Company NameHudson & McDonald Estates Ltd
Company StatusDissolved
Company Number04066621
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 8 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Dillon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Egerton House Irwell Lane
Runcorn
Cheshire
WA7 1BL
Director NameMr Paul McKelvey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Egerton House Irwell Lane
Runcorn
Cheshire
WA7 1BL
Secretary NameMr Paul McKelvey
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Egerton House Irwell Lane
Runcorn
Cheshire
WA7 1BL
Director NameMr Alan Munn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184a Saughall Massie Road
Upton
Wirral
Merseyside
L49 4LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Dillon
50.00%
Ordinary
1 at £1Paul Mckelvey
50.00%
Ordinary

Financials

Year2014
Net Worth-£419,279
Cash£103,759
Current Liabilities£753,393

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Liquidators' statement of receipts and payments to 4 December 2014 (13 pages)
22 December 2014Liquidators statement of receipts and payments to 4 December 2014 (13 pages)
22 December 2014Liquidators statement of receipts and payments to 4 December 2014 (13 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
22 December 2014Liquidators' statement of receipts and payments to 24 October 2014 (14 pages)
22 December 2014Liquidators statement of receipts and payments to 24 October 2014 (14 pages)
5 November 2013Appointment of a voluntary liquidator (1 page)
25 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 June 2013Administrator's progress report to 1 May 2013 (9 pages)
6 June 2013Administrator's progress report to 1 May 2013 (9 pages)
8 November 2012Administrator's progress report to 2 November 2012 (10 pages)
8 November 2012Administrator's progress report to 2 November 2012 (10 pages)
19 September 2012Administrator's progress report to 29 August 2012 (9 pages)
27 March 2012Administrator's progress report to 29 February 2012 (8 pages)
8 March 2012Notice of extension of period of Administration (1 page)
22 December 2011Administrator's progress report to 24 November 2011 (10 pages)
7 September 2011Notice of extension of time period of the administration (1 page)
6 September 2011Statement of affairs with form 2.14B/2.15B (7 pages)
20 July 2011Statement of administrator's proposal (23 pages)
1 June 2011Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 1 June 2011 (2 pages)
31 May 2011Appointment of an administrator (1 page)
25 May 2011Particulars of a mortgage or charge / charge no: 21 (12 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 22 (12 pages)
17 December 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(5 pages)
17 December 2010Director's details changed for Mr Paul Mckelvey on 1 October 2009 (2 pages)
17 December 2010Director's details changed for Mr John Dillon on 1 October 2009 (2 pages)
17 December 2010Director's details changed for Mr Paul Mckelvey on 1 October 2009 (2 pages)
17 December 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-12-17
  • GBP 2
(5 pages)
17 December 2010Director's details changed for Mr John Dillon on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Director and secretary's change of particulars / paul mckelvey / 01/05/2009 (1 page)
8 May 2009Director's change of particulars / john dillon / 01/05/2009 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Return made up to 06/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 06/09/07; full list of members (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
11 November 2005Return made up to 06/09/05; full list of members (7 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
3 August 2005Particulars of mortgage/charge (7 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 November 2004Return made up to 06/09/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 September 2003Return made up to 06/09/03; full list of members (7 pages)
5 August 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 October 2002Return made up to 06/09/02; full list of members (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 May 2002Amend 882-rescind 7 x £1 sh 30/9 (2 pages)
2 May 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Ad 30/09/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
27 November 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Ad 06/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
6 September 2000Incorporation (12 pages)