About

Registered Number: 04066621
Date of Incorporation: 06/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 1 month ago)
Registered Address: 100 Barbirolli Square, Manchester, Greater Manchester, M2 3EY

 

Hudson & Mcdonald Estates Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Mckelvey, Paul, Munn, Alan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELVEY, Paul 06 September 2000 - 1
MUNN, Alan 30 September 2001 24 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
2.34B - N/A 25 October 2013
2.24B - N/A 06 June 2013
2.24B - N/A 08 November 2012
2.24B - N/A 19 September 2012
2.24B - N/A 27 March 2012
2.31B - N/A 08 March 2012
2.24B - N/A 22 December 2011
2.18B - N/A 07 September 2011
2.16B - N/A 06 September 2011
2.17B - N/A 20 July 2011
AD01 - Change of registered office address 01 June 2011
2.12B - N/A 31 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 31 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 07 February 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 23 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
AA - Annual Accounts 10 July 2002
MISC - Miscellaneous document 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
363s - Annual Return 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 03 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 May 2011 Outstanding

N/A

Mortgage 19 May 2011 Outstanding

N/A

Mortgage 29 April 2008 Outstanding

N/A

Mortgage 29 April 2008 Outstanding

N/A

Debenture 29 April 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 29 April 2008 Outstanding

N/A

Mortgage 29 April 2008 Outstanding

N/A

Mortgage 29 April 2008 Outstanding

N/A

Debenture 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 11 July 2007 Fully Satisfied

N/A

Legal charge 30 January 2006 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Debenture 29 July 2005 Fully Satisfied

N/A

Debenture 25 July 2003 Fully Satisfied

N/A

Legal charge 25 July 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 18 October 2002 Fully Satisfied

N/A

Legal charge 27 September 2001 Fully Satisfied

N/A

Debenture 27 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.