Company NameHudson Capital (Mills) Limited
Company StatusDissolved
Company Number04688592
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date26 July 2013 (10 years, 9 months ago)
Previous NamesMarlborough Mills Limited and ROM Capital (Mills) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameMr Daren Mark Burney
NationalityBritish
StatusClosed
Appointed06 January 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 weeks, 4 days after company formation)
Appointment Duration2 days (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameJames Harvey Chapman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director NameMr Jonathan Guy Chapman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland  West Yorkshire
Correspondence Address28 Southfield Road
Burley In Wharfedale
Leeds
West Yorkshire
LS29 7PB
Secretary NameJames Harvey Chapman
NationalityBritish
StatusResigned
Appointed26 March 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressRhylstone
Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Marlborough Mill (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,368,866
Cash£283
Current Liabilities£558,933

Accounts

Latest Accounts25 March 2011 (13 years, 1 month ago)
Accounts CategorySmall
Accounts Year End25 March

Filing History

26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 April 2013Notice of move from Administration to Dissolution (18 pages)
26 April 2013Notice of move from Administration to Dissolution on 15 April 2013 (18 pages)
26 March 2013Administrator's progress report to 19 March 2013 (15 pages)
26 March 2013Administrator's progress report to 19 March 2013 (15 pages)
26 March 2013Notice of extension of period of Administration (1 page)
26 March 2013Notice of extension of period of Administration (1 page)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
2 October 2012Administrator's progress report to 22 September 2012 (19 pages)
2 October 2012Administrator's progress report to 22 September 2012 (19 pages)
8 June 2012Notice of deemed approval of proposals (1 page)
8 June 2012Notice of deemed approval of proposals (1 page)
23 May 2012Statement of administrator's proposal (27 pages)
23 May 2012Statement of administrator's proposal (27 pages)
30 April 2012Statement of affairs with form 2.14B (6 pages)
30 April 2012Statement of affairs with form 2.14B (6 pages)
19 April 2012Termination of appointment of Robert David Whitton as a director on 10 April 2012 (1 page)
19 April 2012Termination of appointment of Robert Whitton as a director (1 page)
3 April 2012Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Registered office address changed from Suite 1 Burney Court 113 Manor Road Chigwell Essex IG7 5PS on 3 April 2012 (2 pages)
19 March 2012Notice of appointment of receiver or manager (3 pages)
19 March 2012Notice of appointment of receiver or manager (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(4 pages)
4 November 2011Accounts for a small company made up to 25 March 2011 (4 pages)
4 November 2011Accounts for a small company made up to 25 March 2011 (4 pages)
25 October 2011Company name changed rom capital (mills) LIMITED\certificate issued on 25/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-24
(3 pages)
25 October 2011Company name changed rom capital (mills) LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
20 May 2010Accounts for a small company made up to 25 March 2010 (4 pages)
20 May 2010Accounts for a small company made up to 25 March 2010 (4 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Robert David Whitton on 6 March 2010 (2 pages)
25 April 2010Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page)
25 April 2010Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page)
25 April 2010Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Robert David Whitton on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Mr Daren Mark Burney on 6 March 2010 (2 pages)
25 April 2010Director's details changed for Robert David Whitton on 6 March 2010 (2 pages)
25 April 2010Secretary's details changed for Mr Daren Mark Burney on 6 March 2010 (1 page)
22 July 2009Accounts for a small company made up to 25 March 2009 (5 pages)
22 July 2009Accounts for a small company made up to 25 March 2009 (5 pages)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
5 June 2008Accounts for a small company made up to 25 March 2008 (5 pages)
5 June 2008Accounts for a small company made up to 25 March 2008 (5 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 25 March 2007 (5 pages)
4 November 2007Accounts for a small company made up to 25 March 2007 (5 pages)
14 March 2007Return made up to 06/03/07; full list of members (7 pages)
14 March 2007Return made up to 06/03/07; full list of members (7 pages)
28 February 2007Company name changed marlborough mills LIMITED\certificate issued on 28/02/07 (2 pages)
28 February 2007Company name changed marlborough mills LIMITED\certificate issued on 28/02/07 (2 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 August 2006Declaration of assistance for shares acquisition (9 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Credit agmt subord agmt 19/07/06
(2 pages)
8 August 2006Declaration of assistance for shares acquisition (9 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Particulars of mortgage/charge (8 pages)
21 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Full accounts made up to 25 March 2006 (10 pages)
20 July 2006Full accounts made up to 25 March 2006 (10 pages)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
27 January 2006Accounts for a small company made up to 25 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 25 March 2005 (4 pages)
28 February 2005Return made up to 06/03/05; full list of members (7 pages)
28 February 2005Return made up to 06/03/05; full list of members (7 pages)
26 January 2005Declaration of assistance for shares acquisition (9 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2005Declaration of assistance for shares acquisition (9 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
18 January 2005Registered office changed on 18/01/05 from: the estate flasby hall, flasby skipton north yorkshire BD23 3PX (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Accounts for a small company made up to 25 March 2004 (6 pages)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005New secretary appointed;new director appointed (3 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Auditors resignation re sect 394 (1 page)
18 January 2005Auditors resignation re sect 394 (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005Registered office changed on 18/01/05 from: the estate flasby hall, flasby skipton north yorkshire BD23 3PX (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Accounts for a small company made up to 25 March 2004 (6 pages)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 January 2004Full accounts made up to 25 March 2003 (8 pages)
28 January 2004Full accounts made up to 25 March 2003 (8 pages)
13 October 2003Accounting reference date shortened from 31/03/04 to 25/03/03 (1 page)
13 October 2003Accounting reference date shortened from 31/03/04 to 25/03/03 (1 page)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: burley house burley in wharfdale west yorkshire LS29 7DZ (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: burley house burley in wharfdale west yorkshire LS29 7DZ (1 page)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 April 2003Registered office changed on 03/04/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (3 pages)
6 March 2003Incorporation (17 pages)
6 March 2003Incorporation (17 pages)