Company NameSamuel Hodge (Hertford) Limited
Company StatusDissolved
Company Number05666104
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NamesIMCO (22006) Limited and Samuel Hodge Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusClosed
Appointed21 March 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 22 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMs Elizabeth Ann McCaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 April 2011)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressQueen Alexandra House
2 Bluecoats Avenue
Hertford
SG14 1PB
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.samuelhodge.com

Location

Registered Address36 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015Application to strike the company off the register (3 pages)
28 August 2015Application to strike the company off the register (3 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 April 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
11 July 2013Full accounts made up to 31 March 2013 (10 pages)
11 July 2013Full accounts made up to 31 March 2013 (10 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 May 2012Statement by directors (1 page)
3 May 2012Statement by directors (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Solvency statement dated 29/03/12 (1 page)
4 April 2012Statement of capital on 4 April 2012
  • GBP 1
(4 pages)
4 April 2012Solvency statement dated 29/03/12 (1 page)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil and cap red reserve to nil 29/03/2012
(2 pages)
2 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil and cap red reserve to nil 29/03/2012
(2 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Auditor's resignation (1 page)
20 July 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
26 April 2011Company name changed samuel hodge holdings LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
26 April 2011Company name changed samuel hodge holdings LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
19 April 2011Termination of appointment of Elizabeth Mccaw as a director (2 pages)
19 April 2011Termination of appointment of Elizabeth Mccaw as a director (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
18 April 2011Change of name notice (2 pages)
18 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
11 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
31 March 2010Appointment of Ms Elizabeth Ann Mccaw as a director (2 pages)
31 March 2010Appointment of Ms Elizabeth Ann Mccaw as a director (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
7 December 2009Group of companies' accounts made up to 31 March 2009 (36 pages)
23 April 2009Gbp sr 200000@1 (1 page)
23 April 2009Gbp sr 200000@1 (1 page)
5 January 2009Return made up to 04/01/09; full list of members (5 pages)
5 January 2009Return made up to 04/01/09; full list of members (5 pages)
9 September 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
9 September 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
10 January 2008Return made up to 04/01/08; full list of members (4 pages)
10 January 2008Return made up to 04/01/08; full list of members (4 pages)
11 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
11 September 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
23 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 January 2007Ad 11/12/06--------- £ si 200000@1=200000 £ ic 137500/337500 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
6 January 2007Ad 11/12/06--------- £ si 200000@1=200000 £ ic 137500/337500 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
24 April 2006Nc inc already adjusted 23/03/06 (1 page)
24 April 2006Nc inc already adjusted 23/03/06 (1 page)
11 April 2006Ad 23/03/06--------- £ si 137499@1=137499 £ ic 1/137500 (2 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2006Ad 23/03/06--------- £ si 137499@1=137499 £ ic 1/137500 (2 pages)
11 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2006New secretary appointed;new director appointed (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page)
10 April 2006Registered office changed on 10/04/06 from: 21 queen street leeds LS1 2TW (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed;new director appointed (3 pages)
27 March 2006Company name changed imco (22006) LIMITED\certificate issued on 27/03/06 (3 pages)
27 March 2006Company name changed imco (22006) LIMITED\certificate issued on 27/03/06 (3 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
25 March 2006Particulars of mortgage/charge (5 pages)
4 January 2006Incorporation (15 pages)
4 January 2006Incorporation (15 pages)