About

Registered Number: 02150883
Date of Incorporation: 28/07/1987 (36 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (5 years ago)
Registered Address: Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.