Company NameMalcolm Hughes Construction Personnel Limited
Company StatusDissolved
Company Number01974064
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bernard Fearon McQue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(6 years, 11 months after company formation)
Appointment Duration24 years (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warrington Avenue
Whitby
South Wirral
Merseyside
L65 6TR
Director NameMr John Robert Furniss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(6 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
West Thirston
Morpeth
Northumberland
NE65 9QB
Director NameMalcolm Francis William Hughes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Secretary NameMalcolm Francis William Hughes
NationalityEnglish
StatusResigned
Appointed24 November 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NamePeter Orist Rewko
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(17 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 August 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9a Ryecroft View
Audenshaw
Manchester
Lancashire
M34 5GE
Secretary NameMr Bernard Fearon McQue
NationalityBritish
StatusResigned
Appointed14 April 2004(18 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warrington Avenue
Whitby
South Wirral
Merseyside
L65 6TR
Secretary NameMrs Mary Elizabeth McQue
StatusResigned
Appointed29 August 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address18 Warrington Avenue
Whitby
Ellesmere Port
Cheshire
CH65 6TR
Wales
Director NameMrs Mary Elizabeth McQue
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritishbritish
StatusResigned
Appointed06 April 2015(29 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Warrington Avenue
Whitby
Ellesmere Port
CH65 6TR
Wales

Contact

Websitemhcp.co.uk

Location

Registered AddressFairfield House
104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

400 at £1Bernard Fearon Mcque
90.91%
Ordinary
22 at £1Malcolm Francis William Hughes
5.00%
Ordinary
18 at £1Mary Mcque
4.09%
Ordinary

Financials

Year2014
Net Worth£28,312
Cash£5,085
Current Liabilities£23,665

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

12 April 2013Delivered on: 26 April 2013
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 1992Delivered on: 15 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 cross street sale trafford greater manchester t/n-GM131205 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1988Delivered on: 26 February 1988
Satisfied on: 17 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 cross street, sale, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (2 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 440
(3 pages)
2 November 2015Termination of appointment of Mary Elizabeth Mcque as a secretary on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Mary Elizabeth Mcque as a director on 31 October 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 June 2015Appointment of Mrs Mary Elizabeth Mcque as a director on 6 April 2015 (2 pages)
1 June 2015Appointment of Mrs Mary Elizabeth Mcque as a director on 6 April 2015 (2 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 440
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 440
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Termination of appointment of Peter Rewko as a director (1 page)
29 August 2013Appointment of Mrs Mary Elizabeth Mcque as a secretary (2 pages)
29 August 2013Termination of appointment of Bernard Mcque as a secretary (1 page)
26 April 2013Registration of charge 019740640004 (38 pages)
21 December 2012Termination of appointment of John Furniss as a director (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Bernard Fearon Mcque on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Robert Furniss on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Peter Orist Rewko on 24 November 2009 (2 pages)
11 September 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 December 2008Return made up to 24/11/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 January 2008 (8 pages)
26 November 2007Return made up to 24/11/07; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
27 November 2006Return made up to 24/11/06; full list of members (3 pages)
20 October 2006Particulars of mortgage/charge (5 pages)
17 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 24/11/05; full list of members (7 pages)
25 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 December 2004Return made up to 24/11/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
28 November 2003Return made up to 24/11/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 April 2003New director appointed (2 pages)
27 March 2003£ ic 1000/440 18/02/03 £ sr 560@1=560 (2 pages)
28 January 2003Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Return made up to 24/11/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 June 2001Registered office changed on 12/06/01 from: 10 hafod road west penhryn bay llandudno conway LL30 3PN (1 page)
21 November 2000Return made up to 24/11/00; full list of members (7 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
23 November 1998Return made up to 24/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
15 December 1997Return made up to 24/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 August 1997Auditor's resignation (2 pages)
5 June 1997Registered office changed on 05/06/97 from: market chambers 123/124 high street southampton hampshire SO1 0AA (1 page)
15 December 1996Return made up to 24/11/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 January 1996 (10 pages)
8 December 1995Return made up to 24/11/95; full list of members (6 pages)
20 September 1995Full accounts made up to 31 January 1995 (10 pages)