ROBERT HUDSON HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00135392 |
Category | Private Limited Company |
Incorporated | 22 Apr 1914 |
Age | 110 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2022 |
Years | 1 year, 10 months, 4 days |
SUMMARY
ROBERT HUDSON HOLDINGS LIMITED is an dissolved private limited company with number 00135392. It was incorporated 110 years, 11 days ago, on 22 April 1914 and it was dissolved 1 year, 10 months, 4 days ago, on 29 June 2022. The company address is C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2022
Action Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-15
Documents
Change sail address company with new address
Date: 09 Jan 2021
Category: Address
Type: AD02
New address: Linton Park Linton Nr Maidstone Kent ME17 4AN
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: Linton Park Linton Maidstone Kent ME17 4AB
Change date: 2020-12-22
New address: C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Termination secretary company with name termination date
Date: 30 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julia Alison Morton
Termination date: 2018-04-20
Documents
Appoint person secretary company with name date
Date: 26 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-20
Officer name: Amarpal Takk
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-28
Officer name: Graham Harold Mclean
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Courtney Perkins
Termination date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Susan Ann Walker
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-04
Officer name: Anil Kumar Mathur
Documents
Accounts with accounts type dormant
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anil Mathur
Documents
Appoint person secretary company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julia Alison Morton
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Appoint person secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anil Kumar Mathur
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anil Kumar Mathur
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Conway
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Conway
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Malcolm Courtney Perkins
Documents
Accounts with accounts type dormant
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/02; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/00; no change of members
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type dormant
Date: 11 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/99; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/98; full list of members
Documents
Legacy
Date: 19 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 15 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/97; full list of members
Documents
Legacy
Date: 13 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/96; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 06 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 02/07/94; full list of members
Documents
Legacy
Date: 07 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 02/07/93; change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 07 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1992
Category: Capital
Type: 122
Description: S-div 01/12/92
Documents
Resolution
Date: 23 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 02/07/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Sep 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 02/07/91; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/07/90; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 31 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/07/89; full list of members
Documents
Certificate change of name company
Date: 20 Oct 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed robert hudson LIMITED\certificate issued on 23/10/89
Documents
Accounts with accounts type full
Date: 19 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Some Companies
28 PRESS HOUSE, CREST VIEW DRIVE,ORPINGTON,BR5 1FE
Number: | 11868317 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNTOWN ELECTRICAL CONTRACTORS LIMITED
3 ARGYLL CLOSE,LEEDS,LS18 5SP
Number: | 05400994 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAY HOUSE,GLASGOW,G1 2PP
Number: | SC575523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 MERLIN CENTRE,AYLESBURY,HP19 8DP
Number: | 04670020 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE BISHOPS,TUNBRIDGE WELLS,TN4 8XS
Number: | 10159893 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTER PROPERTIES (SOUTH WEST) LIMITED
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 09464162 |
Status: | ACTIVE |
Category: | Private Limited Company |