Based in Lincoln, Hodson Coaches Ltd was founded on 28 July 1987, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Gooseman, Timothy Robinson, Carter, John Desmond, Carter, Stephanie Lily Patchett, Hodson, Joseph Noel for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOSEMAN, Timothy Robinson | 06 July 2009 | - | 1 |
CARTER, John Desmond | 31 January 1994 | 06 July 2009 | 1 |
CARTER, Stephanie Lily Patchett | N/A | 06 July 2009 | 1 |
HODSON, Joseph Noel | N/A | 20 September 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2019 | |
L64.07 - Release of Official Receiver | 21 January 2019 | |
COCOMP - Order to wind up | 15 August 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
SH01 - Return of Allotment of shares | 10 May 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 11 April 2016 | |
MR04 - N/A | 18 January 2016 | |
AD01 - Change of registered office address | 14 December 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 28 March 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA01 - Change of accounting reference date | 19 October 2009 | |
225 - Change of Accounting Reference Date | 10 July 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 2009 | |
363a - Annual Return | 01 July 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 October 2006 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 22 November 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 22 November 2004 | |
CERTNM - Change of name certificate | 06 August 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 14 April 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 17 April 1999 | |
AA - Annual Accounts | 17 November 1998 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 28 April 1997 | |
AA - Annual Accounts | 22 November 1996 | |
363s - Annual Return | 19 June 1996 | |
395 - Particulars of a mortgage or charge | 03 May 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 February 1996 | |
AA - Annual Accounts | 22 December 1995 | |
363s - Annual Return | 31 May 1995 | |
AA - Annual Accounts | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 09 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1994 | |
288 - N/A | 22 March 1994 | |
AA - Annual Accounts | 06 January 1994 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 08 January 1993 | |
AA - Annual Accounts | 09 July 1992 | |
363s - Annual Return | 28 May 1992 | |
AA - Annual Accounts | 29 May 1991 | |
363a - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 October 1989 | |
RESOLUTIONS - N/A | 15 August 1989 | |
AA - Annual Accounts | 15 August 1989 | |
AA - Annual Accounts | 15 August 1989 | |
PUC 2 - N/A | 12 April 1989 | |
363 - Annual Return | 12 April 1989 | |
PUC 5 - N/A | 25 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 November 1987 | |
288 - N/A | 23 August 1987 | |
287 - Change in situation or address of Registered Office | 23 August 1987 | |
288 - N/A | 23 August 1987 | |
NEWINC - New incorporation documents | 28 July 1987 | |
MISC - Miscellaneous document | 28 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 February 2012 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 May 1996 | Fully Satisfied |
N/A |