Company NameHudson Capital (Mills) Holdings Limited
Company StatusDissolved
Company Number05314464
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date29 July 2013 (10 years, 9 months ago)
Previous NamesMarlborough Mill (Holdings) Limited and ROM Capital (Mills) Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daren Mark Burney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(6 days after company formation)
Appointment Duration8 years, 7 months (closed 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Secretary NameMr Daren Mark Burney
NationalityBritish
StatusClosed
Appointed22 December 2004(6 days after company formation)
Appointment Duration8 years, 7 months (closed 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

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 £1Daren Mark Burney
50.00%
Ordinary
1 at £1Robert Whitton
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,385,907
Cash£30
Current Liabilities£1,546,160

Accounts

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

Filing History

29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 April 2013Notice of move from Administration to Dissolution on 15 April 2013 (20 pages)
29 April 2013Notice of move from Administration to Dissolution (20 pages)
26 March 2013Notice of extension of period of Administration (1 page)
26 March 2013Administrator's progress report to 19 March 2012 (14 pages)
26 March 2013Administrator's progress report to 19 March 2012 (14 pages)
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)
8 June 2012Notice of deemed approval of proposals (1 page)
8 June 2012Notice of deemed approval of proposals (1 page)
30 May 2012Statement of administrator's proposal (27 pages)
30 May 2012Statement of administrator's proposal (27 pages)
1 May 2012Statement of affairs with form 2.14B (6 pages)
1 May 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)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(6 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(6 pages)
4 November 2011Accounts for a small company made up to 25 March 2011 (5 pages)
4 November 2011Accounts for a small company made up to 25 March 2011 (5 pages)
28 October 2011Company name changed rom capital (mills) holdings LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed rom capital (mills) holdings LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-24
(2 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a small company made up to 25 March 2010 (5 pages)
20 May 2010Accounts for a small company made up to 25 March 2010 (5 pages)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
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)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
18 March 2009Return made up to 16/12/08; full list of members (4 pages)
23 December 2008Return made up to 16/12/07; full list of members (4 pages)
23 December 2008Return made up to 16/12/07; full list of members (4 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)
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)
28 February 2007Company name changed marlborough mill (holdings) limi ted\certificate issued on 28/02/07 (2 pages)
28 February 2007Company name changed marlborough mill (holdings) limi ted\certificate issued on 28/02/07 (2 pages)
28 December 2006Return made up to 16/12/06; full list of members (7 pages)
28 December 2006Return made up to 16/12/06; full list of members (7 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 (7 pages)
21 July 2006Particulars of mortgage/charge (7 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)
3 January 2006Return made up to 16/12/05; full list of members (7 pages)
3 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2005Accounting reference date extended from 31/12/05 to 25/03/06 (1 page)
20 October 2005Accounting reference date extended from 31/12/05 to 25/03/06 (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
22 January 2005Particulars of mortgage/charge (6 pages)
7 January 2005Registered office changed on 07/01/05 from: 12 great james street london WC1N 3DR (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Ad 12/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: 12 great james street london WC1N 3DR (1 page)
7 January 2005New director appointed (5 pages)
7 January 2005New director appointed (5 pages)
7 January 2005Ad 12/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
16 December 2004Incorporation (15 pages)
16 December 2004Incorporation (15 pages)