About

Registered Number: 01268254
Date of Incorporation: 12/07/1976 (47 years and 11 months ago)
Company Status: Liquidation
Registered Address: Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP

 

Hughes Food Realisations (Amsterdam Road) Ltd was registered on 12 July 1976 and are based in Leeds, West Yorkshire, it's status at Companies House is "Liquidation". The current directors of Hughes Food Realisations (Amsterdam Road) Ltd are Saxton, Leonard, Wilson, Andrew Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAXTON, Leonard N/A - 1
WILSON, Andrew Robert N/A - 1

Filing History

Document Type Date
287 - Change in situation or address of Registered Office 26 October 1996
3.6 - Abstract of receipt and payments in receivership 22 October 1996
3.6 - Abstract of receipt and payments in receivership 22 October 1996
405(2) - Notice of ceasing to act of Receiver 11 October 1996
SPEC PEN - N/A 22 April 1996
OC-DV - Order of Court - dissolution void 15 April 1996
LIQ - N/A 28 September 1995
L64.07 - Release of Official Receiver 28 June 1995
3.6 - Abstract of receipt and payments in receivership 19 December 1994
3.6 - Abstract of receipt and payments in receivership 16 December 1993
288 - N/A 31 August 1993
3.6 - Abstract of receipt and payments in receivership 05 April 1993
COCOMP - Order to wind up 16 April 1992
3.10 - N/A 28 January 1992
SPEC PEN - N/A 28 January 1992
SPEC PEN - N/A 28 January 1992
CERTNM - Change of name certificate 22 January 1992
405(1) - Notice of appointment of Receiver 19 November 1991
288 - N/A 25 September 1991
288 - N/A 25 June 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 08 May 1991
288 - N/A 03 April 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
RESOLUTIONS - N/A 13 March 1991
395 - Particulars of a mortgage or charge 31 December 1990
288 - N/A 02 October 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
287 - Change in situation or address of Registered Office 15 November 1989
288 - N/A 11 July 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 April 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
287 - Change in situation or address of Registered Office 29 June 1988
288 - N/A 29 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1988
169 - Return by a company purchasing its own shares 13 January 1988
RESOLUTIONS - N/A 12 November 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 07 July 1987
363 - Annual Return 12 November 1986
AA - Annual Accounts 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 1990 Outstanding

N/A

Legal charge 07 May 1985 Fully Satisfied

N/A

Debenture 08 February 1983 Fully Satisfied

N/A

Debenture 16 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.