HUDSON PAYROLL SERVICES LIMITED

HUDSON PAYROLL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUDSON PAYROLL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03507261
    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 PAYROLL SERVICES LIMITED?

    • (9305) /

    Where is HUDSON PAYROLL SERVICES LIMITED located?

    Registered Office Address
    Chancery House
    53-64 Chancery Lane
    WC2A 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDSON PAYROLL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUDSON GLOBAL RESOURCES ZONE 2 LIMITEDMar 31, 2003Mar 31, 2003
    HUDSON GLOBAL RESOURCES LIMITED Mar 11, 2003Mar 11, 2003
    CEPEC CONSULTING LIMITEDMar 09, 1998Mar 09, 1998
    REACHGLANCE LIMITEDFeb 10, 1998Feb 10, 1998

    What are the latest accounts for HUDSON PAYROLL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HUDSON PAYROLL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Martin James Piers as a secretary

    2 pagesAP03

    Termination of appointment of Caroline Marshall as a secretary

    2 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Martin James Piers as a director

    3 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Aileen Brown on Oct 28, 2009

    2 pagesCH01

    Secretary's details changed for Caroline Louise Marshall on Oct 28, 2009

    1 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of HUDSON PAYROLL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIERS, Martin James
    Chancery Lane
    WC2A 1QS London
    53-64
    Secretary
    Chancery Lane
    WC2A 1QS London
    53-64
    British147839100001
    BROWN, Aileen
    Blythswood Square
    G2 4AD Glasgow
    6-7
    United Kingdom
    Director
    Blythswood Square
    G2 4AD Glasgow
    6-7
    United Kingdom
    ScotlandBritishChief Fin Officer135871560003
    PIERS, Martin James
    Chancery Lane
    WC2A 1QS London
    53-64
    Director
    Chancery Lane
    WC2A 1QS London
    53-64
    United KingdomBritishSolicitor68462350002
    CARR, Martin
    5 Grimwood Road
    TW1 1BY Twickenham
    Middlesex
    Secretary
    5 Grimwood Road
    TW1 1BY Twickenham
    Middlesex
    BritishFinance Director48809650002
    FLOOD, Brendan Christopher
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    Secretary
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    IrishChief Financial Officer65847200001
    HARDWICK, John Frederick
    15 Eastbury Court
    Lemsford Road
    AL1 3PS St Albans
    Hertfordshire
    Secretary
    15 Eastbury Court
    Lemsford Road
    AL1 3PS St Albans
    Hertfordshire
    BritishAccountant59449250003
    MARSHALL, Caroline Louise
    Chancery House
    53-64 Chancery Lane
    WC2A 1QS London
    Secretary
    Chancery House
    53-64 Chancery Lane
    WC2A 1QS London
    British102950490001
    O'SULLIVAN, Helen Ruth
    10 Hadley Road
    EN5 5HH New Barnet
    Hertfordshire
    Secretary
    10 Hadley Road
    EN5 5HH New Barnet
    Hertfordshire
    British58955810001
    UPWOOD, John Richard
    98 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    Secretary
    98 Biddulph Mansions
    Elgin Avenue
    W9 1HU London
    British38319000005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARR, Martin
    5 Grimwood Road
    TW1 1BY Twickenham
    Middlesex
    Director
    5 Grimwood Road
    TW1 1BY Twickenham
    Middlesex
    BritishFinance Director48809650002
    FLOOD, Brendan Christopher
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    Director
    5a Acacia Road
    TW12 3DP Hampton
    Middlesex
    EnglandIrishCompany Director65847200001
    GRANT, Andrew Barton
    99 Flood Street
    SW3 5TD London
    Director
    99 Flood Street
    SW3 5TD London
    EnglandBritishCeo73457680001
    HAYNES, Christopher John Latimer
    Lilac Tree Cottage
    12 The Moors
    RG8 7LP Pangbourne
    Berkshire
    Director
    Lilac Tree Cottage
    12 The Moors
    RG8 7LP Pangbourne
    Berkshire
    BritishFinance Director87271370001
    HERRMANNSEN, Chris
    11 Mallow Street
    EC1A 8RQ London
    Director
    11 Mallow Street
    EC1A 8RQ London
    United KingdomBritishChief Executive Officer81712600001
    LITCHFIELD, Bridget Juanita
    Hornbeams 16a Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Director
    Hornbeams 16a Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    BritishManaging Director9201910003
    LIVETT, Timothy James
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    Director
    Nelson Cottage
    Oakdale
    RH5 4NR South Holmwood
    Surrey
    EnglandBritishFinance Director277507240001
    MOFFATT, David Stewart
    Laxtons 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    Director
    Laxtons 176 Kimbolton Road
    MK41 8DW Bedford
    Bedfordshire
    BritishAccountant78731200001
    OFFICER, Geoffrey Marshall
    8 The Garth
    KT11 2DZ Cobham
    Surrey
    Director
    8 The Garth
    KT11 2DZ Cobham
    Surrey
    New ZealanderDirector67279270001
    ROGERSON, Andrew Walter
    192 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    Director
    192 Ferry Road
    EH6 4NW Edinburgh
    Midlothian
    ScotlandBritishCompany Director119618310001
    ROSE, John Ian
    7 Willow Dene
    WD23 1PS Bushey Heath
    Hertfordshire
    Director
    7 Willow Dene
    WD23 1PS Bushey Heath
    Hertfordshire
    BritishChief Executive Officer96949660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HUDSON PAYROLL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 27, 2004
    Delivered On Aug 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Wells Fargo Foothill, Inc as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    Mortgage debenture
    Created On Sep 09, 1999
    Delivered On Sep 10, 1999
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Nov 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 27, 1999
    Delivered On Sep 09, 1999
    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
    • Venture Finance PLC
    Transactions
    • Sep 09, 1999Registration of a charge (395)
    • Mar 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 11, 1999
    Delivered On Jun 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the underlease dated 29 january 1996
    Short particulars
    £36,175.
    Persons Entitled
    • Eli Lilly and Company Limited
    Transactions
    • Jun 14, 1999Registration of a charge (395)
    • Apr 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 31, 1998
    Delivered On Apr 08, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    • Mar 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1998
    Delivered On Mar 31, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under any factoring or discounting arrangement
    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
    • Rdm Factors Limited
    Transactions
    • Mar 31, 1998Registration of a charge (395)
    • Oct 27, 1999Statement of satisfaction of a charge in full or part (403a)

    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