HUGHES TOOL COMPANY LIMITED

The Ark 201 Talgarth Road The Ark 201 Talgarth Road, London, W6 8BJ
StatusDISSOLVED
Company No.00534842
CategoryPrivate Limited Company
Incorporated23 Jun 1954
Age69 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 1 month

SUMMARY

HUGHES TOOL COMPANY LIMITED is an dissolved private limited company with number 00534842. It was incorporated 69 years, 10 months, 24 days ago, on 23 June 1954 and it was dissolved 5 years, 1 month ago, on 17 April 2019. The company address is The Ark 201 Talgarth Road The Ark 201 Talgarth Road, London, W6 8BJ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 15 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-15

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Liquidation miscellaneous

Date: 09 Nov 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: The Ark 201 Talgarth Road Hammersmith London W6 8BJ

Change date: 2017-10-19

Old address: 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: John Dominic Upton

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 810,007 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-12-08

Documents

View document PDF

Legacy

Date: 08 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/16

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-11

Officer name: Lorraine Amanda Dunlop

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenni Therese Klassen

Termination date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-26

Officer name: Mr. John Dominic Upton

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Asquith

Termination date: 2016-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenni Therese Klassen

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-01

Officer name: Paul Bryan Stokes

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Allan Rasmuson

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oluwole Onabolu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwole Onabolu

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oluwole Onabolu

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Mays

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elaine Doris Mays

Change date: 2011-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Bryan Stokes

Change date: 2011-01-15

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Doris Mays

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-29

Old address: Watson House 54 Baker Street London W1U 7WH

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Christopher Asquith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed christopher asquith

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rudiger lichte

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

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 dormant

Date: 02 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Address

Type: 287

Description: Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/99; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF


Some Companies

A2E PROPERTY LIMITED

11 LANGDON VIEW,PLYMOUTH,PL9 0FA

Number:10682675
Status:ACTIVE
Category:Private Limited Company

ASH FINCO LTD

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:10290768
Status:ACTIVE
Category:Private Limited Company

FLOOR TRENDS LIMITED

MARSTON HOUSE ELMDON LANE,SOLIHULL,B37 7DL

Number:08815391
Status:ACTIVE
Category:Private Limited Company

NEARCROWN LIMITED

UNITS 2 & 3,ALBION STREET,OL1 3BD

Number:01452880
Status:ACTIVE
Category:Private Limited Company

OSGOODBY BLATHERS LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11637733
Status:ACTIVE
Category:Private Limited Company

RIGHTFRAME HOLDINGS LIMITED

108 FERN ROAD,SHEFFIELD,S6 5AX

Number:11872821
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