MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED

MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01974064
    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 MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED located?

    Registered Office Address
    Fairfield House
    104 Whitby Road
    CH65 0AB Ellesmere Port
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for MALCOLM HUGHES CONSTRUCTION PERSONNEL 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

    2 pagesDS01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 440
    SH01

    Termination of appointment of Mary Elizabeth Mcque as a director on Oct 31, 2015

    1 pagesTM01

    Termination of appointment of Mary Elizabeth Mcque as a secretary on Oct 31, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Appointment of Mrs Mary Elizabeth Mcque as a director on Apr 06, 2015

    2 pagesAP01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 440
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 440
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    11 pagesAA

    Appointment of Mrs Mary Elizabeth Mcque as a secretary

    2 pagesAP03

    Termination of appointment of Bernard Mcque as a secretary

    1 pagesTM02

    Termination of appointment of Peter Rewko as a director

    1 pagesTM01

    Registration of charge 019740640004

    38 pagesMR01

    Termination of appointment of John Furniss as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    7 pagesAA

    Annual return made up to Nov 24, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUE, Bernard Fearon
    18 Warrington Avenue
    Whitby
    L65 6TR South Wirral
    Merseyside
    Director
    18 Warrington Avenue
    Whitby
    L65 6TR South Wirral
    Merseyside
    United KingdomBritishCompany Director20623220001
    HUGHES, Malcolm Francis William
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    Secretary
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    English3365550005
    MCQUE, Bernard Fearon
    18 Warrington Avenue
    Whitby
    L65 6TR South Wirral
    Merseyside
    Secretary
    18 Warrington Avenue
    Whitby
    L65 6TR South Wirral
    Merseyside
    BritishDirector20623220001
    MCQUE, Mary Elizabeth
    Warrington Avenue
    Whitby
    CH65 6TR Ellesmere Port
    18
    Cheshire
    Great Britain
    Secretary
    Warrington Avenue
    Whitby
    CH65 6TR Ellesmere Port
    18
    Cheshire
    Great Britain
    180906540001
    FURNISS, John Robert
    The Nook
    West Thirston
    NE65 9QB Morpeth
    Northumberland
    Director
    The Nook
    West Thirston
    NE65 9QB Morpeth
    Northumberland
    United KingdomBritishCompany Director3365530002
    HUGHES, Malcolm Francis William
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    Director
    26 Albert Drive
    LL31 9SP Deganwy
    Conwy
    EnglishCompany Director3365550005
    MCQUE, Mary Elizabeth
    Warrington Avenue
    Whitby
    CH65 6TR Ellesmere Port
    18
    United Kingdom
    Director
    Warrington Avenue
    Whitby
    CH65 6TR Ellesmere Port
    18
    United Kingdom
    United KingdomBritishbritishDirector112351590001
    REWKO, Peter Orist
    9a Ryecroft View
    Audenshaw
    M34 5GE Manchester
    Lancashire
    Director
    9a Ryecroft View
    Audenshaw
    M34 5GE Manchester
    Lancashire
    United KingdomBritishRecruitment Consultant112351680001

    Does MALCOLM HUGHES CONSTRUCTION PERSONNEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 12, 2013
    Delivered On Apr 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    Fixed and floating charge
    Created On Oct 17, 2006
    Delivered On Oct 20, 2006
    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
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Legal mortgage
    Created On Oct 09, 1992
    Delivered On Oct 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61 cross street sale trafford greater manchester t/n-GM131205 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1992Registration of a charge (395)
    Legal mortgage
    Created On Feb 24, 1988
    Delivered On Feb 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    61 cross street, sale, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1988Registration of a charge
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)

    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