HUGHES BEATTY LIMITED

Register to unlock more data on OkredoRegister

HUGHES BEATTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02052088

Incorporation date

02/09/1986

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon12/02/2015
Final Gazette dissolved following liquidation
dot icon12/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon13/04/2014
Liquidators' statement of receipts and payments to 2014-03-13
dot icon10/10/2013
Liquidators' statement of receipts and payments to 2013-09-13
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-03-13
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2012-03-13
dot icon20/05/2013
Liquidators' statement of receipts and payments
dot icon20/05/2013
Liquidators' statement of receipts and payments
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2012-09-13
dot icon23/11/2011
Liquidators' statement of receipts and payments to 2011-09-13
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/09/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2010
Administrator's progress report to 2010-09-08
dot icon13/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/08/2010
Administrator's progress report to 2010-07-14
dot icon11/07/2010
Result of meeting of creditors
dot icon06/06/2010
Statement of administrator's revised proposal
dot icon11/03/2010
Statement of affairs with form 2.14B
dot icon02/03/2010
Statement of administrator's proposal
dot icon21/01/2010
Appointment of an administrator
dot icon20/01/2010
Registered office address changed from Gilwilly Industrial Estate Penrith Cumbria CA11 9BF on 2010-01-21
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2009
Appointment of Dr Gavin Hughes as a director
dot icon08/10/2009
Appointment of Alan David Reading as a director
dot icon08/10/2009
Appointment of Paul Wilson Gilderoy as a director
dot icon23/03/2009
Full accounts made up to 2008-12-31
dot icon08/03/2009
Return made up to 06/03/09; full list of members
dot icon11/03/2008
Return made up to 06/03/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 06/03/07; full list of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 06/03/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 06/03/05; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 06/03/04; full list of members
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon02/03/2003
Return made up to 06/03/03; full list of members
dot icon08/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 06/03/02; full list of members
dot icon21/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2001
Particulars of mortgage/charge
dot icon12/07/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 06/03/01; full list of members
dot icon19/06/2000
Certificate of change of name
dot icon22/05/2000
Secretary resigned
dot icon22/05/2000
New secretary appointed
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 06/03/00; full list of members
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 06/03/99; full list of members
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Return made up to 06/03/98; no change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Return made up to 06/03/97; no change of members
dot icon26/11/1996
Ad 06/11/96--------- £ si 14396@1=14396 £ ic 24000/38396
dot icon09/04/1996
Return made up to 06/03/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon09/03/1995
Return made up to 06/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Return made up to 06/03/94; no change of members
dot icon05/09/1993
Certificate of change of name
dot icon05/09/1993
Certificate of change of name
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon03/04/1993
Return made up to 06/03/93; full list of members
dot icon22/10/1992
Particulars of mortgage/charge
dot icon29/06/1992
Particulars of contract relating to shares
dot icon29/06/1992
Ad 01/06/92--------- £ si 17900@1=17900 £ ic 6100/24000
dot icon29/06/1992
Ad 01/06/92--------- £ si 6000@1=6000 £ ic 100/6100
dot icon25/06/1992
Resolutions
dot icon25/06/1992
£ nc 100/1000000 25/03/92
dot icon25/06/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 06/03/92; no change of members
dot icon03/04/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Return made up to 06/03/91; no change of members
dot icon18/04/1990
Return made up to 23/03/90; full list of members
dot icon18/04/1990
Full accounts made up to 1989-12-31
dot icon04/12/1989
Declaration of satisfaction of mortgage/charge
dot icon12/11/1989
Particulars of mortgage/charge
dot icon12/11/1989
Accounting reference date shortened from 31/08 to 31/12
dot icon09/02/1989
Full accounts made up to 1988-08-31
dot icon09/02/1989
Return made up to 15/01/89; full list of members
dot icon14/07/1988
Certificate of change of name
dot icon14/07/1988
Certificate of change of name
dot icon03/05/1988
Full accounts made up to 1987-08-31
dot icon03/05/1988
Return made up to 31/03/88; full list of members
dot icon09/02/1988
Registered office changed on 10/02/88 from: unit 4 allans gilwilly indsutrial estate penrith cumbria CA11 9BN
dot icon01/09/1987
Particulars of mortgage/charge
dot icon30/11/1986
Accounting reference date notified as 31/08
dot icon14/09/1986
Secretary resigned;new secretary appointed
dot icon02/09/1986
Certificate of Incorporation
dot icon02/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reading, Alan David
Director
06/10/2009 - Present
3
Gilderoy, Paul Wilson
Director
06/10/2009 - Present
-
Hughes, Kevin
Secretary
27/04/2000 - Present
1
Hughes, Gavin, Dr
Director
06/10/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUGHES BEATTY LIMITED

HUGHES BEATTY LIMITED is an(a) Dissolved company incorporated on 02/09/1986 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUGHES BEATTY LIMITED?

toggle

HUGHES BEATTY LIMITED is currently Dissolved. It was registered on 02/09/1986 and dissolved on 12/02/2015.

Where is HUGHES BEATTY LIMITED located?

toggle

HUGHES BEATTY LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU.

What does HUGHES BEATTY LIMITED do?

toggle

HUGHES BEATTY LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for HUGHES BEATTY LIMITED?

toggle

The latest filing was on 12/02/2015: Final Gazette dissolved following liquidation.