Background WavePink WaveYellow Wave

HUDSON ENERGY HOLDINGS UK LIMITED (07646259)

HUDSON ENERGY HOLDINGS UK LIMITED (07646259) is a dissolved UK company. incorporated on 24 May 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HUDSON ENERGY HOLDINGS UK LIMITED has been registered for 14 years.

Company Number
07646259
Status
dissolved
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Menzies Llp, London, EC2V 7AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON ENERGY HOLDINGS UK LIMITED

HUDSON ENERGY HOLDINGS UK LIMITED is an dissolved company incorporated on 24 May 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HUDSON ENERGY HOLDINGS UK LIMITED was registered 14 years ago.(SIC: 35110)

Status

dissolved

Active since 14 years ago

Company No

07646259

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 4 April 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 June 2022 (3 years ago)
Submitted on 27 June 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HUDSON ENERGY SERVICES UK LIMITED
From: 24 May 2011To: 20 September 2012
Contact
Address

Menzies Llp 4th Floor, 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 16 October 2023To: 4 March 2025
201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 11 March 2020To: 16 October 2023
3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom
From: 22 September 2017To: 11 March 2020
6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 22 September 2017
One America Square Crosswall London EC3N 2SG United Kingdom
From: 27 May 2016To: 1 August 2016
4th Floor 17 Hanover Square London W1S 1HU
From: 24 May 2011To: 27 May 2016
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jan 12
Director Joined
Sept 12
Funding Round
Apr 13
Loan Secured
Jun 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jan 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Dec 19
Owner Exit
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 May 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 November 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
16 October 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
14 October 2023
600600
Resolution
14 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
20 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
9 March 2012
MG02MG02
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Legacy
7 October 2011
MG01MG01
Change Account Reference Date Company Current Shortened
6 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2011
NEWINCIncorporation