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

RUSSELL & HODGE LIMITED

QUADRANT HOUSE 4, THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
02730037
Private Limited Company
Liquidation

Company Overview

About Russell & Hodge Ltd
RUSSELL & HODGE LIMITED was founded on 1992-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Russell & Hodge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUSSELL & HODGE LIMITED
 
Legal Registered Office
QUADRANT HOUSE 4
THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in SE9
 
Filing Information
Company Number 02730037
Company ID Number 02730037
Date formed 1992-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 05:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUSSELL & HODGE 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 RUSSELL & HODGE LIMITED

Current Directors
Officer Role Date Appointed
KERRY RONALD FORD
Company Secretary 1999-08-01
KERRY RONALD FORD
Director 2016-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE FORD
Director 1992-07-10 2016-08-24
JOANNE FORD
Company Secretary 1995-07-14 1999-08-01
ELAINE SHIRLEY DAVIS
Company Secretary 1992-07-10 1995-07-14
ELAINE SHIRLEY DAVIS
Director 1992-07-10 1995-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-10 1992-07-10
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-10 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY RONALD FORD EAGLES SHIRTMAKERS LTD Director 2013-02-07 CURRENT 2013-02-07 Active

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
2018-12-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF
2017-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-28
2016-10-144.20Volunatary liquidation statement of affairs with form 4.19
2016-10-14600Appointment of a voluntary liquidator
2016-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-29
2016-09-21AP01DIRECTOR APPOINTED MR KERRY RONALD FORD
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 231 Green Lane Eltham London SE9 3TA
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE FORD
2016-05-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0110/07/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0103/08/13 ANNUAL RETURN FULL LIST
2014-02-05AR0103/08/12 ANNUAL RETURN FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM 231 Green Lane London SE9 3TA
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM 3 Windmill Street London W1T 2HY
2013-12-03DISS40Compulsory strike-off action has been discontinued
2013-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-01AR0104/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-08AR0110/07/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2011-05-27AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09
2010-11-05AR0110/07/10 FULL LIST
2010-02-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09
2010-02-17AA31/07/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-29AA31/07/08 TOTAL EXEMPTION FULL
2009-01-20AA31/07/07 TOTAL EXEMPTION FULL
2008-08-28363sRETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS
2008-08-28363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/06
2006-09-21363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-28363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-09-27363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-30363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-05363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-14363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-08-14288aNEW SECRETARY APPOINTED
2000-08-14363(288)SECRETARY RESIGNED
2000-08-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/99
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-19363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-18363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-28363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-07-02AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-07-26288NEW SECRETARY APPOINTED
1995-07-26288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-26363sRETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-19363sRETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS
1994-07-0488(2)RAD 01/06/94--------- £ SI 98@1=98 £ IC 2/100
1994-06-27287REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 96 JERMYN STREET LONDON SW1
1994-06-15288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-09-02363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1992-08-20SRES01ALTER MEM AND ARTS 10/07/92
1992-08-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-31CERTNMCOMPANY NAME CHANGED SPEED 2707 LIMITED CERTIFICATE ISSUED ON 03/08/92
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14120 - Manufacture of workwear




Licences & Regulatory approval
We could not find any licences issued to RUSSELL & HODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-06
Resolutions for Winding-up2016-10-06
Meetings of Creditors2016-09-06
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against RUSSELL & HODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUSSELL & HODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.598

This shows the max and average number of mortgages for companies with the same SIC code of 14120 - Manufacture of workwear

Intangible Assets
Patents
We have not found any records of RUSSELL & HODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUSSELL & HODGE LIMITED
Trademarks
We have not found any records of RUSSELL & HODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUSSELL & HODGE LIMITED. 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 (14120 - Manufacture of workwear) as RUSSELL & HODGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUSSELL & HODGE LIMITED 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 TypeAppointment of Liquidators
Defending partyRUSSELL & HODGE LIMITEDEvent Date2016-09-29
M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRUSSELL & HODGE LIMITEDEvent Date2016-09-29
At a General Meeting of the above-named Company, duly convened, and held at 51 New Cavendish Street, London, W1G 9TG on 29 September 2016 the following subjoined special resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No: 11590) be and is hereby appointed Liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. Further details contact: M. Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. K Ford , Director and Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRUSSELL & HODGE LIMITEDEvent Date2016-09-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 51 Cavendish Street, London, W1G 9TG on 29 September 2016 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF. , At the meeting, creditors may receive information about, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M. Jacobson of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: M Jacobson, (IP No. 11590), Email: businessrecovery@streetsspw.co.uk. Tel: 020 8371 5000.
 
Initiating party Event TypeProposal to Strike Off
Defending partyRUSSELL & HODGE LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUSSELL & HODGE LIMITED 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 RUSSELL & HODGE LIMITED 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.