JOHN W.F.HUGHES & CO. LIMITED
Status | DISSOLVED |
Company No. | 00826647 |
Category | Private Limited Company |
Incorporated | 10 Nov 1964 |
Age | 59 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2023 |
Years | 9 months, 2 days |
SUMMARY
JOHN W.F.HUGHES & CO. LIMITED is an dissolved private limited company with number 00826647. It was incorporated 59 years, 6 months, 27 days ago, on 10 November 1964 and it was dissolved 9 months, 2 days ago, on 05 September 2023. The company address is 6 Snow Hill, London, EC1A 2AY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 05 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2022
Action Date: 23 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
New address: 6 Snow Hill London EC1A 2AY
Change date: 2021-06-14
Old address: 146 New London Road Chelmsford Essex CM2 0AW England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Capital statement capital company with date currency figure
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Capital
Type: SH19
Capital : 76 GBP
Date: 2019-06-27
Documents
Re registration memorandum articles
Date: 27 Jun 2019
Category: Incorporation
Type: MAR
Documents
Certificate re registration unlimited to limited
Date: 27 Jun 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private unlimited to private limited company
Date: 27 Jun 2019
Category: Change-of-name
Type: RR06
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Woodward Frederick Hughes
Termination date: 2018-10-08
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nita Elizabeth King-Cook
Appointment date: 2015-06-22
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-15
New address: 146 New London Road Chelmsford Essex CM2 0AW
Old address: Rose Lawn Farm 110 Main Road Broomfield Chelmsford CM1 7AG
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Capital cancellation shares
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Capital
Type: SH06
Date: 2014-01-22
Capital : 100 GBP
Documents
Termination secretary company
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Resolution
Date: 13 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hughes
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hughes
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 01 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Appoint person director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Anne Moss
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 16 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 28 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 06 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 14 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 23 Mar 1995
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 23 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 07 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 08 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 19 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 01 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/11/89; full list of members
Documents
Legacy
Date: 23 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 07 Jul 1988
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 22 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 16 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 10 Oct 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 10984596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 9 WEST END,SEVENOAKS,TN15 6PX
Number: | 11231819 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 04757554 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MINORCA GROVE,MILTON KEYNES,MK5 7FU
Number: | 08858023 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN
Number: | 08632577 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O THE SCOTTISH TRAINING FOUNDATION ASPIRE BUSINESS CENTRE,RUTHERGLEN,G73 1DL
Number: | SC123378 |
Status: | ACTIVE |
Category: | Private Limited Company |