About

Registered Number: 02990191
Date of Incorporation: 15/11/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 4 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

R.J. Hodge Ltd was founded on 15 November 1994. The business has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
RM02 - N/A 13 October 2017
REC2 - N/A 05 October 2017
3.6 - Abstract of receipt and payments in receivership 04 January 2017
AD01 - Change of registered office address 14 October 2016
3.6 - Abstract of receipt and payments in receivership 10 February 2016
3.6 - Abstract of receipt and payments in receivership 22 January 2015
3.6 - Abstract of receipt and payments in receivership 06 January 2014
3.6 - Abstract of receipt and payments in receivership 16 January 2013
3.6 - Abstract of receipt and payments in receivership 09 January 2012
LQ01 - Notice of appointment of receiver or manager 08 March 2011
3.10 - N/A 10 February 2011
AD01 - Change of registered office address 11 January 2011
LQ01 - Notice of appointment of receiver or manager 21 December 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363s - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 October 2007
395 - Particulars of a mortgage or charge 07 June 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
353 - Register of members 28 May 2004
225 - Change of Accounting Reference Date 13 April 2004
AA - Annual Accounts 11 March 2004
SA - Shares agreement 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
RESOLUTIONS - N/A 24 July 2003
RESOLUTIONS - N/A 24 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 02 November 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
225 - Change of Accounting Reference Date 15 June 2001
AA - Annual Accounts 30 May 2001
225 - Change of Accounting Reference Date 14 May 2001
363s - Annual Return 24 November 2000
225 - Change of Accounting Reference Date 23 August 2000
AA - Annual Accounts 06 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 01 December 1999
363s - Annual Return 15 November 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 23 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 24 March 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 05 June 1996
395 - Particulars of a mortgage or charge 25 April 1996
288 - N/A 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 December 1994
287 - Change in situation or address of Registered Office 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
CERTNM - Change of name certificate 06 December 1994
NEWINC - New incorporation documents 15 November 1994

Mortgages & Charges

Description Date Status Charge by
Assignment and charge 30 May 2007 Outstanding

N/A

Debenture 01 July 2003 Outstanding

N/A

Legal charge 10 November 1999 Fully Satisfied

N/A

Legal mortgage 09 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.