T J HUGHES (PROPERTIES) COMPANY LIMITED

T J HUGHES (PROPERTIES) COMPANY LIMITED

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

    Company NameT J HUGHES (PROPERTIES) COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04984416
    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 (PROPERTIES) COMPANY LIMITED?

    • (7487) /

    Where is T J HUGHES (PROPERTIES) COMPANY 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 (PROPERTIES) COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERINGER SLB LIMITEDDec 03, 2003Dec 03, 2003

    What are the latest accounts for T J HUGHES (PROPERTIES) COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for T J HUGHES (PROPERTIES) COMPANY 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

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

    15 pages4.68

    Administrator's progress report to Dec 19, 2012

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to May 11, 2012

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 29, 2011

    26 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    74 pages2.17B

    Registered office address changed from * Hughes House London Road Liverpool L3 8JA* on Jul 08, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of David Luper as a director

    2 pagesTM01

    Termination of appointment of David Luper as a director

    1 pagesTM01

    Termination of appointment of Paul Mcdonald as a director

    1 pagesTM01

    Appointment of Mr Robert Lister as a director

    2 pagesAP01

    Termination of appointment of Beatrice Lafon as a director

    1 pagesTM01

    Termination of appointment of Susan Tennant as a director

    1 pagesTM01

    Who are the officers of T J HUGHES (PROPERTIES) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T J HUGHES (COMPANY SECRETARY) LIMITED
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    Secretary
    Hughes House
    London Road
    L3 8JA Liverpool
    Merseyside
    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
    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
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BARTON, James
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    Director
    9 Birchwood Road
    BR5 1NX Petts Wood
    Kent
    British84172520001
    DICKIE, Robin
    1 Gatcombe Close
    Radcliffe On Trent
    NG12 2GG Nottingham
    Nottinghamshire
    Director
    1 Gatcombe Close
    Radcliffe On Trent
    NG12 2GG Nottingham
    Nottinghamshire
    EnglandBritish66824830001
    FONTAINE, Mark Philip
    Regent Road
    PR8 2EB Southport
    2
    Merseyside
    Director
    Regent Road
    PR8 2EB Southport
    2
    Merseyside
    British137623470001
    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
    LAFON MACDONALD, Beatrice Madeline Valarie
    Hughes House
    London Road
    L3 8JA Liverpool
    Director
    Hughes House
    London Road
    L3 8JA Liverpool
    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
    Director
    Hughes House
    London Road
    L3 8JA Liverpool
    EnglandBritish122906510001
    SOLOMON, Anthony Bernard
    Whitehall Quay
    Leeds
    LS1 4BF West Yorkshire
    3
    United Kingdom
    Director
    Whitehall Quay
    Leeds
    LS1 4BF West Yorkshire
    3
    United Kingdom
    United KingdomBritish159405990001
    TENNANT, Susan
    Fairview House
    Rocky Lane
    CH60 0BZ Heswall
    Merseyside
    Director
    Fairview House
    Rocky Lane
    CH60 0BZ Heswall
    Merseyside
    EnglandBritish123248700001
    WILLIAMS, David Robert
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    Director
    15 St Stephens Road
    CH42 8PP Prenton
    Merseyside
    United KingdomBritish157062220001

    Does T J HUGHES (PROPERTIES) COMPANY 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)
    Guarantee & debenture
    Created On Jan 28, 2011
    Delivered On Feb 05, 2011
    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
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)

    Does T J HUGHES (PROPERTIES) COMPANY 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