HUGALL SERVICES LIMITED
Overview
| Company Name | HUGALL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03129062 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HUGALL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for HUGALL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 28, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robin Usher as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Newton Hugall as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benedict Samuel Dale as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Who are the officers of HUGALL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Benedict Samuel | Director | Paddock Wood Distribution Centre Paddock Wood TN12 6UU Tonbridge Units 3 & 4 Kent England | United Kingdom | British | 164584240002 | |||||
| HUGALL, Marcia Ann | Secretary | 86 Wolfington Road West Norwood SE27 0RQ London | British | 45521680001 | ||||||
| MARTIN, Pamela June | Secretary | Unit 16 Bessemer Park 250 Milkwood Road SE24 0HG Herne Hill London | British | 93017040001 | ||||||
| WICHMANN, Nicola Jane | Secretary | 102 Stoneleigh Avenue KT4 8XY Sutton Surrey | British | 64494850004 | ||||||
| YIANNI, Nina Georgette | Secretary | 126 Ainslie Wood Road E4 9DD London | British | 41270290002 | ||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
| MICHAELIDES WARNER & CO LIMITED | Secretary | 102 Fulham Palace Road W6 9PL London | 104587070001 | |||||||
| HUGALL, Marcia Ann | Director | 86 Wolfington Road West Norwood SE27 0RQ London | British | 45521680001 | ||||||
| HUGALL, Peter Newton | Director | Paddock Wood Distribution Centre Paddock Wood TN12 6UU Tonbridge Units 3 & 4 Kent England | United Kingdom | British | 45521660002 | |||||
| MARTIN, Pamela June | Director | Unit 16 Bessemer Park 250 Milkwood Road SE24 0HG Herne Hill London | United Kingdom | British | 93017040001 | |||||
| USHER, Robin | Director | Paddock Wood Distribution Centre Paddock Wood TN12 6UU Tonbridge Units 3 & 4 Kent England | United Kingdom | British | 122446220001 | |||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of HUGALL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jestic Limited | Apr 06, 2016 | Transfesa Road TN12 6UU Paddock Wood Units 3&4 Dana Trading Estate Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUGALL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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