Company NameHodge Recruitment Limited
Company StatusDissolved
Company Number01576276
CategoryPrivate Limited Company
Incorporation Date24 July 1981(42 years, 9 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)
Previous NamesLouise Peters Limited and HRL Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLoxko Corporate Directors Limited (Corporation)
StatusClosed
Appointed28 January 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 2011)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Secretary NameLoxko Corporate Secretarieslimited (Corporation)
StatusClosed
Appointed28 January 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 30 June 2011)
Correspondence Address22 Henrietta Street
London
WC2E 8ND
Director NameRobert Alan Barlow
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director/Chartered Accountant
Correspondence Address28 Queens Gate Place Mews
London
SW7 5BQ
Director NameAmanda May Newell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressTouch Wood
Collum Green Road
Farnham Common
Buckinghamshire
SL2 3RH
Director NameMark Christian Yorke Madsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 June 1993)
RoleCompany Director
Correspondence Address129 Stormont Road
London
SW11 5EJ
Director NameMiss Ruth Louise Kathleen Mills
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address42 Waldegrave Road
London
SE19 2AJ
Secretary NameMark Christian Yorke Madsen
NationalityBritish
StatusResigned
Appointed31 May 1992(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 June 1993)
RoleCompany Director
Correspondence Address129 Stormont Road
London
SW11 5EJ
Secretary NameMrs Caroline Anne Madsen
NationalityBritish
StatusResigned
Appointed05 June 1993(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friars
Great Chart
Ashford
Kent
TN23 3DH
Director NameMark Christian Yorke Madsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(12 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Friars Great Chart
Ashford
Kent
TN23 3DH
Director NameIsabelle Helene Greaves
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2000)
RoleRecruitment Consultant
Correspondence Address53 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusResigned
Appointed29 September 1999(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMrs Jean Powell
NationalityBritish
StatusResigned
Appointed04 February 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameSarah Nicola Leembruggen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(21 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2003)
RoleConsultant
Correspondence Address15 Bagleys Lane
London
SW6 2AZ
Director NameMrs Jean Powell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY
Director NameCarolyn Elaine Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(21 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2003)
RoleConsultant
Correspondence Address32 Caldecott Street
Rugby
Warwickshire
CV21 3TH

Location

Registered AddressCentre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,218,567
Gross Profit£270,381
Net Worth£325,128
Cash£7,698
Current Liabilities£140,907

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
21 February 2008Liquidators statement of receipts and payments (5 pages)
21 February 2008Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Registered office changed on 27/02/07 from: 22 henrietta street london WC2E 8ND (1 page)
27 February 2007Registered office changed on 27/02/07 from: 22 henrietta street london WC2E 8ND (1 page)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
15 March 2006Liquidators' statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Appointment of a voluntary liquidator (1 page)
21 March 2005Appointment of a voluntary liquidator (1 page)
22 February 2005Statement of affairs (5 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Statement of affairs (5 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
13 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2004Return made up to 31/05/04; full list of members (8 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
5 August 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (3 pages)
24 April 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 April 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
25 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 31/05/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001Full accounts made up to 31 December 2000 (14 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
5 September 2000Amending 882R (2 pages)
5 September 2000Amending 882R (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
4 May 2000S-div 20/02/00 (1 page)
4 May 2000S-div 20/02/00 (1 page)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 2000Nc inc already adjusted 20/02/00 (1 page)
18 April 2000Nc inc already adjusted 20/02/00 (1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Ad 20/02/00--------- £ si [email protected]=180 £ ic 2325/2505 (2 pages)
11 April 2000Ad 20/02/00--------- £ si [email protected]=180 £ ic 2325/2505 (2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed (1 page)
18 October 1999New secretary appointed (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Declaration of assistance for shares acquisition (6 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Declaration of assistance for shares acquisition (6 pages)
5 October 1999Particulars of mortgage/charge (8 pages)
5 October 1999Particulars of mortgage/charge (8 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1999Return made up to 31/05/99; no change of members (4 pages)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Return made up to 31/05/98; no change of members (4 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 June 1997Full accounts made up to 31 December 1996 (7 pages)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
25 March 1997Company name changed hrl consultants LIMITED\certificate issued on 26/03/97 (2 pages)
25 March 1997Company name changed hrl consultants LIMITED\certificate issued on 26/03/97 (2 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 July 1987Memorandum and Articles of Association (14 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 July 1987Memorandum and Articles of Association (14 pages)