T J HUGHES LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.00224422
CategoryPrivate Limited Company
Incorporated14 Sep 1927
Age96 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution29 Mar 2017
Years7 years, 1 month, 11 days

SUMMARY

T J HUGHES LIMITED is an dissolved private limited company with number 00224422. It was incorporated 96 years, 7 months, 25 days ago, on 14 September 1927 and it was dissolved 7 years, 1 month, 11 days ago, on 29 March 2017. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2016

Action Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Oct 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2015

Action Date: 23 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Dec 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2014

Action Date: 23 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-23

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Nov 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Jan 2013

Action Date: 17 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-01-17

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Jun 2012

Action Date: 11 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-05-11

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Jan 2012

Action Date: 29 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-12-29

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 06 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 30 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Old address: Hughes House London Road Liverpool Merseyside L3 8JA

Change date: 2011-07-08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Lafon

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcdonald

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Tennant

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Solomon

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lister

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Luper

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Elliott Luper

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mccausland

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Bernard Solomon

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 14 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beatrice Madeline Lafon

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Sep 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-22

Officer name: T J Hughes (Company Secretary) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark fontaine

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david robert williams

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Jul 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AAMD

Made up date: 2006-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 29 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-29

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Resolution

Date: 12 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ABBY CARE PROVIDERS LTD

28 ALMA ROAD,BORDON,GU35 0DH

Number:08991688
Status:ACTIVE
Category:Private Limited Company

MALAYKA LTD

74 WANSTEAD PARK ROAD,LONDON,IG1 3TH

Number:10331261
Status:ACTIVE
Category:Private Limited Company

QSAT UK LTD

SUITE 5,LONDON,W2 3UJ

Number:11392646
Status:ACTIVE
Category:Private Limited Company

STORAGE STOP LTD.

WOODSIDE MATLOCK ROAD,CHESTERFIELD,S42 7LD

Number:09892063
Status:ACTIVE
Category:Private Limited Company

STUDIO CANDIDATE LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10235938
Status:LIQUIDATION
Category:Private Limited Company

TJCCONSULTING LTD

OLD BAKEHOUSE DIDBROOK,WINCHCOMBE,GL54 5PF

Number:11571702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source