Liquidation
Company Information for HUGHES FOOD REALISATIONS (AMSTERDAM ROAD) LIMITED
BENSON HOUSE, 33 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
01268254
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUGHES FOOD REALISATIONS (AMSTERDAM ROAD) LIMITED | |
Legal Registered Office | |
BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP Other companies in LS1 | |
Company Number | 01268254 | |
---|---|---|
Company ID Number | 01268254 | |
Date formed | 1976-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1990 | |
Account next due | 31/01/1992 | |
Latest return | 01/10/1990 | |
Return next due | 13/11/1991 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 22:04:57 |
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 |
---|---|---|
ANDREW KEVIN JOHNSON |
||
LEONARD SAXTON |
||
ANDREW ROBERT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVID HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHOONER SEAFOODS (PROCESSING) LIMITED | Company Secretary | 1990-10-01 | CURRENT | 1985-08-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 26/10/96 from: no. 1 silvester square silvester house the maltings,silvester street hull,north humberside HU1 3HA | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | Receiver ceasing to act | |
SPEC PEN | Certificate of specific penalty | |
OC-DV | Order of court - dissolution void | |
LIQ | Dissolved | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
PRE95 | A selection of documents registered before 1 January 1995 | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288 | Director resigned | |
3.6 | Receiver abstract summary of receipts and payments | |
COCOMP | Compulsory winding up order | |
SPEC PEN | Certificate of specific penalty | |
3.10 | Administrative receivers report | |
CERTNM | Company name changed eurocon packaging LIMITED\certificate issued on 23/01/92 | |
405(1) | Appointment of receiver/manager | |
288 | Secretary resigned;new secretary appointed | |
288 | Director resigned | |
363a | Return made up to 01/10/90; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | New director appointed | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 05/12/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/89 FROM: PELHAM ROAD CLEETHORPES SOUTH HUMBERSIDE DN3 57J | |
288 | NEW DIRECTOR APPOINTED | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/88 FROM: AMSTERDAM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL NORTH HUMBERSIDE HU8 0XF | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ SR 55000@1 | |
SRES09 | 55000 PREF ORD SHARES 13/10/87 | |
363 | RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | FLEXITAINERS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2742 - Aluminium production) as HUGHES FOOD REALISATIONS (AMSTERDAM ROAD) LIMITED are:
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. |