collins House
    England
    Apr 06, 2016
    Station Road
    SL9 8EL Gerrards Cross
    Collins House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number09353662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HODGSON & HODGSON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    Freehold property known as 15 princewood road, corby described at the land registry as the freehold land shown edged red on the plan of the above title filed at the registry and being 23 princewood road, corby being the land registered with title number NN130556.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Wrogel Management Limited
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    Freehold land known as 14 the crown business park, station road, old dalby, LE14 3NQ registered at the land registry under title number LT308365.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Wrogel Management Limited
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    Freeland land known as 14 the crown business park, station road, old dalby, LE14 3NQ registered at the land registry under title number LT308365.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Gerard Christopher Loftus
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 03, 2016
    Delivered On Aug 04, 2016
    Outstanding
    Brief description
    Freehold property known as 15 princewood road, corby NN17 4AP (described at the land registry as the freehold land shown edged red on the plan of the above title filed at the registry and being 23 princewood road, corby NN17 4AP) with title number NN130556.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gerard Christopher Loftus
    Transactions
    • Aug 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 21, 2015
    Outstanding
    Brief description
    The freehold property known as 15 princewood road, corby described at the land registry as the freehold land shown edged red on the plan of the above title filed at the registry and being 23 princewood road, corby being the land registered with title number NN130556.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Gerard Christopher Loftus
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 08, 2015
    Delivered On Jul 21, 2015
    Outstanding
    Brief description
    Freehold land known as 14 the crown business park, station road, old dalby, LE14 3NQ registered at the land registry under title number LT308365.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Gerard Christopher Loftus
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    Debenture
    Created On Jun 28, 2010
    Delivered On Jul 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Close Invoice Finance LTD
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    Legal charge
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as unit 14 sceptre road, crown business park, old dalby, melton mowbray, leicestershire LE14 3NQ t/no: LT308365. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    Legal charge
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as aldham house, 41A lady lane industrial estate, hadleigh t/no: SK119826. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • Jul 10, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 23, 2000
    Delivered On Jul 04, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 23 (formerly 15) princewood road, earlstree industrial estate, corby, northamptonshire t/no: NN130556. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Mar 12, 2000
    Delivered On Mar 21, 2000
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each chargor (as defined) to the chargee on any account whatsoever and incurred under any finance document (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 25, 1997
    Delivered On May 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ucb Invoice Discounting Limited
    Transactions
    • May 09, 1997Registration of a charge (395)
    • Jul 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 04, 1985
    Delivered On Oct 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charge over:- goodwill, bookdebts.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1985Registration of a charge
    • Aug 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • Estate Duties Investments Trust P.L.C.
    Transactions
    • Jan 28, 1982Registration of a charge
    Debenture
    Created On Jan 15, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Jan 28, 1982Registration of a charge

    Does HODGSON & HODGSON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2016Administration started
    Jun 29, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Jun 29, 2017Commencement of winding up
    Aug 18, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Massey
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0