T J HUGHES (HOLDINGS) COMPANY LIMITED

Register to unlock more data on OkredoRegister

T J HUGHES (HOLDINGS) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04984399

Incorporation date

02/12/2003

Size

Group

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon23/03/2013
Final Gazette dissolved following liquidation
dot icon23/12/2012
Notice of move from Administration to Dissolution on 2012-12-19
dot icon21/06/2012
Administrator's progress report to 2012-05-11
dot icon21/06/2012
Notice of extension of period of Administration
dot icon05/02/2012
Administrator's progress report to 2011-12-29
dot icon05/09/2011
Notice of deemed approval of proposals
dot icon30/08/2011
Statement of affairs with form 2.14B
dot icon21/08/2011
Statement of administrator's proposal
dot icon07/07/2011
Registered office address changed from Hughes House London Road Liverpool L3 8JA on 2011-07-08
dot icon05/07/2011
Appointment of an administrator
dot icon26/06/2011
Termination of appointment of David Luper as a director
dot icon23/06/2011
Appointment of Mr Robert Lister as a director
dot icon23/06/2011
Termination of appointment of Beatrice Lafon as a director
dot icon23/06/2011
Termination of appointment of Susan Tennant as a director
dot icon23/06/2011
Termination of appointment of David Luper as a director
dot icon23/06/2011
Termination of appointment of Paul Mcdonald as a director
dot icon22/06/2011
Termination of appointment of Anthony Solomon as a director
dot icon10/05/2011
Appointment of David Elliott Luper as a director
dot icon27/04/2011
Appointment of Anthony Bernard Solomon as a director
dot icon11/04/2011
Termination of appointment of Neil Mccausland as a director
dot icon10/04/2011
Termination of appointment of Gareth Whiley as a director
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2011
Termination of appointment of David Williams as a director
dot icon17/01/2011
Appointment of Paul Andrew Mcdonald as a director
dot icon17/01/2011
Appointment of Beatrice Madeleine Lafon as a director
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon24/10/2010
Group of companies' accounts made up to 2010-01-30
dot icon27/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for T J Hughes (Company Secretary) Limited on 2010-01-28
dot icon05/10/2009
Group of companies' accounts made up to 2009-01-31
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon20/07/2008
Appointment Terminated Director mark fontaine
dot icon20/07/2008
Director appointed david robert williams
dot icon30/06/2008
Group of companies' accounts made up to 2008-01-26
dot icon28/05/2008
Director's Change of Particulars / mark fontaine / 29/05/2008 / HouseName/Number was: , now: 2; Street was: 6 lickey grange drive, now: regent road; Area was: marlbrook, now: birkdale; Post Town was: bromsgrove, now: southport; Region was: worcestershire, now: merseyside; Post Code was: B60 1RD, now: PR8 2EB
dot icon28/05/2008
Director's Change of Particulars / gareth whiley / 29/05/2008 /
dot icon28/05/2008
Director's Change of Particulars / gareth whiley / 29/05/2008 / HouseName/Number was: , now: 66; Street was: 6 foster road, now: dukes avenue; Area was: chiswick, now: ; Post Code was: W4 4NY, now: W4 2AF
dot icon29/12/2007
Group of companies' accounts made up to 2007-01-27
dot icon10/12/2007
Return made up to 03/12/07; full list of members
dot icon10/12/2007
Location of register of members
dot icon15/08/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned;director resigned
dot icon08/01/2007
Return made up to 03/12/06; full list of members; amend
dot icon04/12/2006
Return made up to 03/12/06; full list of members
dot icon25/07/2006
Amended group of companies' accounts made up to 2006-01-28
dot icon07/06/2006
Group of companies' accounts made up to 2006-01-28
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Secretary resigned;director resigned
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon08/12/2005
New director appointed
dot icon21/09/2005
Group of companies' accounts made up to 2005-01-29
dot icon11/04/2005
Memorandum and Articles of Association
dot icon11/04/2005
Resolutions
dot icon28/12/2004
Return made up to 03/12/04; full list of members
dot icon22/12/2004
Ad 09/03/04--------- £ si [email protected]=4400 £ ic 9562/13962
dot icon14/12/2004
Location of register of members
dot icon09/12/2004
Location of register of members
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon22/11/2004
Memorandum and Articles of Association
dot icon13/05/2004
Certificate of change of name
dot icon25/01/2004
S-div 10/12/03
dot icon19/01/2004
New director appointed
dot icon28/12/2003
Director resigned
dot icon28/12/2003
New director appointed
dot icon18/12/2003
Ad 10/12/03--------- £ si [email protected]=9135 £ ic 427/9562
dot icon18/12/2003
Ad 10/12/03--------- £ si [email protected]=425 £ ic 2/427
dot icon17/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
£ nc 1000/23602 10/12/03
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 09/12/03 from: 10 norwich street london EC4A 1BD
dot icon08/12/2003
Accounting reference date extended from 31/12/04 to 31/01/05
dot icon02/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/01/2010
dot iconLast change occurred
29/01/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/01/2010
dot iconNext account date
29/01/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiley, Gareth Ridgwell
Director
09/12/2003 - 21/03/2011
48
Ally, Bibi Rahima
Nominee Director
02/12/2003 - 03/12/2003
698
Gilbert, Paul John Thomas
Director
23/11/2005 - 31/01/2007
111
Williams, David Robert
Director
13/07/2008 - 11/01/2011
106
Barton, James
Director
04/12/2003 - 18/12/2003
22

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 T J HUGHES (HOLDINGS) COMPANY LIMITED

T J HUGHES (HOLDINGS) COMPANY LIMITED is an(a) Dissolved company incorporated on 02/12/2003 with the registered office located at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY. There are currently 2 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 T J HUGHES (HOLDINGS) COMPANY LIMITED?

toggle

T J HUGHES (HOLDINGS) COMPANY LIMITED is currently Dissolved. It was registered on 02/12/2003 and dissolved on 23/03/2013.

Where is T J HUGHES (HOLDINGS) COMPANY LIMITED located?

toggle

T J HUGHES (HOLDINGS) COMPANY LIMITED is registered at C/O ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester M2 3EY.

What does T J HUGHES (HOLDINGS) COMPANY LIMITED do?

toggle

T J HUGHES (HOLDINGS) COMPANY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for T J HUGHES (HOLDINGS) COMPANY LIMITED?

toggle

The latest filing was on 23/03/2013: Final Gazette dissolved following liquidation.