Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUDSON HOLDINGS LIMITED
Company Information for

HUDSON HOLDINGS LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
00816809
Private Limited Company
Dissolved

Dissolved 2018-05-20

Company Overview

About Hudson Holdings Ltd
HUDSON HOLDINGS LIMITED was founded on 1964-08-24 and had its registered office in Coventry. The company was dissolved on the 2018-05-20 and is no longer trading or active.

Key Data
Company Name
HUDSON HOLDINGS LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
 
Filing Information
Company Number 00816809
Date formed 1964-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 14:04:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUDSON HOLDINGS LIMITED
The following companies were found which have the same name as HUDSON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUDSON HOLDINGS GROUP LLC 19 ELMWOOD ST. Albany ALBANY NY 12203 Active Company formed on the 2002-12-30
HUDSON HOLDINGS JV LLC P.O. BOX 777 Dutchess RHINEBECK NY 12572 Active Company formed on the 2006-04-17
HUDSON HOLDINGS LLC 105 HUDSON STREET / APT 9N New York NEW YORK NY 10013 Active Company formed on the 1997-08-29
HUDSON HOLDINGS ROCHESTER, LLC 548 MARKET STREET #49416 Monroe SAN FRANCISCO CA 94104 Active Company formed on the 2006-12-21
Hudson Holdings LLC 5540 N Academy Blvd Ste 200 Colorado Springs CO 80918 Good Standing Company formed on the 2006-09-06
Hudson Holdings LLC 153 Country Garden Lane Lander WY 82520 Active Company formed on the 2012-09-11
HUDSON HOLDINGS, LLC 1140-A CALLE CORDILLERA SAN CLEMENTE CA 92673 CANCELED Company formed on the 2001-01-03
HUDSON HOLDINGS CORPORATION #300 625 - 11TH AVENUE S.W. CALGARY ALBERTA T2R 0E1 Active Company formed on the 2005-12-30
HUDSON HOLDINGS NY, LLC 124-18 METROPOLITAN AVE. Westchester KEW GARDENS NY 11415 Active Company formed on the 2016-01-21
Hudson Holdings LLC 5250 KLOCKNER DR RICHMOND VA 23231 Active Company formed on the 2005-12-08
HUDSON HOLDINGS, INC. 5550 S FT APACHE RD STE 102 LAS VEGAS NV 89148 Active Company formed on the 1997-01-21
HUDSON HOLDINGS (WA) PTY LTD Strike-off action in progress Company formed on the 2012-01-31
HUDSON HOLDINGS AUSTRALIA PTY LTD QLD 4575 Dissolved Company formed on the 1994-03-14
HUDSON HOLDINGS INVESTMENTS PTY LTD NSW 2011 Dissolved Company formed on the 2014-11-24
HUDSON HOLDINGS PTY LTD NSW 2205 Dissolved Company formed on the 1981-11-13
HUDSON HOLDINGS PTY. LTD. VIC 3124 Active Company formed on the 1988-06-30
HUDSON HOLDINGS PTE. LTD. SHENTON WAY Singapore 068805 Active Company formed on the 2008-09-09
HUDSON HOLDINGS LIMITED Unknown Company formed on the 2013-01-22
HUDSON HOLDINGS INVESTMENT COMPANY LIMITED Active Company formed on the 2013-09-03
HUDSON HOLDINGS, LLC 20 South Swinton Avenue Delray Beach FL 33444 Inactive Company formed on the 2006-03-15

Company Officers of HUDSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BARRY NORMAN HUDSON
Director 2003-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN BESSIE HUDSON
Director 1991-07-06 2010-01-08
DEREK MORRIS
Company Secretary 1997-11-20 2009-06-25
DONALD EDWIN SHARPE
Director 1991-07-06 2005-04-20
EILEEN BESSIE HUDSON
Company Secretary 1991-07-06 1997-11-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-18LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493
2018-02-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6LW ENGLAND
2017-03-084.70DECLARATION OF SOLVENCY
2017-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-084.70DECLARATION OF SOLVENCY
2017-03-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA
2016-09-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-01AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-06AR0105/07/15 FULL LIST
2014-08-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0105/07/14 FULL LIST
2013-07-05AR0105/07/13 FULL LIST
2013-04-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-12AR0105/07/12 FULL LIST
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0105/07/11 FULL LIST
2010-10-27AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0105/07/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN HUDSON / 01/07/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HUDSON
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY NORMAN HUDSON / 15/02/2010
2009-07-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED SECRETARY DEREK MORRIS
2008-07-17AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-07-31363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: EMPIRE HOUSE DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-01363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 44 BAYTON ROAD EXHALL COVENTRY CV7 9DW
2005-08-23288bDIRECTOR RESIGNED
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-23363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/03
2003-07-28363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-11363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-07-17363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-07-11363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-08-12363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1998-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-07-21363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
1998-01-12AUDAUDITOR'S RESIGNATION
1997-11-26288bSECRETARY RESIGNED
1997-11-26288aNEW SECRETARY APPOINTED
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-13363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-07-17363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-07-14363sRETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-13363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1993-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-08-02363sRETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS
1992-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-07-27363sRETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS
1991-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HUDSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-03
Appointment of Liquidators2017-03-03
Notices to Creditors2017-03-03
Fines / Sanctions
No fines or sanctions have been issued against HUDSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUDSON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUDSON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HUDSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON HOLDINGS LIMITED
Trademarks
We have not found any records of HUDSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HUDSON HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HUDSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHUDSON HOLDINGS LIMITEDEvent Date2017-02-21
At a general meeting of the members of the above named Company duly convened and held at 19 Osbourne House, Station Road, New Milton, Hampshire BH25 6HL, on 21 February 2017 , at 10.15 am, the following resolution was duly passed: That the Company be wound-up voluntarily and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in schedule 4, Part I of the Act. Further details contact Tel: 024 7655 3700. Ag FF113518
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHUDSON HOLDINGS LIMITEDEvent Date2017-02-21
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : Further details contact Tel: 024 7655 3700. Ag FF113518
 
Initiating party Event TypeNotices to Creditors
Defending partyHUDSON HOLDINGS LIMITEDEvent Date2017-02-21
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company by 28 March 2017 to Brett Barton and Tony Mitchell of Cranfield Business Recovery, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX (Tel: 02476 553700). The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that we intend to make a first and final dividend to creditors who have submitted claims by 28 March 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 21 February 2017 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . Further details contact Tel: 024 7655 3700. Ag FF113518
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUDSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1