Company NameHodgson's Radio And Television Limited
Company StatusDissolved
Company Number00455873
CategoryPrivate Limited Company
Incorporation Date22 June 1948(75 years, 10 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Peat
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(43 years, 2 months after company formation)
Appointment Duration27 years, 8 months (closed 09 May 2019)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSquirrels Chase Riverview Park
Kippford
Dalbeattie
Dumfries And Galloway
DG5 4LG
Scotland
Secretary NameCarole Ann Bennett
NationalityBritish
StatusClosed
Appointed30 September 2005(57 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address5 Oliver Close
Bollington
Cheshire
SK10 5JS
Director NameMr Warren John Hodgson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 July 2015)
RoleCompany Director/Electrical En
Country of ResidenceUnited Kingdom
Correspondence Address29 Barnside Way
Tytherington
Macclesfield
SK10 2TZ
Secretary NameMr Leonard Grimes
NationalityBritish
StatusResigned
Appointed04 September 1991(43 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Correspondence Address4 Buckley Court
Macclesfield
Cheshire
SK11 8PT

Location

Registered AddressC/O Cg&Co Greg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

345 at £1Executors Of Warren John Hodgson
50.00%
Ordinary
173 at £1Ian Robert Peat
25.07%
Ordinary
172 at £1Lorraine Peat
24.93%
Ordinary

Financials

Year2014
Net Worth£140,767
Cash£14,082
Current Liabilities£68,315

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 April 1998Delivered on: 15 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 April 1998Delivered on: 9 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business.the mortgaged property being f/h 10 chestergate macclesfield cheshire.t/no.CH227670.
Outstanding
21 March 1984Delivered on: 2 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 chestergate macclesfield cheshire. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
6 July 2018Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 6 July 2018 (2 pages)
28 June 2018Declaration of solvency (5 pages)
28 June 2018Appointment of a voluntary liquidator (2 pages)
28 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
(1 page)
17 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Satisfaction of charge 2 in full (1 page)
17 April 2018Satisfaction of charge 3 in full (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 690
(4 pages)
8 October 2015Termination of appointment of Warren John Hodgson as a director on 18 July 2015 (1 page)
8 October 2015Termination of appointment of Warren John Hodgson as a director on 18 July 2015 (1 page)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 690
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 690
(5 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 690
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 690
(5 pages)
7 October 2013Director's details changed for Ian Robert Peat on 25 May 2012 (2 pages)
7 October 2013Director's details changed for Ian Robert Peat on 25 May 2012 (2 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 690
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Ian Robert Peat on 28 September 2012 (2 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Ian Robert Peat on 28 September 2012 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2011Director's details changed for Ian Robert Peat on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Ian Robert Peat on 10 October 2011 (2 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2010Director's details changed for Mr Warren John Hodgson on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Ian Robert Peat on 28 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Warren John Hodgson on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Ian Robert Peat on 28 September 2010 (2 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
23 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 71 great king street macclesfield cheshire SK11 6PN (1 page)
2 May 2008Registered office changed on 02/05/2008 from 71 great king street macclesfield cheshire SK11 6PN (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 28/09/07; no change of members (7 pages)
3 October 2007Return made up to 28/09/07; no change of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
16 October 2006Return made up to 28/09/06; full list of members (7 pages)
27 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2004Return made up to 28/09/04; full list of members (7 pages)
10 November 2004Return made up to 28/09/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2002Return made up to 28/09/02; full list of members (7 pages)
26 September 2002Return made up to 28/09/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2000Return made up to 28/09/00; full list of members (6 pages)
14 November 2000Return made up to 28/09/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 October 1998Return made up to 28/09/98; full list of members (6 pages)
13 October 1998Return made up to 28/09/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 28/09/97; no change of members (4 pages)
17 February 1998Return made up to 28/09/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 October 1995Return made up to 28/09/95; full list of members (6 pages)
10 October 1995Return made up to 28/09/95; full list of members (6 pages)
22 June 1948Incorporation (16 pages)
22 June 1948Incorporation (16 pages)