Liquidation
Company Information for A.J. HODGSON ENGINEERS LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
04720464
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.J. HODGSON ENGINEERS LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in EX2 | |
Company Number | 04720464 | |
---|---|---|
Company ID Number | 04720464 | |
Date formed | 2003-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 02/04/2010 | |
Return next due | 30/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:36:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL ELIZABETH HODGSON |
||
ALAN GRAHAM HODGSON |
||
ANDREW JOHN HODGSON |
||
ANDREW JOHN MCDERMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM HODGSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE OLD SCHOOL COMMUNITY HERITAGE PROJECT | Director | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
AJM ENGINEERS LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
NORFOLK STEEL LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
A J HODGSON & SONS LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/03/2016 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT TO 16/03/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 17/03/2013 TO 16/03/2014 | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 17/03/2012-16/03/2013 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 16/03/12 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ UNITED KINGDOM | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 24/05/10 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCDERMID / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HODGSON / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM HODGSON / 02/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL ELIZABETH HODGSON / 02/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM BEROL HOUSE OLDMEDOW ROAD KING'S LYNN NORFOLK PE30 4JJ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 26 TUESDAY MARKET PLACE KING'S LYNN NORFOLK PE30 1JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 02/04/03-02/04/03 £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2013-02-26 |
Notice of Intended Dividends | 2013-02-26 |
Winding-Up Orders | 2011-03-23 |
Petitions to Wind Up (Companies) | 2011-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.31 | 9 |
MortgagesNumMortOutstanding | 1.42 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.89 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2811 - Manufacture metal structures & parts
The top companies supplying to UK government with the same SIC code (2811 - Manufacture metal structures & parts) as A.J. HODGSON ENGINEERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A J HODGSON ENGINEERS LIMITED | Event Date | 2011-03-17 |
Date by which Creditors must submit their claims: 20 March 2013 Stephen Hobson (IP No. 6473 ), Francis Clark LLP , Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , telephone 01392 667000 . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A J HODGSON ENGINEERS LIMITED | Event Date | 2011-03-17 |
In the Kings Lynn County Court case number 73 Notice is hereby given that it is my intention to declare a First Dividend to unsecured Creditors of the above-named Company. Creditors who have not yet done so, are required, on or before 20 March 2013 , to send their proofs of debt to the undersigned, Stephen James Hobson , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A Creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 20 March 2013 . Stephen James Hobson , (Office Holder No 006473 ), Liquidator , Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . : Date of Appointment 17 March 2011 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | A J HODGSON ENGINEERS LIMITED | Event Date | 2011-03-07 |
In the Manchester District Registry case number 26 Liquidator appointed: A A Kelsall, Emmanuel House, 2 Convent Road, Norwich, NR2 1PA. Tel 01603 628983, Email Norwich.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A.J. HODGSON ENGINEERS LIMITED | Event Date | 2011-01-06 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 26 A Petition to wind up the above-named Company presented on 6 January 2011 by BIBBY FACTORS MANCHESTER , for and on behalf of NEW MILLENIA PAYROLL SERVICES LIMITED , claiming to be a Creditor of the Company, of Berol House, Oldmeadow Road, Kings Lynn, Norfolk PE30 4JJ , will be heard at the Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 7 March 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 4 March 2011 . The Petitioners Solicitor is Pannone LLP , 123 Deansgate, Manchester M3 2BU .(Ref PCS/81598.) : | |||
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. |