About

Registered Number: 03129062
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Units 3 & 4 Paddock Wood Distribution Centre, Paddock Wood, Tonbridge, Kent, TN12 6UU

 

Hugall Services Ltd was established in 1995. We don't currently know the number of employees at the organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGALL, Marcia Ann 14 February 1997 02 June 2003 1
HUGALL, Peter Newton 24 November 1995 27 February 2015 1
MARTIN, Pamela June 01 August 2003 21 June 2012 1
USHER, Robin 20 November 2006 27 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
SH19 - Statement of capital 28 December 2017
RESOLUTIONS - N/A 01 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 December 2017
CAP-SS - N/A 01 December 2017
MR04 - N/A 21 November 2017
MR04 - N/A 21 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AD01 - Change of registered office address 02 April 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 January 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 07 December 2010
MG01 - Particulars of a mortgage or charge 30 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 22 March 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 22 May 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 28 July 1998
RESOLUTIONS - N/A 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
123 - Notice of increase in nominal capital 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
363s - Annual Return 26 November 1997
395 - Particulars of a mortgage or charge 13 August 1997
AA - Annual Accounts 25 April 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
363s - Annual Return 06 March 1997
225 - Change of Accounting Reference Date 23 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts and floating charge 14 November 2012 Fully Satisfied

N/A

Legal mortgage 14 October 2010 Fully Satisfied

N/A

Debenture 11 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.