HUDSON KAPEL MANAGEMENT LIMITED
Overview
| Company Name | HUDSON KAPEL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02847848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUDSON KAPEL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUDSON KAPEL (HOLDINGS) LIMITED | Oct 08, 1999 | Oct 08, 1999 |
| ROOM 108 (RJ) LIMITED | Nov 20, 1998 | Nov 20, 1998 |
| PANTECH VEHICLE SERVICES LIMITED | Oct 21, 1993 | Oct 21, 1993 |
| MAXELMEX LIMITED | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for HUDSON KAPEL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HUDSON KAPEL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew David Baxter as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Joseph Mcauley as a director on Sep 18, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Jonathan Withey on Aug 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Simon Jonathan Withey on Aug 13, 2015 | 1 pages | CH03 | ||||||||||
Termination of appointment of Paul Carl Baker as a director on Jan 23, 2015 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of HUDSON KAPEL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WITHEY, Simon Jonathan | Secretary | Church Lane Norton WR5 2PR Worcester C/O Arctos Holdings England | British | 44386660001 | ||||||
| BAXTER, Andrew David | Director | Church Lane Norton WR5 2PR Worcester C/O Arctos Holdings England | England | British | 250684130001 | |||||
| MCAULEY, Martin Joseph | Director | Church Lane Norton WR5 2PR Worcester C/O Arctos Holdings England | England | British | 86407050002 | |||||
| WITHEY, Simon Jonathan | Director | Church Lane Norton WR5 2PR Worcester C/O Arctos Holdings England | England | British | 44386660001 | |||||
| BAKER, Paul Carl | Secretary | 4 Silver Point Marine SS8 7TN Canvey Island Essex | British | 29370850001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| STUART-BUTTLE, Peter David John | Secretary | 21 Courtfield Gardens W13 0EY London | British | 46095340003 | ||||||
| BAKER, Paul Carl | Director | 46 Meadow Sweet Road NN10 0GA Rushden Northamptonshire | United Kingdom | British | 29370850004 | |||||
| DEAKIN, Stephen Paul George | Director | The Manor Farm House Bredon GL20 7EG Tewkesbury Gloucestershire | United Kingdom | British | 498440001 | |||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| JUPP, Roger Alan | Director | 43 Bazes Shaw New Ash Green DA3 8QX Longfield Kent | British | 37340910001 | ||||||
| MACEY, Roger George | Director | 16 Kerrfield SO22 5EX Winchester Hampshire | British | 3525110001 | ||||||
| STUART-BUTTLE, Peter David John | Director | 21 Courtfield Gardens W13 0EY London | British | 46095340003 |
Who are the persons with significant control of HUDSON KAPEL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hudson Kapel Limited | Apr 06, 2016 | 32-38 East Street SS4 1DB Rochford Millhouse Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUDSON KAPEL MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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