HUGALL SERVICES LIMITED

HUGALL SERVICES LIMITED

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

    Company NameHUGALL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03129062
    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 HUGALL SERVICES LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is HUGALL SERVICES LIMITED located?

    Registered Office Address
    Units 3 & 4 Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUGALL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for HUGALL SERVICES 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

    Statement of capital on Dec 28, 2017

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    6 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Accounts for a small company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 340,000
    SH01

    Termination of appointment of Robin Usher as a director on Feb 27, 2015

    1 pagesTM01

    Termination of appointment of Peter Newton Hugall as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Mr Benedict Samuel Dale as a director on Jan 27, 2015

    2 pagesAP01

    Registered office address changed from Unit 16 Bessemer Park 250 Milkwood Road Herne Hill London SE24 0HG to Units 3 & 4 Paddock Wood Distribution Centre Paddock Wood Tonbridge Kent TN12 6UU on Apr 02, 2015

    1 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 340,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 340,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    6 pagesMG01

    Who are the officers of HUGALL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Benedict Samuel
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    Director
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    United KingdomBritish164584240002
    HUGALL, Marcia Ann
    86 Wolfington Road
    West Norwood
    SE27 0RQ London
    Secretary
    86 Wolfington Road
    West Norwood
    SE27 0RQ London
    British45521680001
    MARTIN, Pamela June
    Unit 16 Bessemer Park
    250 Milkwood Road
    SE24 0HG Herne Hill
    London
    Secretary
    Unit 16 Bessemer Park
    250 Milkwood Road
    SE24 0HG Herne Hill
    London
    British93017040001
    WICHMANN, Nicola Jane
    102 Stoneleigh Avenue
    KT4 8XY Sutton
    Surrey
    Secretary
    102 Stoneleigh Avenue
    KT4 8XY Sutton
    Surrey
    British64494850004
    YIANNI, Nina Georgette
    126 Ainslie Wood Road
    E4 9DD London
    Secretary
    126 Ainslie Wood Road
    E4 9DD London
    British41270290002
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    MICHAELIDES WARNER & CO LIMITED
    102 Fulham Palace Road
    W6 9PL London
    Secretary
    102 Fulham Palace Road
    W6 9PL London
    104587070001
    HUGALL, Marcia Ann
    86 Wolfington Road
    West Norwood
    SE27 0RQ London
    Director
    86 Wolfington Road
    West Norwood
    SE27 0RQ London
    British45521680001
    HUGALL, Peter Newton
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    Director
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    United KingdomBritish45521660002
    MARTIN, Pamela June
    Unit 16 Bessemer Park
    250 Milkwood Road
    SE24 0HG Herne Hill
    London
    Director
    Unit 16 Bessemer Park
    250 Milkwood Road
    SE24 0HG Herne Hill
    London
    United KingdomBritish93017040001
    USHER, Robin
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    Director
    Paddock Wood Distribution Centre
    Paddock Wood
    TN12 6UU Tonbridge
    Units 3 & 4
    Kent
    England
    United KingdomBritish122446220001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of HUGALL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jestic Limited
    Transfesa Road
    TN12 6UU Paddock Wood
    Units 3&4 Dana Trading Estate
    Kent
    United Kingdom
    Apr 06, 2016
    Transfesa Road
    TN12 6UU Paddock Wood
    Units 3&4 Dana Trading Estate
    Kent
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05411260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUGALL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge on non-vesting debts and floating charge
    Created On Nov 14, 2012
    Delivered On Nov 16, 2012
    Satisfied
    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 all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 16, 2012Registration of a charge (MG01)
    • Nov 21, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 14, 2010
    Delivered On Oct 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at unit 15 bessemer park industrial estate 250 milkwood road t/n TGL55728 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 11, 1997
    Delivered On Aug 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Aug 13, 1997Registration of a charge (395)
    • Nov 21, 2017Satisfaction of a charge (MR04)

    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