HUGHES & HUGHES (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 04149508 |
Category | Private Limited Company |
Incorporated | 29 Jan 2001 |
Age | 23 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
HUGHES & HUGHES (U.K.) LIMITED is an dissolved private limited company with number 04149508. It was incorporated 23 years, 5 months, 8 days ago, on 29 January 2001 and it was dissolved 4 years, 10 months, 27 days ago, on 10 August 2019. The company address is KPMG KPMG, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2018
Action Date: 26 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2018
Action Date: 26 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2018
Action Date: 26 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2017
Action Date: 26 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2016-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2015
Action Date: 26 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2014
Action Date: 26 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2014
Action Date: 26 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2013
Action Date: 26 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2012
Action Date: 26 Apr 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-04-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2011
Action Date: 26 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-26
Documents
Resolution
Date: 27 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 27 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 17 May 2010
Action Date: 17 May 2010
Category: Address
Type: AD01
Change date: 2010-05-17
Old address: Hughes & Hughes (U.K.) Limited London City Airport Royal Docks London E16 2PB
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Sharkey
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary colm davitt
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed derek garth hughes
Documents
Accounts with accounts type full
Date: 13 Jan 2009
Action Date: 02 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-02
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tony mcentee
Documents
Legacy
Date: 02 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthony mcentee
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew sharkey
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark gould
Documents
Accounts with accounts type small
Date: 05 Apr 2008
Action Date: 25 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-25
Documents
Legacy
Date: 05 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 18 Dec 2006
Action Date: 26 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-26
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2005
Action Date: 27 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-27
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type small
Date: 20 Feb 2004
Action Date: 02 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-02
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Dec 2002
Action Date: 03 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-03
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 03 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 28/02/02
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
616 LIMPSFIELD ROAD,WARLINGHAM,CR6 9DS
Number: | 11710966 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGGIN HILL HERITAGE HANGAR LTD
BUILDING 204/205 CHURCHILL WAY,WESTERHAM,TN16 3BN
Number: | 07556871 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 01010786 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONA HOUSE,LLANDDULAS,LL22 8HP
Number: | 11669682 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10999120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEAKLEN HOUSE UNIT,ST LEONARDS ON SEA,TN38 9AZ
Number: | 11189450 |
Status: | ACTIVE |
Category: | Private Limited Company |