HUDSON & MCDONALD ESTATES LTD

Register to unlock more data on OkredoRegister

HUDSON & MCDONALD ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066621

Incorporation date

05/09/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, Greater Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon21/03/2015
Final Gazette dissolved following liquidation
dot icon21/12/2014
Liquidators' statement of receipts and payments to 2014-12-04
dot icon21/12/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon21/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2013
Appointment of a voluntary liquidator
dot icon24/10/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/06/2013
Administrator's progress report to 2013-05-01
dot icon07/11/2012
Administrator's progress report to 2012-11-02
dot icon18/09/2012
Administrator's progress report to 2012-08-29
dot icon26/03/2012
Administrator's progress report to 2012-02-29
dot icon07/03/2012
Notice of extension of period of Administration
dot icon21/12/2011
Administrator's progress report to 2011-11-24
dot icon06/09/2011
Notice of extension of time period of the administration
dot icon05/09/2011
Statement of affairs with form 2.14B/2.15B
dot icon19/07/2011
Statement of administrator's proposal
dot icon31/05/2011
Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2011-06-01
dot icon30/05/2011
Appointment of an administrator
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 21
dot icon16/12/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon16/12/2010
Director's details changed for Mr Paul Mckelvey on 2009-10-01
dot icon16/12/2010
Director's details changed for Mr John Dillon on 2009-10-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/05/2009
Director's change of particulars / john dillon / 01/05/2009
dot icon07/05/2009
Director and secretary's change of particulars / paul mckelvey / 01/05/2009
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2008
Return made up to 06/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2008
Return made up to 06/09/07; full list of members
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 19
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 15
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 17
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Return made up to 06/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/02/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 06/09/05; full list of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon22/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
Return made up to 06/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon04/08/2003
-
dot icon28/07/2003
Particulars of mortgage/charge
dot icon28/07/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/10/2002
Return made up to 06/09/02; full list of members
dot icon21/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/05/2002
Miscellaneous
dot icon01/05/2002
Director resigned
dot icon04/04/2002
Ad 30/09/01--------- £ si 7@1=7 £ ic 2/9
dot icon04/04/2002
New director appointed
dot icon26/11/2001
Return made up to 06/09/01; full list of members
dot icon25/11/2001
Ad 06/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon02/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon03/10/2000
New secretary appointed;new director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
Registered office changed on 04/10/00 from: seymour chambers 92 london road liverpool merseyside L3 5NW
dot icon27/09/2000
Director resigned
dot icon27/09/2000
Secretary resigned
dot icon05/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munn, Alan
Director
29/09/2001 - 23/04/2002
8
Dillon, John
Director
05/09/2000 - Present
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/09/2000 - 06/09/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
05/09/2000 - 06/09/2000
12878
Mckelvey, Paul
Director
05/09/2000 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUDSON & MCDONALD ESTATES LTD

HUDSON & MCDONALD ESTATES LTD is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUDSON & MCDONALD ESTATES LTD?

toggle

HUDSON & MCDONALD ESTATES LTD is currently Dissolved. It was registered on 05/09/2000 and dissolved on 21/03/2015.

Where is HUDSON & MCDONALD ESTATES LTD located?

toggle

HUDSON & MCDONALD ESTATES LTD is registered at 100 Barbirolli Square, Manchester, Greater Manchester M2 3EY.

What does HUDSON & MCDONALD ESTATES LTD do?

toggle

HUDSON & MCDONALD ESTATES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HUDSON & MCDONALD ESTATES LTD?

toggle

The latest filing was on 21/03/2015: Final Gazette dissolved following liquidation.