Dissolved 2017-09-16
Company Information for A HUGHES & SONS (SKELLINGTHORPE) LIMITED
CRUSADOR ROAD, LINCOLN, LN6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
A HUGHES & SONS (SKELLINGTHORPE) LIMITED | |
Legal Registered Office | |
CRUSADOR ROAD LINCOLN | |
Company Number | 05461600 | |
---|---|---|
Date formed | 2005-05-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
CLIFFORD FREDERICK MEAR |
||
GARY HANCOCK |
||
CLIFFORD FREDERICK MEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINCOLN PROTEIN HOLDINGS LTD | Director | 2015-08-16 | CURRENT | 2015-08-16 | Active | |
G.H. BY PRODUCTS (DERBY) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
CROFT HOMES UK LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
CROFT PLANT HIRE LIMITED | Director | 2004-04-16 | CURRENT | 2003-03-19 | Liquidation | |
A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2003-09-08 | CURRENT | 1955-05-12 | Active | |
LINCOLN PROTEINS LIMITED | Director | 1997-06-20 | CURRENT | 1997-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 01/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 01/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ST PETER'S CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
AR01 | 24/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2011 TO 30/09/2011 | |
AR01 | 24/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD FREDERICK MEAR / 24/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM JERUSALEM FARM SKELLINGTHORPE LINCOLN LN6 4RL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-10 |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 38120 - Collection of hazardous waste
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A HUGHES & SONS (SKELLINGTHORPE) LIMITED
The top companies supplying to UK government with the same SIC code (38120 - Collection of hazardous waste) as A HUGHES & SONS (SKELLINGTHORPE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A. HUGHES & SONS (SKELLINGTHORPE) LIMITED | Event Date | 2017-04-06 |
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS on 7 June 2017 at 10.00am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 29 February 2016. Office Holder details: Sarah Louise Burge, (IP No. 9698) of Kingsbridge Corporate Solutions, Resolution House, City Office Park, Crusader Road, Lincoln LN6 7AS For further details contact: Sarah Louise Burge, Tel: 01522 522430. Alternative contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Ag HF10690 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A HUGHES & SONS (SKELLINGTHORPE) LIMITED | Event Date | 2016-02-29 |
Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS . : For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01522 522430. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A HUGHES & SONS (SKELLINGTHORPE) LIMITED | Event Date | 2016-02-29 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 29 February 2016 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS be appointed Liquidator of the Company. For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01522 522430. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A HUGHES & SONS (SKELLINGTHORPE) LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that creditors of the Company are required, on or before 31 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Windsor House, A1 Business Park, Long Bennington, Nottinghamshire NG23 5JR. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. NOTE: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 February 2016 Office Holder details: Sarah Louise Burge , (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln LN6 7AS . For further details contact: Sarah Louise Burge, Email: sarah.burge@kingsbridgecs.com, Tel: 01522 522430. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A HUGHES & SONS (SKELLINGTHORPE) LIMITED | Event Date | 2009-02-17 |
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. |