Company NameE.B. Hudspeth Limited
Company StatusDissolved
Company Number00700443
CategoryPrivate Limited Company
Incorporation Date10 August 1961(62 years, 8 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Hudspeth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration20 years, 3 months (closed 25 September 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 The Ridings
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EH
Secretary NameMr Ian Hudspeth
NationalityBritish
StatusClosed
Appointed22 December 1995(34 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Ridings
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EH
Director NameMr Edward Brian Hudspeth
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1995)
RoleElectro Oil Engineer
Country of ResidenceEngland
Correspondence AddressWoodlands
Harlow Common
Harlow
Essex
CM17 9ND
Secretary NameMiss Stephanie Jane Hudspeth
NationalityBritish
StatusResigned
Appointed03 June 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address275 Halling Hill
Harlow
Essex
CM20 3JT
Director NameMiss Stephanie Jane Hudspeth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(31 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address275 Halling Hill
Harlow
Essex
CM20 3JT
Director NameDavid Peter Clarke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(34 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 July 2010)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Castle Road
Hoddesdon
Hertfordshire
EN11 0NB

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

4.6k at 1Ian Hudspeth
76.00%
Ordinary
1.4k at 1David Peter Clarke
24.00%
Ordinary

Financials

Year2014
Net Worth£57,449
Cash£35,484
Current Liabilities£34,892

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 September 2012Final Gazette dissolved following liquidation (1 page)
25 June 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
25 June 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
21 June 2011Registered office address changed from Bay 5a Bush Fair Harlow Essex CM18 6LX on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Bay 5a Bush Fair Harlow Essex CM18 6LX on 21 June 2011 (2 pages)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2011Statement of affairs with form 4.19 (6 pages)
17 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Appointment of a voluntary liquidator (1 page)
17 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-14
(1 page)
17 June 2011Statement of affairs with form 4.19 (6 pages)
12 May 2011Termination of appointment of David Clarke as a director (1 page)
12 May 2011Termination of appointment of David Clarke as a director (1 page)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Statement of company's objects (2 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 June 2010Director's details changed for David Peter Clarke on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Ian Hudspeth on 5 June 2010 (2 pages)
17 June 2010Director's details changed for David Peter Clarke on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 6,000
(5 pages)
17 June 2010Director's details changed for David Peter Clarke on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Ian Hudspeth on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Ian Hudspeth on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 6,000
(5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 6,000
(5 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 July 2009Return made up to 05/06/09; full list of members (4 pages)
15 July 2009Return made up to 05/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
13 June 2006Return made up to 05/06/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
9 June 2004Return made up to 03/06/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 June 2002Return made up to 03/06/02; full list of members (7 pages)
24 June 2002Return made up to 03/06/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 June 2001Return made up to 03/06/01; full list of members (6 pages)
25 June 2001Return made up to 03/06/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
8 June 2000Return made up to 03/06/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
1 June 1999Return made up to 03/06/99; full list of members (6 pages)
1 June 1999Return made up to 03/06/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1998Return made up to 03/06/98; full list of members (6 pages)
29 June 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
11 July 1997Return made up to 03/06/97; full list of members (6 pages)
11 July 1997Return made up to 03/06/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Return made up to 03/06/96; no change of members (4 pages)
28 May 1996Secretary's particulars changed;director's particulars changed (1 page)
28 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 August 1967Allotment of shares (2 pages)
25 August 1967Allotment of shares (2 pages)
30 August 1961Allotment of shares (2 pages)
30 August 1961Allotment of shares (2 pages)