T J HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameT J HUGHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00224422
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of T J HUGHES LIMITED?

    • (5212) /

    Where is T J HUGHES LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG LLP
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of T J HUGHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. J. HUGHES PLCApr 30, 1992Apr 30, 1992
    T.J.HUGHES & COMPANY LIMITEDSep 14, 1927Sep 14, 1927

    What are the latest accounts for T J HUGHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for T J HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    10 pages4.40

    Liquidators' statement of receipts and payments to Dec 23, 2015

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Liquidators' statement of receipts and payments to Dec 23, 2014

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Dec 23, 2013

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesF10.2

    Who are the officers of T J HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T J HUGHES (COMPANY SECRETARY) LIMITED
    London Road
    L3 8JA Liverpool
    Hughes House
    United Kingdom
    Secretary
    London Road
    L3 8JA Liverpool
    Hughes House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00224422
    118815860001
    LISTER, Robert
    c/o Ernst & Young Llp
    Barbirolli Square
    M2 3EY Manchester
    100
    Director
    c/o Ernst & Young Llp
    Barbirolli Square
    M2 3EY Manchester
    100
    United KingdomBritish161099370001
    BOYFIELD, Stephen Andrew
    Fir Trees
    Beechwood Lane Culcheth
    WA3 4HJ Warrington
    Cheshire
    Secretary
    Fir Trees
    Beechwood Lane Culcheth
    WA3 4HJ Warrington
    Cheshire
    English17685690001
    FOSTER, George William
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    Secretary
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    British106832100001
    GILBERT, Paul John Thomas
    WA14
    Secretary
    WA14
    British149769990001
    GOODY, Andrew John
    36 Woodkind Hey
    Spital
    CH63 9JZ Wirral
    Secretary
    36 Woodkind Hey
    Spital
    CH63 9JZ Wirral
    British76861870002
    POTTER, Anthony Philip
    16 Saxon Road
    Hoylake
    CH47 3AE Wirral
    Merseyside
    Secretary
    16 Saxon Road
    Hoylake
    CH47 3AE Wirral
    Merseyside
    British41904110002
    BAILEY, Susan
    14 Gayton Lane
    CH60 3SJ Gayton
    Wirral
    Director
    14 Gayton Lane
    CH60 3SJ Gayton
    Wirral
    British82196590001
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Director
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    British84172520001
    BAYLIS, Vincent Wilfred
    6 Croft Edge
    Oxton
    L43 5UD Birkenhead
    Merseyside
    Director
    6 Croft Edge
    Oxton
    L43 5UD Birkenhead
    Merseyside
    British17685700001
    BECKWITH, John Lionel, Sir
    55 Campden Hill Road
    Kensington
    W8 7DY London
    Director
    55 Campden Hill Road
    Kensington
    W8 7DY London
    United KingdomBritish1017520002
    BECKWITH, John Lionel
    6 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    6 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    British1017520001
    BOYFIELD, Stephen Andrew
    Fir Trees
    Beechwood Lane Culcheth
    WA3 4HJ Warrington
    Cheshire
    Director
    Fir Trees
    Beechwood Lane Culcheth
    WA3 4HJ Warrington
    Cheshire
    EnglandEnglish17685690001
    DICKIE, Robin
    1 Gatcombe Close
    Radcliffe On Trent
    NG12 2GG Nottingham
    Nottinghamshire
    Director
    1 Gatcombe Close
    Radcliffe On Trent
    NG12 2GG Nottingham
    Nottinghamshire
    EnglandBritish66824830001
    DOUGLAS, Brian Archibald Speedie
    Ladybank
    The Avenue
    RH1 5RY South Nutfield
    Surrey
    Director
    Ladybank
    The Avenue
    RH1 5RY South Nutfield
    Surrey
    British73459970001
    DUNN, Barry John Keith
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    Director
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    British60493690001
    FONTAINE, Mark Philip
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    Director
    6 Lickey Grange Drive
    Marlbrook
    B60 1RD Bromsgrove
    Worcestershire
    British40505630003
    FOSTER, George William
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    Director
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    United KingdomBritish106832100001
    GILBERT, Paul John Thomas
    WA14
    Director
    WA14
    EnglandBritish149769990001
    GOODY, Andrew John
    36 Woodkind Hey
    Spital
    CH63 9JZ Wirral
    Director
    36 Woodkind Hey
    Spital
    CH63 9JZ Wirral
    British76861870002
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    HODGES, Eric
    16 Whitebeam Walk
    Greasby
    L49 3QJ Wirral
    Merseyside
    Director
    16 Whitebeam Walk
    Greasby
    L49 3QJ Wirral
    Merseyside
    British17113000001
    HOWARD, Robin Paul
    Coppers 8 Wrigleys Lane
    Formby
    L37 7DR Liverpool
    Merseyside
    Director
    Coppers 8 Wrigleys Lane
    Formby
    L37 7DR Liverpool
    Merseyside
    British60540010001
    HOYER MILLAR, Christian Gurth
    27 Trevor Place
    SW7 1LD London
    Director
    27 Trevor Place
    SW7 1LD London
    British10411140001
    KELLY, Bernard
    109 Studdridge Street
    SW6 3TD London
    Director
    109 Studdridge Street
    SW6 3TD London
    British78649990004
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    LAFON MACDONALD, Beatrice Madeline Valarie
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    Director
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    United KingdomBritish82963210005
    LUPER, David Elliott
    Beech Hill Road
    Wylde Green
    B72 1BY Sutton Coldfield
    35
    West Midlands
    United Kingdom
    Director
    Beech Hill Road
    Wylde Green
    B72 1BY Sutton Coldfield
    35
    West Midlands
    United Kingdom
    United KingdomBritish159975170001
    MCCAUSLAND, Neil William
    Frensham Court House
    20 Gardeners Hill Road
    GU10 3JB Farnham
    Surrey
    Director
    Frensham Court House
    20 Gardeners Hill Road
    GU10 3JB Farnham
    Surrey
    EnglandBritish81700630003
    MCDONALD, Paul Andrew
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    Director
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    EnglandBritish122906510001
    MCDONALD, Peter Stuart
    4 St Stephens Terrace
    SW8 1DH London
    Director
    4 St Stephens Terrace
    SW8 1DH London
    British77781180001
    MCDOWELL, Catherine
    27 Routh Road
    SW18 3SP London
    Director
    27 Routh Road
    SW18 3SP London
    British65638230002
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    POTTER, Anthony Philip
    16 Saxon Road
    Hoylake
    CH47 3AE Wirral
    Merseyside
    Director
    16 Saxon Road
    Hoylake
    CH47 3AE Wirral
    Merseyside
    United KingdomBritish41904110002
    ROBERTSON, John Manwaring
    Wellers Place Farm
    Bentworth
    GU34 5JH Alton
    Hampshire
    Director
    Wellers Place Farm
    Bentworth
    GU34 5JH Alton
    Hampshire
    EnglandBritish23497540002

    Does T J HUGHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture and guarantee
    Created On Apr 01, 2011
    Delivered On Apr 06, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Endless LLP, as Security Trustee
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    Debenture
    Created On Mar 07, 2011
    Delivered On Mar 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Mar 14, 2011Registration of a charge (MG01)
    A deed of charge over deposit
    Created On Mar 03, 2011
    Delivered On Mar 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge its entire right title and interest in and to the deposit being all money standing to the credit of account number 06027732 and sort code 12-17-40 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 05, 2011Registration of a charge (MG01)
    Deed of charge over deposit
    Created On Jan 28, 2011
    Delivered On Feb 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being all money standing to the credit of account no. 6006341, sort code 80-17-40 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    Charge over shares
    Created On Jan 28, 2011
    Delivered On Feb 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 1 ordinary share of £1.00 in t j hughes (properties) company limited and all othr shares in the capital of t j hughes (properties) company limited, all rights, dividend. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Nov 14, 2003
    Delivered On Nov 21, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land k/a the department store regent house 1 high street kidderminster t/no HW109222, all that l/h land k/a the department store at 27 bell street wolverhampton west midlands t/no WM529420, all that l/h land k/a 177-187 terminus road eastbourne BN21 3NX (for further details of properties charged please see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 2003Registration of a charge (395)
    Legal mortgage
    Created On Jun 03, 1996
    Delivered On Jun 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as land/blds on the north side of pighue lane liverpool merseyside and the proceeds of sale thereof; t/no ms 354900. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1996Registration of a charge (395)
    • May 21, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 27, 1994
    Delivered On May 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse at binns road liverpool the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 13, 1994Registration of a charge (395)
    • Feb 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does T J HUGHES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2012Administration ended
    Jun 30, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    2
    DateType
    Dec 24, 2012Commencement of winding up
    Mar 29, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0