HUDSON KAPEL MANAGEMENT LIMITED

HUDSON KAPEL MANAGEMENT LIMITED

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

    Company NameHUDSON KAPEL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02847848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HUDSON KAPEL MANAGEMENT LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HUDSON KAPEL MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Arctos Holdings Church Lane
    Norton
    WR5 2PR Worcester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDSON KAPEL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUDSON KAPEL (HOLDINGS) LIMITEDOct 08, 1999Oct 08, 1999
    ROOM 108 (RJ) LIMITEDNov 20, 1998Nov 20, 1998
    PANTECH VEHICLE SERVICES LIMITEDOct 21, 1993Oct 21, 1993
    MAXELMEX LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for HUDSON KAPEL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HUDSON KAPEL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mr Andrew David Baxter as a director on Sep 18, 2018

    2 pagesAP01

    Appointment of Mr Martin Joseph Mcauley as a director on Sep 18, 2018

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 25, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB to C/O Arctos Holdings Church Lane Norton Worcester WR5 2PR on Sep 29, 2017

    1 pagesAD01

    Confirmation statement made on Aug 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Simon Jonathan Withey on Aug 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Simon Jonathan Withey on Aug 13, 2015

    1 pagesCH03

    Termination of appointment of Paul Carl Baker as a director on Jan 23, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Aug 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of HUDSON KAPEL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WITHEY, Simon Jonathan
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    Secretary
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    British44386660001
    BAXTER, Andrew David
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    EnglandBritish250684130001
    MCAULEY, Martin Joseph
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    EnglandBritish86407050002
    WITHEY, Simon Jonathan
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    C/O Arctos Holdings
    England
    EnglandBritish44386660001
    BAKER, Paul Carl
    4 Silver Point Marine
    SS8 7TN Canvey Island
    Essex
    Secretary
    4 Silver Point Marine
    SS8 7TN Canvey Island
    Essex
    British29370850001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    STUART-BUTTLE, Peter David John
    21 Courtfield Gardens
    W13 0EY London
    Secretary
    21 Courtfield Gardens
    W13 0EY London
    British46095340003
    BAKER, Paul Carl
    46 Meadow Sweet Road
    NN10 0GA Rushden
    Northamptonshire
    Director
    46 Meadow Sweet Road
    NN10 0GA Rushden
    Northamptonshire
    United KingdomBritish29370850004
    DEAKIN, Stephen Paul George
    The Manor Farm House
    Bredon
    GL20 7EG Tewkesbury
    Gloucestershire
    Director
    The Manor Farm House
    Bredon
    GL20 7EG Tewkesbury
    Gloucestershire
    United KingdomBritish498440001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    JUPP, Roger Alan
    43 Bazes Shaw
    New Ash Green
    DA3 8QX Longfield
    Kent
    Director
    43 Bazes Shaw
    New Ash Green
    DA3 8QX Longfield
    Kent
    British37340910001
    MACEY, Roger George
    16 Kerrfield
    SO22 5EX Winchester
    Hampshire
    Director
    16 Kerrfield
    SO22 5EX Winchester
    Hampshire
    British3525110001
    STUART-BUTTLE, Peter David John
    21 Courtfield Gardens
    W13 0EY London
    Director
    21 Courtfield Gardens
    W13 0EY London
    British46095340003

    Who are the persons with significant control of HUDSON KAPEL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    Apr 06, 2016
    32-38 East Street
    SS4 1DB Rochford
    Millhouse
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03633817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HUDSON KAPEL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 04, 1997
    Delivered On Mar 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1997Registration of a charge (395)
    • Jan 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1995
    Delivered On May 26, 1995
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 1995Registration of a charge (395)
    • Apr 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 23, 1994
    Delivered On Sep 08, 1994
    Satisfied
    Amount secured
    The performane of the company's obligations to the chargee under the lease of even date and this deed
    Short particulars
    £6,666.00 placed in a seperate designated account with the landlords bankers.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Sep 08, 1994Registration of a charge (395)
    • Sep 17, 2018Satisfaction of a charge (MR04)

    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