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

HDS MARITIME LTD

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05248821
Private Limited Company
Liquidation

Company Overview

About Hds Maritime Ltd
HDS MARITIME LTD was founded on 2004-10-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Hds Maritime Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HDS MARITIME LTD
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in WC2H
 
Previous Names
RAIL AGENCIES LIMITED21/09/2005
Filing Information
Company Number 05248821
Company ID Number 05248821
Date formed 2004-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2010
Account next due 31/07/2012
Latest return 04/10/2010
Return next due 01/11/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 22:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HDS MARITIME LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
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.

Company Officers of HDS MARITIME LTD

Current Directors
Officer Role Date Appointed
UNA O'CONNELL
Company Secretary 2010-04-01
ROBIN O CONNELL
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELIZABETH HILTON
Company Secretary 2007-06-29 2009-11-01
MARGARET ELIZABETH HILTON
Director 2007-06-29 2009-11-01
MARGARET SHEILA ANDERSON
Director 2007-05-21 2009-10-04
DAVE WORSFOLD
Director 2005-12-15 2007-11-30
KENNETH GEORGE ANDERSON
Company Secretary 2004-10-04 2007-05-25
DARREN PETER HILTON
Director 2004-10-04 2006-01-23
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-10-04 2004-10-05
ABERGAN REED LIMITED
Nominated Director 2004-10-04 2004-10-05

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
2017-09-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/07/2017:LIQ. CASE NO.2
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-10-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2015
2015-08-03LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-07-02LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM PO BOX 60317 10 ORANGE STREET LONDON WC2H 7WR
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2014
2013-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2013
2013-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2013
2012-09-074.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2012
2012-06-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-272.22BSTATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2012-03-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2012
2011-12-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-11-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM JUNCTION LODGE TILBURY FREEPORT TILBURY ESSEX RM18 7EH ENGLAND
2011-09-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-01-31AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-17LATEST SOC17/11/10 STATEMENT OF CAPITAL;GBP 40
2010-11-17AR0104/10/10 FULL LIST
2010-06-10AR0104/10/09 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN O CONNELL / 04/10/2009
2010-06-09AP03SECRETARY APPOINTED MRS UNA O'CONNELL
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HILTON
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDERSON
2010-06-09TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HILTON
2010-02-18AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-18AA31/10/08 TOTAL EXEMPTION SMALL
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDERSON
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HILTON
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM HIGH HOUSE THE DYES HINDOLVESTON DEREHAM NORFOLK NR20 5DQ
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR DAVE WORSFOLD
2009-01-22AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-22363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED ROBIN O CONNELL
2008-07-22288aDIRECTOR AND SECRETARY APPOINTED MARGARET ELIZABETH HILTON
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288bSECRETARY RESIGNED
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-07363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-09288bDIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-21CERTNMCOMPANY NAME CHANGED RAIL AGENCIES LIMITED CERTIFICATE ISSUED ON 21/09/05
2004-10-13288bSECRETARY RESIGNED
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-10-13288bDIRECTOR RESIGNED
2004-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to HDS MARITIME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-09-20
Notices to Creditors2013-10-02
Meetings of Creditors2012-03-21
Meetings of Creditors2011-10-11
Appointment of Administrators2011-09-02
Petitions to Wind Up (Companies)2011-08-11
Fines / Sanctions
No fines or sanctions have been issued against HDS MARITIME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-01 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2010-10-31

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 HDS MARITIME LTD

Intangible Assets
Patents
We have not found any records of HDS MARITIME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HDS MARITIME LTD
Trademarks
We have not found any records of HDS MARITIME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HDS MARITIME LTD. 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 (7450 - Labour recruitment) as HDS MARITIME LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HDS MARITIME LTD 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 TypeNotice of Intended Dividends
Defending partyHDS MARITIME LTDEvent Date2016-09-15
Principal Trading Address: Junction Lodge, Tilbury Freeport, Tilbury, Essex RM1 7EH Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a second and final dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 17 October 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 12 June 2012. Office Holder details: A J Duncan and N A Bennett (IP Nos 9319 and 9083) both of Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. For further details contact: A J Duncan or N A Bennett, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood.
 
Initiating party Event TypeNotices to Creditors
Defending partyHDS MARITIME LIMITEDEvent Date2013-09-27
Notice is hereby given that the Creditors of the above named Company, are required, on or before 24 October 2013 to send their names and addresses and particulars of their debts or claims and names and addresses of their Solicitors (if any), to Stephen Ryman (IP No. 4731) and Anthony Davidson (IP No 11730) the liquidators of the said Company at Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ, and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 12 June 2012. Office holder details: Stephen Ryman and Anthony Davidson both of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ. For further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHDS MARITIME LIMITEDEvent Date2012-03-15
In the High Court of Justice, Chancery Division Companies Court case number 7459 Notice is hereby given by Conrad Alan Beighton and Robert Derek Smailes , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ intend to conduct the business of a meeting of the creditors of HDS Maritime Limited pursuant to Rule 2.45 of the Insolvency Act 1986 and will be held by correspondence pursuant to Paragraph 58 of Schedule B1 of the Insolvency Act 1986 on 5 April 2012. A copy of the Joint Administrators resolution has been circulated to all known creditors. A return date for the lodgement of votes in respect of the resolution has been set for 12.00 noon on 5 April 2012. A creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the Company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with the Joint Administrators with the appropriate voting form. Copies of the resolutions, together with the appropriate voting form, are available to creditors free of charge frm C A Beighton and R D Smailes, of Shipleys LLP, 10 Orange Street, London, WC2H 7DQ Date of Appointment: 23 August 2011 Conrad Alan Beighton and Robert Derek Smailes , Joint Administrators (IP Nos: 9556 and 8975) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHDS MARITIME LTDEvent Date2011-10-06
In the High Court of Justice, Chancery Division case number 7459 Notice is hereby given by Conrad Alan Beighton and Robert Derek Smailes , both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ intend to conduct the business of the initial meeting of the Creditors by correspondence of HDS Maritime Ltd, Junction Lodge, Tilbury Freeport, Tilbury, Essex, RM18 7EH pursuant to Paragraph 51 of Schedule B1 to the Insolvency Act 1986. A copy of the Joint Administrators proposals for achieving the aim of the Administration has been circulated to all known Creditors. A return date for the lodgement of votes in respect of the proposals has been set for 12.00 noon on 24 October 2011. A Creditor is entitled to vote only if he has delivered to the Joint Administrators details in writing of the debt claimed to be due from the company and the claim is admitted under the relevant provisions of the Insolvency Rules 1986 and then has been lodged with Joint Administrators using the appropriate voting form. Copies of the proposals of the Joint Administrators, together with the appropriate voting form, are available to creditors free of charge from C A Beighton and R D Smailes of Shipleys LLP, 10 Orange Street, Haymarket, London, WC2H 7DQ. Date of appointment: 23 August 2011. Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560, Ref: 51427B. Conrad Alan Beighton and Robert Derek Smailes , Joint Administrators (IP Nos 9556 and 8975) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHDS MARITIME LTDEvent Date2011-08-23
In the High Court of Justice, Chancery Division Companies Court case number 7459 Conrad Alan Beighton and Robert Derek Smailes (IP Nos 9556 and 8975 ), both of Shipleys LLP , 10 Orange Street, Haymarket, London, WC2H 7DQ Further details contact: Alex Bellamy, Email: bellamya@shipleys.com, Tel: 020 7766 8560. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyHDS MARITIME LTDEvent Date2011-06-30
In the High Court of Justice (Chancery Division) Companies Court case number 5699 A Petition to wind up the above-named Company, Registration Number 05248821, of Junction Lodge, Tilbury Freeport, Tilbury, Essex RM18 7EH , presented on 30 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 145228/37/O.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HDS MARITIME LTD 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 HDS MARITIME LTD 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3