Company Information for MACARTHY HUGHES INTERNATIONAL LIMITED
ST HELENS HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
01644334
Private Limited Company
Liquidation |
Company Name | |
---|---|
MACARTHY HUGHES INTERNATIONAL LIMITED | |
Legal Registered Office | |
ST HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in DE1 | |
Company Number | 01644334 | |
---|---|---|
Company ID Number | 01644334 | |
Date formed | 1982-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 06/10/2011 | |
Return next due | 03/11/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-08 02:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GINETTE HUGHES |
||
GINETTE HUGHES |
||
RODNEY HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SHAW |
Director | ||
RICHARD GARY FELLOWS |
Director | ||
ROGER GASCOIGNE |
Director | ||
ROGER GASCOIGNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATERED LIMITED | Director | 1997-10-29 | CURRENT | 1982-05-17 | Active | |
ATERED LIMITED | Director | 1991-11-30 | CURRENT | 1982-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM MARTIN-FORSTER HOUSE 10 APPLETONGATE NEWARK NOTTS NG24 1JY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LATEST SOC | 13/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 06/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE HUGHES / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 06/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HUGHES / 06/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GINETTE HUGHES / 06/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HUGHES / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINETTE HUGHES / 06/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD FELLOWS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER GASCOIGNE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
88(2)R | AD 31/08/97--------- £ SI 96@1 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED JAVSTART LIMITED CERTIFICATE ISSUED ON 11/08/97 | |
88(2)O | AD 07/05/97--------- £ SI 2@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
Notice of | 2018-01-26 |
Notices to Creditors | 2012-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Estate Management & Development |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MACARTHY HUGHES INTERNATIONAL LIMITED | Event Date | 2018-01-26 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | MACARTHY HUGHES INTERNATIONAL LIMITED | Event Date | 2012-03-16 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 26 April 2012, to send their names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors, if any, to Dean Nelson, the Liquidator of the said Company, at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby DE1 1BT, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Nelson, Email: dean.nelson@smithcooper.co.uk Tel: 01332 332021 Dean Nelson , Liquidator (IP No: 1513) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |