Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACARTHY HUGHES INTERNATIONAL LIMITED
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 Overview

About Macarthy Hughes International Ltd
MACARTHY HUGHES INTERNATIONAL LIMITED was founded on 1982-06-17 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Macarthy Hughes International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACARTHY HUGHES INTERNATIONAL LIMITED
 
Legal Registered Office
ST HELENS HOUSE
KING STREET
DERBY
DERBYSHIRE
DE1 3EE
Other companies in DE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACARTHY HUGHES INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO LIMITED
Is this data useful to you?
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.

Company Officers of MACARTHY HUGHES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GINETTE HUGHES
Company Secretary 1995-10-28
GINETTE HUGHES
Director 1997-10-31
RODNEY HUGHES
Director 1991-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN SHAW
Director 2005-11-30 2011-08-18
RICHARD GARY FELLOWS
Director 2006-10-02 2009-08-31
ROGER GASCOIGNE
Director 1997-08-11 2009-08-31
ROGER GASCOIGNE
Company Secretary 1991-10-29 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINETTE HUGHES ATERED LIMITED Director 1997-10-29 CURRENT 1982-05-17 Active
RODNEY HUGHES ATERED LIMITED Director 1991-11-30 CURRENT 1982-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017
2016-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016
2015-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015
2014-06-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2012-03-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-224.20STATEMENT OF AFFAIRS/4.19
2012-03-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM MARTIN-FORSTER HOUSE 10 APPLETONGATE NEWARK NOTTS NG24 1JY
2012-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-13LATEST SOC13/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-13AR0106/10/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHAW
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-26AR0106/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINETTE HUGHES / 06/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 06/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HUGHES / 06/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GINETTE HUGHES / 06/10/2010
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-13AR0106/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAW / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HUGHES / 06/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GINETTE HUGHES / 06/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD FELLOWS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER GASCOIGNE
2009-05-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-21288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-12363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-22363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-27363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-07363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-01-20363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-16288aNEW DIRECTOR APPOINTED
1998-01-20225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98
1998-01-12288aNEW DIRECTOR APPOINTED
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-1188(2)RAD 31/08/97--------- £ SI 96@1
1997-11-18363(288)SECRETARY RESIGNED
1997-11-18363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-11-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-08CERTNMCOMPANY NAME CHANGED JAVSTART LIMITED CERTIFICATE ISSUED ON 11/08/97
1997-07-0688(2)OAD 07/05/97--------- £ SI 2@1
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-08363sRETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to MACARTHY HUGHES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-26
Notices to Creditors2012-03-22
Fines / Sanctions
No fines or sanctions have been issued against MACARTHY HUGHES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-10-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACARTHY HUGHES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACARTHY HUGHES INTERNATIONAL LIMITED
Trademarks
We have not found any records of MACARTHY HUGHES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACARTHY HUGHES INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-08-31 GBP £6,000
Nottinghamshire County Council 2011-08-31 GBP £2,000
Nottinghamshire County Council 2010-12-30 GBP £1,752
Nottinghamshire County Council 2010-12-30 GBP £6,001
Nottinghamshire County Council 2010-11-18 GBP £5,964 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.

Outgoings
Business Rates/Property Tax
No properties were found where MACARTHY HUGHES INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMACARTHY HUGHES INTERNATIONAL LIMITEDEvent Date2018-01-26
 
Initiating party Event TypeNotices to Creditors
Defending partyMACARTHY HUGHES INTERNATIONAL LIMITEDEvent Date2012-03-16
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACARTHY HUGHES INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACARTHY HUGHES INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.