Company Information for R A HUDSON TRANSPORT LTD
126 New Walk, Leicester, LE1 7JA,
|
Company Registration Number
04760223
Private Limited Company
Liquidation |
Company Name | |
---|---|
R A HUDSON TRANSPORT LTD | |
Legal Registered Office | |
126 New Walk Leicester LE1 7JA Other companies in WS15 | |
Company Number | 04760223 | |
---|---|---|
Company ID Number | 04760223 | |
Date formed | 2003-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-05-31 | |
Account next due | 28/02/2019 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-17 13:21:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
R A HUDSON TRANSPORT LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL GODFREY SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD CROSS |
Director | ||
THOMAS MARKHAM |
Director | ||
ANNE-MARIE HUDSON |
Director | ||
ROY JOHN HUDSON |
Director | ||
DEBRA YVONNE HOWARD |
Company Secretary | ||
ROBIN ASHLEY HUDSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOPERS ENVIRONMENTAL LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
COOPERS RECYCLING LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM 63 Reeves Street Walsall WS3 2DN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD CROSS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Edwards on 2017-01-05 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARDS | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MARKHAM | |
AP01 | DIRECTOR APPOINTED MR PAUL GODFREY SCOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Unit 17 Blithfield Park Farm Lea Lane Admaston Rugeley Staffordshire WS15 3NL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY HUDSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS MARKHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM Churchdale Cottage 76 Wolseley Road Rugeley Staffs WS15 2ES | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBRA HOWARD | |
AP01 | DIRECTOR APPOINTED MRS ANNMARIE HUDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SUITES 2 & 3, BOW STREET CHAMBERS, 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT | |
AP01 | DIRECTOR APPOINTED MR ROY JOHN HUDSON | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASHLEY HUDSON / 12/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 12/05/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD1034026 | Active | Licenced property: NORTHGATE SUNNYSIDE FARM WALSALL WOOD GB WS9 9BU. Correspondance address: Great Wyrley 19 Well Lane Walsall GB WS6 6DZ |
Appointment of Liquidators | 2018-08-17 |
Resolutions for Winding-up | 2018-08-17 |
Deemed Con | 2018-08-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
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 R A HUDSON TRANSPORT LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as R A HUDSON TRANSPORT LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R A HUDSON TRANSPORT LTD | Event Date | 2018-08-14 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R A HUDSON TRANSPORT LTD | Event Date | 2018-08-14 |
At a General Meeting of the Members of the above-named company, duly convened, and held at 126 New Walk, Leicester, LE1 7JA on 14 August 2018, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. 'That Neil Charles Money, of CBA Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA, be appointed Liquidator of the Company" Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 14 August 2018 . Further information about this case is available from Nathan Samani at the offices of CBA Business Solutions Limited on 0116 262 6804 or at leics@cba-insolvency.co.uk. Paul Godfrey Scott , Chair of Meeting : | |||
Initiating party | Event Type | Deemed Con | |
Defending party | R A HUDSON TRANSPORT LTD | Event Date | 2018-08-08 |
R A HUDSON TRANSPORT LTD Company Number: ( 04760223 ) NOTICE IS HEREBY GIVEN by the Board of Directors to the creditors of R A Hudson Transport Ltd that the following decision required by section 100… | |||
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. |