About

Registered Number: 04984416
Date of Incorporation: 03/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2017 (7 years ago)
Registered Address: ERNST & YOUNG LLP, 100 Barbirolli Square, Manchester, M2 3EY

 

T J Hughes (Properties) Company Ltd was founded on 03 December 2003 and has its registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 29 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2016
4.40 - N/A 18 July 2016
4.68 - Liquidator's statement of receipts and payments 24 February 2016
F10.2 - N/A 12 February 2015
4.68 - Liquidator's statement of receipts and payments 12 February 2015
F10.2 - N/A 19 December 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2014
2.24B - N/A 24 January 2013
2.34B - N/A 24 December 2012
2.24B - N/A 22 June 2012
2.31B - N/A 22 June 2012
2.24B - N/A 06 February 2012
F2.18 - N/A 08 September 2011
2.16B - N/A 30 August 2011
2.17B - N/A 22 August 2011
AD01 - Change of registered office address 08 July 2011
2.12B - N/A 06 July 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 12 April 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 14 March 2011
RESOLUTIONS - N/A 09 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 11 December 2007
353 - Register of members 11 December 2007
MEM/ARTS - N/A 16 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363a - Annual Return 04 December 2006
AAMD - Amended Accounts 26 July 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
AA - Annual Accounts 22 September 2005
RESOLUTIONS - N/A 12 April 2005
363a - Annual Return 29 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
353 - Register of members 15 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
353 - Register of members 10 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
CERTNM - Change of name certificate 14 May 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
225 - Change of Accounting Reference Date 09 December 2003
NEWINC - New incorporation documents 03 December 2003

Mortgages & Charges

Description Date Status Charge by
Composite debenture and guarantee 01 April 2011 Outstanding

N/A

Debenture 07 March 2011 Outstanding

N/A

Guarantee & debenture 28 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.