MCHUGH CONSTRUCTION LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 2JL
Company number 02864973
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address C/O TOLLINGTONS ACCOUNTANTS LTD, 1 KINGSWAY, LEICESTER, LEICESTERSHIRE, LE3 2JL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MCHUGH CONSTRUCTION LIMITED are www.mchughconstruction.co.uk, and www.mchugh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Mchugh Construction Limited is a Private Limited Company. The company registration number is 02864973. Mchugh Construction Limited has been working since 22 October 1993. The present status of the company is Active. The registered address of Mchugh Construction Limited is C O Tollingtons Accountants Ltd 1 Kingsway Leicester Leicestershire Le3 2jl. . MCHUGH, Gerald Patrick is a Secretary of the company. MCHUGH, Gerald Patrick is a Director of the company. MCHUGH, Susan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEE, Chia Yao has been resigned. Director TSANG, Char Chung Edward has been resigned. Director TSANG, Edward has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MCHUGH, Gerald Patrick
Appointed Date: 22 October 1993

Director
MCHUGH, Gerald Patrick
Appointed Date: 22 October 1993
71 years old

Director
MCHUGH, Susan
Appointed Date: 22 October 1993
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1993
Appointed Date: 22 October 1993

Director
LEE, Chia Yao
Resigned: 17 December 2001
Appointed Date: 07 July 1994
81 years old

Director
TSANG, Char Chung Edward
Resigned: 04 February 1997
Appointed Date: 07 July 1995
71 years old

Director
TSANG, Edward
Resigned: 07 July 1994
Appointed Date: 07 July 1994
71 years old

Persons With Significant Control

Mrs Susan Mchugh
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Patrick Mchugh
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCHUGH CONSTRUCTION LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 94 more events
04 Aug 1994
Ad 07/07/94--------- £ si 10000@1=10000 £ ic 10000/20000

20 Dec 1993
Accounting reference date notified as 31/03

11 Nov 1993
Ad 28/10/93--------- £ si 9998@1=9998 £ ic 2/10000

07 Nov 1993
Secretary resigned

22 Oct 1993
Incorporation

MCHUGH CONSTRUCTION LIMITED Charges

20 April 2001
Mortgage of whole of freehold property
Delivered: 2 May 2001
Status: Satisfied on 23 April 2009
Persons entitled: Peter Edward Mchugh
Description: The remainder of t/no;-SF255347 k/a plots 19 and 20 phase…
9 April 2001
Charge over credit balances
Delivered: 24 April 2001
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,500 together with interest accrued now or to…
21 January 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 swallow close uttoxeter staffordshire…
20 January 1999
Legal mortgage
Delivered: 8 February 1999
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 bramley dale church gresley swadlincote…
17 June 1998
Legal mortgage
Delivered: 30 June 1998
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at wiverton hall…
7 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjoining "merano" stoughton road oadby leicester…
17 January 1996
Legal mortgage
Delivered: 26 January 1996
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at derwent road stapenhill burton on…
10 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at wigston fields york close glen…
17 March 1995
Mortgage debenture
Delivered: 31 March 1995
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings lying to the west of…
17 January 1995
Legal mortgage
Delivered: 26 January 1995
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at hawthorn drive thornton…
21 October 1994
Legal mortgage
Delivered: 28 October 1994
Status: Satisfied on 23 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development/land at stapenhill and derwent…