Administrative Receiver
Company Information for NIGEL HUGHES LIMITED
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
01238784
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NIGEL HUGHES LIMITED | |
Legal Registered Office | |
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in CH1 | |
Company Number | 01238784 | |
---|---|---|
Company ID Number | 01238784 | |
Date formed | 1975-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 15:14:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NIGEL HUGHES P.R. LIMITED | 90 CHAPELTOWN ROAD BROMLEY CROSS BROMLEY CROSS BOLTON BL7 9ND | Dissolved | Company formed on the 2010-07-22 | |
NIGEL HUGHES LIMITED | Unknown | |||
NIGEL HUGHES CYF | 184 PORT ROAD EAST BARRY CF62 9PZ | Active | Company formed on the 2022-11-08 |
Officer | Role | Date Appointed |
---|---|---|
PETER GEORGE ALLMAN |
||
PETER GEORGE ALLMAN |
||
ISABEL KATHLEEN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SMITH |
Director | ||
NORMAN JOHN HARVED |
Company Secretary | ||
BETTY MABEL RILEY |
Company Secretary | ||
ISABEL KATHLEEN HUGHES |
Company Secretary | ||
WILFRED NIGEL HUGHES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM 49a St Werburgh Street Chester Cheshire CH1 2DY | |
AM07 | Liquidation creditors meeting | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM01 | Appointment of an administrator | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE ALLMAN / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL KATHLEEN HUGHES / 12/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
RES13 | RE DIVIDENDS,VOTING RIGHTS 28/11/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 24/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/300 24/09/04 | |
88(2)R | AD 24/09/04--------- £ SI 200@1=200 £ IC 100/300 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 15/04/03--------- £ SI 100@1 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 49A ST. WERBURGH ROW CHESTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointmen | 2017-07-14 |
Other Corp | 2017-07-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 1,456 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 54,852 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 NIGEL HUGHES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 121,055 |
Debtors | 2012-04-01 | £ 13,428 |
Fixed Assets | 2012-04-01 | £ 83,947 |
Shareholder Funds | 2012-04-01 | £ 148,694 |
Stocks Inventory | 2012-04-01 | £ 107,627 |
Tangible Fixed Assets | 2012-04-01 | £ 83,947 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as NIGEL HUGHES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | NIGEL HUGHES LIMITED | Event Date | 2017-07-10 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF : Further details contact: Email: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk . Ag KF40677 | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | NIGEL HUGHES LIMITED | Event Date | 2017-07-10 |
In the High Court of Justice, Chancery Division Manchester District Registry Notice is hereby given that creditors of the Company are required, on or before 7 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Administrator at Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF If so required by notice from the Administrator, creditors must produce any document or other evidence which the Administrator considers is necessary to substantiate the whole or any part of a claim. Office Holder Details: Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Further details contact: Email: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk . Ag KF40677 | |||
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. |