Company Information for HUDSON AND PEARSON LIMITED
3 HARDMAN STREET, SPRINGFIELDS, MANCHESTER, M3 3AT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HUDSON AND PEARSON LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET SPRINGFIELDS MANCHESTER M3 3AT Other companies in BB11 | |
Company Number | 00733814 | |
---|---|---|
Company ID Number | 00733814 | |
Date formed | 1962-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 21/03/2015 | |
Return next due | 18/04/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 21:05:27 |
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 |
---|---|---|
GRAHAM WALTER HOLEHOUSE |
||
GRAHAM WALTER HOLEHOUSE |
||
LINDA CHRISTINE HOLEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS PARKINSON |
Company Secretary | ||
GEOFFREY ASHWORTH WOOD |
Director | ||
NEIL JOHN CLEGG |
Director | ||
RAYMOND BRADLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO-OPERATIVE COMMUNICATIONS LTD | Director | 2012-03-06 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
STAHL AUTOCAST (U.K.) LIMITED | Director | 1992-04-03 | CURRENT | 1979-06-12 | Dissolved 2016-09-20 | |
JAS. BROADLEY LIMITED | Director | 1992-04-03 | CURRENT | 1989-10-09 | Active | |
BRYTALLIUM LIMITED | Director | 1992-04-03 | CURRENT | 1968-05-03 | Liquidation | |
JAS. BROADLEY LIMITED | Director | 2012-03-19 | CURRENT | 1989-10-09 | Active | |
STAHL AUTOCAST (U.K.) LIMITED | Director | 1992-04-03 | CURRENT | 1979-06-12 | Dissolved 2016-09-20 | |
BRYTALLIUM LIMITED | Director | 1992-04-03 | CURRENT | 1968-05-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-16 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/05/2016 | |
2.24B | Administrator's progress report to 2016-06-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/15 FROM Bradwood Works Manchester Road Dunnockshaw Burnley BB11 5PW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Graham Walter Holehouse as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DENIS PARKINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 03/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/94 | |
363s | RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/93 | |
363s | RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363a | RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Notices to Creditors | 2016-06-29 |
Appointment of Liquidators | 2016-06-29 |
Meetings of Creditors | 2015-12-24 |
Appointment of Administrators | 2015-11-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 HUDSON AND PEARSON LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Calderdale | |
|
|
Calderdale | |
|
|
Calderdale | |
|
|
Calderdale | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HUDSON AND PEARSON LIMITED | Event Date | 2015-11-10 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3161 Kerry Bailey (IP No 8780 ) and Dermot Justin Power (IP No 6006 ) of BDO LLP , 3 Hardman Street, Manchester, M3 3AT . Administrators may be contacted by email care of BRNOTICE@bdo.co.uk quoting Hudson and Pearson Limited. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HUDSON AND PEARSON LIMITED | Event Date | 2015-11-10 |
WE HEREBY GIVE NOTICE that Kerry Bailey IP no. 8780 and Dermot Justin Power IP no. 6006 of BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT were appointed Joint Liquidators of the above named company on 17 June 2016. All debts and claims should be sent to us at the address above. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting DH/PJ-00257490 Office Holder Details: Kerry Franchina Bailey and Dermot Justin Power (IP numbers 8780 and 6006 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT . Date of Appointment: 17 June 2016 . Kerry Franchina Bailey and Dermot Justin Power , Joint Liquidators 28 June 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUDSON AND PEARSON LIMITED | Event Date | 2015-11-10 |
Liquidator's name and address: Kerry Franchina Bailey and Dermot Justin Power of BDO LLP , 3 Hardman Street, Manchester M3 3AT : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk. quoting 0001/PJ/Document7/C7-00257490 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HUDSON AND PEARSON LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 3161 NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, that a meeting of the creditors of the above-named company will be held at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT on 13 January 2016 at 14:00hrs for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration appointment date 10 November 2015 and also to consider establishing and, if thought fit, to appoint a creditors' committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12:00 hrs on 12 January 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986, and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Kerry Bailey and Dermot Justin Power (office holder numbers 8780 and 6006) of BDO LLP, 3 Hardman Street, Manchester, M3 3AT. The Administrators were appointed on 10 November 2015. The Administrators may be contacted care of BRNOTICE@bdo.co.uk. The Company's registered office is c/o BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT. The Company's principal trading address was Bradwood Works, Manchester Road, Dunnockshaw, Burnley, BB11 5PW. Dated: 22 December 2015 Kerry Franchina Bailey , Administrator | |||
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. |