LEONARD HUGHES LIMITED

LEONARD HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLEONARD HUGHES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00548196
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LEONARD HUGHES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEONARD HUGHES LIMITED located?

    Registered Office Address
    6 The Quadrangle C/O S&U Plc Cranmore Avenue
    Shirley
    B90 4LE Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LEONARD HUGHES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for LEONARD HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of S & U Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Jan 31, 2017

    8 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 760,000
    SH01

    Appointment of Mr Christopher Hugh Redford as a secretary on Aug 01, 2015

    2 pagesAP03

    Termination of appointment of Manjeet Kaur Bhogal as a secretary on Jul 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2016

    8 pagesAA

    Accounts for a dormant company made up to Jan 31, 2015

    8 pagesAA

    Registered office address changed from C/O S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on Aug 21, 2015

    1 pagesAD01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 760,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 760,000
    SH01

    Termination of appointment of Christopher Redford as a secretary

    1 pagesTM02

    Appointment of Mrs Manjeet Kaur Bhogal as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2013

    8 pagesAA

    Annual return made up to Jun 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2011

    8 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Hugh Redford on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr Anthony Michael Vincent Coombs on Mar 10, 2011

    2 pagesCH01

    Who are the officers of LEONARD HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDFORD, Christopher Hugh
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    Secretary
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    209116160001
    COOMBS, Anthony Michael Vincent
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    Director
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    United KingdomBritish100677940001
    REDFORD, Christopher Hugh
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    Director
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    EnglandBritish68072670008
    AMBLER, Thelma Joan
    3 Mallards Reach
    B92 7BX Solihull
    West Midlands
    Secretary
    3 Mallards Reach
    B92 7BX Solihull
    West Midlands
    British30987060001
    BHOGAL, Manjeet Kaur
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    Secretary
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle C/O S&U Plc
    West Midlands
    England
    188958440001
    MAIDEN, Edward David
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    Secretary
    60 Creynolds Lane
    Shirley
    B90 4ER Solihull
    West Midlands
    British30141660002
    REDFORD, Christopher Hugh
    C/O S & U Plc
    Royal House Princes Gate
    B91 3QQ Homer Road Solihull
    West Midlands
    Secretary
    C/O S & U Plc
    Royal House Princes Gate
    B91 3QQ Homer Road Solihull
    West Midlands
    British68072670007
    COOMBS, Clifford Keith
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    Director
    Stripes Hill House
    Warwick Road Knowle
    B93 0DT Solihull
    West Midlands
    EnglandBritish13183160001
    COOMBS, Derek Michael
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    Director
    Steepleton House
    Iwerne Steepleton
    DT11 8PR Blandford Forum
    Dorset
    United KingdomBritish64301340001
    FISHER, Robert Eric John
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    Director
    105 Dorridge Road
    Dorridge
    B93 8BP Solihull
    West Midlands
    British13183150001

    Who are the persons with significant control of LEONARD HUGHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    S & U Plc
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle
    England
    Apr 06, 2016
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6 The Quadrangle
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number342025
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LEONARD HUGHES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 1975
    Delivered On Mar 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands heredits & premises being 1, ryecroft street and 99 victoria street gloucester together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1975Registration of a charge
    Debenture
    Created On Mar 10, 1975
    Delivered On Mar 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands heredits & premises being no 15 holyhead road & nos 59 & 60 perry street wednesbury, stafford, together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1975Registration of a charge
    Mortgage
    Created On Mar 10, 1975
    Delivered On Mar 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands heredits & premises being 47 mill street cannock staffordshire together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1975Registration of a charge
    Mortgage
    Created On Mar 10, 1975
    Delivered On Mar 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands heredits & premises being oxford house no 13 allesley old road, coventry together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1975Registration of a charge
    Mortgage
    Created On Mar 10, 1975
    Delivered On Mar 18, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H/ lands hereditaments & premises being property at keinton mandeville together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1975Registration of a charge
    Mortgage
    Created On Feb 19, 1975
    Delivered On Feb 25, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands heredits & premises being 70 lower high street wednesbury staffordshire together with all fixtures etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 25, 1975Registration of a charge
    Floating charge
    Created On Mar 20, 1970
    Delivered On Apr 03, 1970
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1970Registration of a charge

    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