R.J. HODGE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02990191
Status ADMINISTRATIVE RECEIVER
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 13 December 2016; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Receiver's abstract of receipts and payments to 13 December 2015. The most likely internet sites of R.J. HODGE LIMITED are www.rjhodge.co.uk, and www.r-j-hodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. R J Hodge Limited is a Private Limited Company. The company registration number is 02990191. R J Hodge Limited has been working since 15 November 1994. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of R J Hodge Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . PAYNE, Graham Charles is a Secretary of the company. Secretary BOND, Richard Keith has been resigned. Secretary BOND, Richard Keith has been resigned. Secretary GRIFFITH, Iwan Gwyn has been resigned. Secretary GRIFFITH, Nicholas John Clwyd has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Secretary MCTAGGART, Richard has been resigned. Secretary PAYNE, Graham Charles has been resigned. Secretary PAYNE, Graham Charles has been resigned. Director GRIFFITH, Iwan Gwyn has been resigned. Director HODGE, Robert John has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. The company operates in "Business & management consultancy".


Current Directors

Secretary
PAYNE, Graham Charles
Appointed Date: 04 December 2007

Resigned Directors

Secretary
BOND, Richard Keith
Resigned: 04 December 2007
Appointed Date: 19 September 2003

Secretary
BOND, Richard Keith
Resigned: 11 September 2003
Appointed Date: 24 May 2001

Secretary
GRIFFITH, Iwan Gwyn
Resigned: 24 May 2001
Appointed Date: 18 October 1995

Secretary
GRIFFITH, Nicholas John Clwyd
Resigned: 18 October 1995
Appointed Date: 29 November 1994

Secretary
MB SECRETARIES LIMITED
Resigned: 29 November 1994
Appointed Date: 15 November 1994

Secretary
MCTAGGART, Richard
Resigned: 09 January 2007
Appointed Date: 08 January 2007

Secretary
PAYNE, Graham Charles
Resigned: 27 October 2004
Appointed Date: 25 October 2004

Secretary
PAYNE, Graham Charles
Resigned: 19 September 2003
Appointed Date: 11 September 2003

Director
GRIFFITH, Iwan Gwyn
Resigned: 18 October 1995
Appointed Date: 18 October 1995
62 years old

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 29 November 1994
70 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 29 November 1994
Appointed Date: 15 November 1994

R.J. HODGE LIMITED Events

04 Jan 2017
Receiver's abstract of receipts and payments to 13 December 2016
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
10 Feb 2016
Receiver's abstract of receipts and payments to 13 December 2015
22 Jan 2015
Receiver's abstract of receipts and payments to 13 December 2014
06 Jan 2014
Receiver's abstract of receipts and payments to 13 December 2013
...
... and 77 more events
22 Dec 1994
Registered office changed on 22/12/94 from: 55/56 lincolns inn fields london WC2A 3LT

22 Dec 1994
Secretary resigned;new secretary appointed
22 Dec 1994
Director resigned;new director appointed

06 Dec 1994
Company name changed MB7 LIMITED\certificate issued on 07/12/94
15 Nov 1994
Incorporation

R.J. HODGE LIMITED Charges

30 May 2007
Assignment and charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the legal charge…
1 July 2003
Debenture
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1999
Legal charge
Delivered: 1 December 1999
Status: Satisfied on 6 May 2000
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot B3 tir llwyd enterprise park st…
9 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Satisfied on 9 March 2007
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a 24 church street, abertby way of…