Company NameD. Hughes Property Management Limited
Company StatusDissolved
Company Number06847204
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEstate Of Mr David Hughes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Mura Scotland Lane
Horsforth
Leeds
Yorshire
LS18 5HH
Director NameMrs Susan Patricia Hughes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 05 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
Director NameRitchie Alexander Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHampsthwaite Grange
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HX
Secretary NameCompanies 4 U Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 March 2012)
Correspondence AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed16 March 2012(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2015)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered Address7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1000 at £1Mr David Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,207
Current Liabilities£3,207

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

13 May 2011Delivered on: 14 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
31 March 2015Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 (1 page)
31 March 2015Termination of appointment of Wincham Accountants Limited as a secretary on 28 February 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 7-9 Wagg Street Congleton Cheshire CW12 4BA on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 7-9 Wagg Street Congleton Cheshire CW12 4BA on 22 October 2014 (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
18 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
17 April 2012Appointment of Wincham Legal Limited as a secretary (2 pages)
17 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 April 2012Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
10 January 2011Appointment of Susan Patricia Hughes as a director (2 pages)
10 January 2011Appointment of Susan Patricia Hughes as a director (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages)
26 May 2010Director's details changed for Ritchie Alexander Cooper on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from Villamura Scotland Lane Horsforth Leeds West Yorkshire LS18 5HH United Kingdom on 25 May 2010 (1 page)
25 May 2010Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages)
25 May 2010Registered office address changed from Villamura Scotland Lane Horsforth Leeds West Yorkshire LS18 5HH United Kingdom on 25 May 2010 (1 page)
25 May 2010Appointment of Companies 4 U Secretaries Limited as a secretary (2 pages)
20 May 2010Termination of appointment of Ritchie Cooper as a director (2 pages)
20 May 2010Termination of appointment of Ritchie Cooper as a director (2 pages)
28 November 2009Termination of appointment of a secretary (1 page)
28 November 2009Termination of appointment of a secretary (1 page)
24 August 2009Director appointed ritchie alexander cooper (2 pages)
24 August 2009Director appointed ritchie alexander cooper (2 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)