Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUDSON CAPITAL (SPC) LTD.
Company Information for

HUDSON CAPITAL (SPC) LTD.

LONDON, ENGLAND, WC1V,
Company Registration Number
04442576
Private Limited Company
Dissolved

Dissolved 2014-03-25

Company Overview

About Hudson Capital (spc) Ltd.
HUDSON CAPITAL (SPC) LTD. was founded on 2002-05-20 and had its registered office in London. The company was dissolved on the 2014-03-25 and is no longer trading or active.

Key Data
Company Name
HUDSON CAPITAL (SPC) LTD.
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ROM CAPITAL (SPC) LIMITED25/03/2010
STOCKSTAR PROPERTY COMPANY LIMITED04/01/2008
SPEED 9179 LIMITED05/06/2002
Filing Information
Company Number 04442576
Date formed 2002-05-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-03-25
Type of accounts FULL
Last Datalog update: 2015-05-31 16:58:56
Primary Source:Companies House
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 HUDSON CAPITAL (SPC) LTD.

Current Directors
Officer Role Date Appointed
THOMAS JOSEPH PEARMAN
Company Secretary 2010-12-23
CHARLES ANTHONY ALCOCK
Director 2010-12-23
RICHARD MARTIN HAMILTON CROFT-SHARLAND
Director 2010-12-23
HUGH MACPHERSON CAMERON FRASER
Director 2010-12-23
ANDREW JENKINS
Director 2010-12-23
THOMAS JOSEPH PEARMAN
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO POMPEO STELLON
Company Secretary 2010-04-16 2010-12-23
MARCO POMPEO STELLON
Director 2010-04-16 2010-12-23
ROBERT DAVID WHITTON
Director 2007-09-25 2010-04-16
DAREN MARK BURNEY
Director 2007-09-25 2010-03-29
PETER MCKELVEY THOMPSON
Company Secretary 2006-03-21 2007-09-25
PETER LAURENCE MURPHY
Director 2006-03-21 2007-09-25
PETER MCKELVEY THOMPSON
Director 2006-03-21 2007-09-25
MARTIN ALAN MORRIS
Company Secretary 2002-09-19 2006-03-21
ROBERT MAURICE HENRY JACKMAN
Director 2002-05-27 2006-03-21
MARTIN ALAN MORRIS
Director 2002-06-28 2006-03-21
ALAN SILVERMAN
Director 2002-05-27 2006-03-21
ROBERT MAURICE HENRY JACKMAN
Company Secretary 2002-05-27 2002-09-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-20 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTHONY ALCOCK AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
CHARLES ANTHONY ALCOCK STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
CHARLES ANTHONY ALCOCK INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
CHARLES ANTHONY ALCOCK CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
CHARLES ANTHONY ALCOCK SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
CHARLES ANTHONY ALCOCK VBR INVESTMENTS TRUSTEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS NOMINEE LIMITED Director 2013-01-15 CURRENT 2003-07-08 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
CHARLES ANTHONY ALCOCK LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
CHARLES ANTHONY ALCOCK EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
CHARLES ANTHONY ALCOCK HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
RICHARD MARTIN HAMILTON CROFT-SHARLAND ARCHIMEDES GP LTD Director 2014-06-18 CURRENT 2014-06-12 Active - Proposal to Strike off
RICHARD MARTIN HAMILTON CROFT-SHARLAND DANISH REAL ESTATE GP LTD Director 2013-10-25 CURRENT 2013-09-26 Active - Proposal to Strike off
RICHARD MARTIN HAMILTON CROFT-SHARLAND STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
RICHARD MARTIN HAMILTON CROFT-SHARLAND HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
RICHARD MARTIN HAMILTON CROFT-SHARLAND HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
RICHARD MARTIN HAMILTON CROFT-SHARLAND HALVERTON INVESTMENTS (3) LIMITED Director 2010-05-11 CURRENT 2006-09-01 Dissolved 2014-01-14
RICHARD MARTIN HAMILTON CROFT-SHARLAND NLIU LTD Director 2009-10-01 CURRENT 2007-08-30 Dissolved 2014-05-20
HUGH MACPHERSON CAMERON FRASER AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
HUGH MACPHERSON CAMERON FRASER STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
HUGH MACPHERSON CAMERON FRASER INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
HUGH MACPHERSON CAMERON FRASER CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
HUGH MACPHERSON CAMERON FRASER SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
HUGH MACPHERSON CAMERON FRASER SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
HUGH MACPHERSON CAMERON FRASER EASTCOTE PROPERTIES LTD Director 2011-09-02 CURRENT 2004-07-21 Dissolved 2016-10-11
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
HUGH MACPHERSON CAMERON FRASER HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS M7 REAL ESTATE REIP VIII GP HOLDCO LTD Director 2018-06-19 CURRENT 2018-06-19 Active
ANDREW JENKINS LASH CAPITAL INVESTMENTS LTD Director 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS FINCO LTD Director 2018-05-02 CURRENT 2017-11-23 Active
ANDREW JENKINS MARBLE ACQUISITIONS LTD Director 2018-05-02 CURRENT 2014-11-03 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT HOLDINGS HOLDCO LTD Director 2018-05-02 CURRENT 2017-09-07 Active
ANDREW JENKINS M7 REAL ESTATE FAF GP HOLDCO LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
ANDREW JENKINS M7 REAL ESTATE CO-INVESTMENT FINCO LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ANDREW JENKINS IKEN LOAN SERVICING LTD Director 2016-12-22 CURRENT 2016-12-22 Active
ANDREW JENKINS M7 REAL ESTATE (FVF) LTD Director 2016-09-27 CURRENT 2016-09-27 Active
ANDREW JENKINS M7 REAL ESTATE EREIP IV GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE CEREF I GP HOLDCO LTD Director 2016-07-12 CURRENT 2016-07-12 Active
ANDREW JENKINS M7 REAL ESTATE EREIP III GP HOLDCO LTD Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE INVESTMENT PARTNERS IV HOLDCO LTD Director 2015-10-26 CURRENT 2015-10-26 Liquidation
ANDREW JENKINS M7 REAL ESTATE SHELFCO NO.1 LTD Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW JENKINS M7 REAL ESTATE FINCO HOLDCO LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ANDREW JENKINS M7 REAL ESTATE GP HOLDCO LTD Director 2015-03-16 CURRENT 2015-03-16 Active
ANDREW JENKINS M7 REAL ESTATE MSTAR GERMAN HOLDCO LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ANDREW JENKINS FAIRDOS EDELMAN LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE READING LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE HARTLEPOOL RETAIL LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (ONE) TRAMLINK LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE (THREE) STUBBY LANE LIMITED Director 2014-10-17 CURRENT 2014-10-01 Active
ANDREW JENKINS ACE PETERBOROUGH LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS ACE (FOUR) LIMITED Director 2014-09-11 CURRENT 2014-08-18 Active
ANDREW JENKINS M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
ANDREW JENKINS M7 REAL ESTATE FINCO LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
ANDREW JENKINS M7 REAL ESTATE GROUP HOLDINGS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW JENKINS AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
ANDREW JENKINS STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
ANDREW JENKINS INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
ANDREW JENKINS SHAPESILVER LIMITED Director 2013-05-17 CURRENT 2000-10-05 Dissolved 2016-05-24
ANDREW JENKINS M7 REAL ESTATE EUROPE LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
ANDREW JENKINS VBR INVESTMENTS NEWCO LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS TRUSTEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS NOMINEE LIMITED Director 2012-12-21 CURRENT 2003-07-08 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.1) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS UNITHOLDER (NO.2) LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
ANDREW JENKINS SOUTHWEST PROPERTIES LIMITED Director 2012-09-13 CURRENT 1998-02-04 Dissolved 2016-11-15
ANDREW JENKINS LEAR GROUP LIMITED Director 2012-06-07 CURRENT 1998-02-04 Active - Proposal to Strike off
ANDREW JENKINS LEAR INVESTMENTS LIMITED Director 2012-06-07 CURRENT 2001-11-29 Dissolved 2018-08-14
ANDREW JENKINS EASTCOTE PROPERTIES LTD Director 2011-09-01 CURRENT 2004-07-21 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
ANDREW JENKINS HUDSON CAPITAL (INDUSTRIAL) HOLDINGS LTD Director 2010-12-23 CURRENT 2006-04-26 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (SPI) LTD. Director 2010-12-23 CURRENT 1998-12-04 Dissolved 2016-10-11
ANDREW JENKINS HUDSON CAPITAL (RETAIL) LTD Director 2010-12-23 CURRENT 1984-01-31 Active - Proposal to Strike off
ANDREW JENKINS VBR INVESTMENTS LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active - Proposal to Strike off
THOMAS JOSEPH PEARMAN M7 REAL ESTATE (CNBE) LTD Director 2014-05-29 CURRENT 2014-05-29 Active
THOMAS JOSEPH PEARMAN AROLLA PROPERTY LIMITED Director 2013-06-04 CURRENT 2011-06-15 Converted / Closed
THOMAS JOSEPH PEARMAN STATUSFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2014-01-14
THOMAS JOSEPH PEARMAN INPUTFLIGHT LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
THOMAS JOSEPH PEARMAN CRUSHPEOPLE LIMITED Director 2013-05-17 CURRENT 2003-02-06 Dissolved 2015-12-29
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (INDUSTRIAL) LTD Director 2010-12-23 CURRENT 2003-04-15 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (SPH) LTD. Director 2010-12-23 CURRENT 1996-01-19 Dissolved 2014-03-25
THOMAS JOSEPH PEARMAN HUDSON CAPITAL (RETAIL) LTD Director 2010-12-23 CURRENT 1984-01-31 Active - Proposal to Strike off

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
2014-03-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-01DS01APPLICATION FOR STRIKING-OFF
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 15/03/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JENKINS / 28/01/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 02/08/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW JENKINS / 02/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PEARMAN / 02/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH PEARMAN / 02/08/2012
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MACPHERSON CAMERON FRASER / 02/08/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY ALCOCK / 02/08/2012
2012-05-30LATEST SOC30/05/12 STATEMENT OF CAPITAL;GBP 49894
2012-05-30AR0120/05/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JENKINS / 01/11/2011
2011-07-27RES01ADOPT ARTICLES 23/12/2010
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HAMILTON CROFT-SHARLAND / 13/06/2011
2011-07-08AUDAUDITOR'S RESIGNATION
2011-07-08AR0120/05/11 FULL LIST
2011-05-04AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-04-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-24LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2010
2011-01-19AP01DIRECTOR APPOINTED THOMAS JOSEPH PEARMAN
2011-01-19AP01DIRECTOR APPOINTED ANDREW JOHN JENKINS
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM BURNEY COURT 113 MANOR ROAD CHIGWELL ESSEX IG7 5PS
2011-01-18AP01DIRECTOR APPOINTED HUGH MACPHERSON CAMERON FRASER
2011-01-18AP01DIRECTOR APPOINTED MR RICHARD MARTIN HAMILTON CROFT-SHARLAND
2011-01-12AP03SECRETARY APPOINTED THOMAS JOSEPH PEARMAN
2011-01-11AP01DIRECTOR APPOINTED CHARLES ANTHONY ALCOCK
2011-01-10TM02APPOINTMENT TERMINATED, SECRETARY MARCO STELLON
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCO STELLON
2010-06-08AR0120/05/10 FULL LIST
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-04-22AP01DIRECTOR APPOINTED MR MARCO POMPEO STELLON
2010-04-22AP03SECRETARY APPOINTED MR MARCO POMPEO STELLON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAREN BURNEY
2010-03-25RES15CHANGE OF NAME 14/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED ROM CAPITAL (SPC) LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HUDSON CAPITAL (SPC) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUDSON CAPITAL (SPC) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 2009-01-16 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-12-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-10-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-14 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2004-05-27 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2004-05-14 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2004-01-12 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
LEGAL CHARGE 2003-03-28 Satisfied STANDARD BANK JERSEY LIMITED
Intangible Assets
Patents
We have not found any records of HUDSON CAPITAL (SPC) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HUDSON CAPITAL (SPC) LTD.
Trademarks
We have not found any records of HUDSON CAPITAL (SPC) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUDSON CAPITAL (SPC) LTD.. 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 (68100 - Buying and selling of own real estate) as HUDSON CAPITAL (SPC) LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HUDSON CAPITAL (SPC) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUDSON CAPITAL (SPC) LTD. 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 HUDSON CAPITAL (SPC) LTD. 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.
    Other companies at postcode WC1V