Company Information for HUDSONS PLANT HIRE SERVICES LIMITED
34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG,
|
Company Registration Number
05445615
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HUDSONS PLANT HIRE SERVICES LIMITED | ||
Legal Registered Office | ||
34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 05445615 | |
---|---|---|
Company ID Number | 05445615 | |
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 16:04:43 |
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 |
---|---|---|
EUGENE BENJAMIN HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CROMBIES SECRETARIAL LIMITED |
Company Secretary | ||
CROMBIES NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVA METAL RECYCLERS (TWEEDALE) LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Dissolved 2015-11-17 | |
TRUCK AND PLANT REPAIRS (TELFORD) LTD | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2014-01-07 | |
HUDSONS (TMS) LIMITED | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active | |
HH INVESTMENTS LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
T.M.S. (TELFORD) LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Dissolved 2015-11-17 | |
TWEEDALE MOTOR SPARES LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Dissolved 2015-11-17 | |
TELFORD METAL SERVICES LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Active - Proposal to Strike off | |
HUDSONS PROPERTIES (TELFORD) LIMITED | Director | 2003-07-10 | CURRENT | 1990-03-22 | Active - Proposal to Strike off | |
EUROPEAN ALLOYS LIMITED | Director | 2003-07-10 | CURRENT | 1992-04-30 | Active - Proposal to Strike off | |
HALESFIELD HOLDINGS LIMITED | Director | 2003-06-11 | CURRENT | 1992-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr Eugene Benjamin Hudson as a person with significant control on 2020-10-02 | |
CH01 | Director's details changed for Mr Eugene Benjamin Hudson on 2020-10-02 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE BENJAMIN HUDSON | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/11 TO 30/09/11 | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/10 FROM 16 Birmingham Road Walsall West Midlands WS1 2NA | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HUDSON / 01/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED E & K PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-10-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 272,781 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 346,777 |
Creditors Due Within One Year | 2012-09-30 | £ 346,777 |
Creditors Due Within One Year | 2011-09-30 | £ 487,690 |
Creditors and other liabilities
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 HUDSONS PLANT HIRE SERVICES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 5,478 |
Cash Bank In Hand | 2012-09-30 | £ 14,203 |
Cash Bank In Hand | 2012-09-30 | £ 14,203 |
Cash Bank In Hand | 2011-09-30 | £ 323,094 |
Current Assets | 2013-09-30 | £ 210,879 |
Current Assets | 2012-09-30 | £ 203,116 |
Current Assets | 2012-09-30 | £ 203,116 |
Current Assets | 2011-09-30 | £ 323,094 |
Debtors | 2013-09-30 | £ 205,401 |
Debtors | 2012-09-30 | £ 188,913 |
Debtors | 2012-09-30 | £ 188,913 |
Shareholder Funds | 2013-09-30 | £ 134,938 |
Shareholder Funds | 2012-09-30 | £ 120,320 |
Shareholder Funds | 2012-09-30 | £ 120,320 |
Shareholder Funds | 2011-09-30 | £ 110,243 |
Tangible Fixed Assets | 2013-09-30 | £ 196,840 |
Tangible Fixed Assets | 2012-09-30 | £ 263,981 |
Tangible Fixed Assets | 2012-09-30 | £ 263,981 |
Tangible Fixed Assets | 2011-09-30 | £ 274,839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as HUDSONS PLANT HIRE SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HUDSONS PLANT HIRE SERVICES LIMITED | Event Date | 2006-10-31 |
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. |