HUDSON ENGINEERING SERVICES LIMITED

HUDSON ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHUDSON ENGINEERING SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02620741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HUDSON ENGINEERING SERVICES LIMITED?

    • (4521) /

    Where is HUDSON ENGINEERING SERVICES LIMITED located?

    Registered Office Address
    ZOLFO COOPER
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDSON ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUDSON ELECTRONIC SYSTEMS LIMITEDSep 29, 2000Sep 29, 2000
    VITESSE SECURITY LIMITEDJun 17, 1991Jun 17, 1991

    What are the latest accounts for HUDSON ENGINEERING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2010
    Next Accounts Due OnMar 31, 2011
    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest confirmation statement for HUDSON ENGINEERING SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 17, 2017
    Next Confirmation Statement DueJul 01, 2017
    OverdueYes

    What is the status of the latest annual return for HUDSON ENGINEERING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUDSON ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Compulsory Liquidation

    2 pagesREST-COCOMP

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jul 11, 2016

    19 pages2.35B

    Administrator's progress report to Apr 10, 2016

    19 pages2.24B

    Administrator's progress report to Oct 08, 2015

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 10, 2015

    19 pages2.24B

    Notice of resignation of an administrator

    1 pages2.38B

    Administrator's progress report to Oct 10, 2014

    17 pages2.24B

    Notice of extension of period of Administration

    4 pages2.31B

    Administrator's progress report to Oct 10, 2014

    17 pages2.24B

    Administrator's progress report to Oct 10, 2013

    14 pages2.24B

    Administrator's progress report to Apr 10, 2014

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 10, 2013

    12 pages2.24B

    Administrator's progress report to Oct 10, 2012

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 13, 2012

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    5 pages2.16B

    Administrator's progress report to Dec 20, 2011

    12 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Order of court to wind up

    2 pagesCOCOMP

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of HUDSON ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOAL, Robert
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishChartered Builder123847700001
    CHESHIRE, Christopher Albert
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishDirector100000370001
    GOLDING, William Henry John
    1 Villiers Grove
    Cheam
    SM2 7NN Sutton
    Surrey
    Secretary
    1 Villiers Grove
    Cheam
    SM2 7NN Sutton
    Surrey
    BritishCompany Director8723520001
    STANLEY, Penelope Anne
    15 Maplehurst
    KT22 9NB Leatherhead
    Surrey
    Secretary
    15 Maplehurst
    KT22 9NB Leatherhead
    Surrey
    British65634880001
    TEESE, Paul Antony
    Hazelwood
    179 Moor Lane
    L23 2SH Crosby
    Merseyside
    Secretary
    Hazelwood
    179 Moor Lane
    L23 2SH Crosby
    Merseyside
    BritishDirector31665340002
    WILLIAMS, Neil Stuart
    98 Elwill Way
    Park Langley
    BR3 6RX Beckenham
    Kent
    Secretary
    98 Elwill Way
    Park Langley
    BR3 6RX Beckenham
    Kent
    BritishDirector41978550002
    WILLIAMS, Neil Stuart
    Kinetics House
    181-189 Garth Road
    SM4 4LL Morden
    Surrey
    Secretary
    Kinetics House
    181-189 Garth Road
    SM4 4LL Morden
    Surrey
    British41978550002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    FITZPATRICK, Leslie
    2 Hackamore
    Thundersley
    SS7 3DU Benfleet
    Essex
    Director
    2 Hackamore
    Thundersley
    SS7 3DU Benfleet
    Essex
    BritishDirector13239100001
    GOLDING, Richard John
    602 Vale Do Lobo
    Almancil
    Algarve 8135-034
    Portugal
    Director
    602 Vale Do Lobo
    Almancil
    Algarve 8135-034
    Portugal
    United KingdomBritishCompany Director124956690001
    GOLDING, William Henry John
    1 Villiers Grove
    Cheam
    SM2 7NN Sutton
    Surrey
    Director
    1 Villiers Grove
    Cheam
    SM2 7NN Sutton
    Surrey
    BritishCompany Director8723520001
    HUDSON, Keith Henry
    Lower Hockley Hall Farm Lower Road
    SS5 5LT Hockley
    Essex
    Director
    Lower Hockley Hall Farm Lower Road
    SS5 5LT Hockley
    Essex
    EnglandBritishCompany Director8723530001
    LYNAM, Robert Iain
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    Director
    Beech House
    9 Pendennis Road
    TN13 3JS Sevenoaks
    Kent
    United KingdomBritishTn13 3js1374130001
    RUSHENT, Paul Julian
    11 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Director
    11 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    EnglandBritishDirector3494050001
    SHEEHAN, Andrew
    30 Mitchley Hill
    CR2 9HA Sanderstead
    Surrey
    Director
    30 Mitchley Hill
    CR2 9HA Sanderstead
    Surrey
    BritishCompany Director85814940001
    SHEEHAN, Patricia
    30 Mitchley Hill
    CR2 9HA Sanderstead
    Surrey
    Director
    30 Mitchley Hill
    CR2 9HA Sanderstead
    Surrey
    BritishSecretary/Pa94661850001
    SKIPP, Ronald
    The Old House
    High Street
    RH17 6JZ Balcombe Forest
    West Sussex
    Director
    The Old House
    High Street
    RH17 6JZ Balcombe Forest
    West Sussex
    BritishDirector84932470001
    STANLEY, Alan Winston
    15 Maplehurst
    KT22 9NB Fetcham
    Surrey
    Director
    15 Maplehurst
    KT22 9NB Fetcham
    Surrey
    United KingdomBritishAccountant85081790001
    TEESE, Paul Antony
    Hazelwood
    179 Moor Lane
    L23 2SH Crosby
    Merseyside
    Director
    Hazelwood
    179 Moor Lane
    L23 2SH Crosby
    Merseyside
    BritishDirector31665340002
    WILLIAMS, Neil Stuart
    Kinetics House
    181-189 Garth Road
    SM4 4LL Morden
    Surrey
    Director
    Kinetics House
    181-189 Garth Road
    SM4 4LL Morden
    Surrey
    United KingdomBritishChartered Accountant41978550002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does HUDSON ENGINEERING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 21, 2011Administration started
    Jul 11, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Kevin James Coates
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    2
    DateType
    May 10, 2011Petition date
    Jun 22, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon
    practitioner
    2nd Floor, Sunley House Bedford Park
    CR9 1TX Croydon

    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