HUGHES & HUGHES (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8BB

Company number 04149508
Status Liquidation
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address KPMG, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Home Country United Kingdom
Nature of Business 5247 - Retail books, newspapers etc.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 26 April 2015; Liquidators statement of receipts and payments to 26 April 2014; Liquidators statement of receipts and payments to 26 April 2014. The most likely internet sites of HUGHES & HUGHES (U.K.) LIMITED are www.hugheshughesuk.co.uk, and www.hughes-hughes-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Hughes Hughes U K Limited is a Private Limited Company. The company registration number is 04149508. Hughes Hughes U K Limited has been working since 29 January 2001. The present status of the company is Liquidation. The registered address of Hughes Hughes U K Limited is Kpmg 8 Salisbury Square London Ec4y 8bb. . HUGHES, Derek Garth is a Secretary of the company. HUGHES, Derek Garth is a Director of the company. MCENTEE, Anthony is a Director of the company. MCENTEE, Anthony is a Director of the company. Secretary DAVITT, Colm has been resigned. Secretary GOULD, Mark has been resigned. Secretary HUGHES, Derek Garth has been resigned. Secretary HUGHES, Derek Garth has been resigned. Secretary HUGHES, Gary has been resigned. Secretary WEBSTER, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVITT, Colm has been resigned. Director GOULD, Mark has been resigned. Director HUGHES, Gary has been resigned. Director SHARKEY, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail books, newspapers etc.".


Current Directors

Secretary
HUGHES, Derek Garth
Appointed Date: 30 June 2008

Director
HUGHES, Derek Garth
Appointed Date: 29 January 2001
67 years old

Director
MCENTEE, Anthony
Appointed Date: 27 February 2008
61 years old

Director
MCENTEE, Anthony
Appointed Date: 21 January 2008
61 years old

Resigned Directors

Secretary
DAVITT, Colm
Resigned: 30 June 2008
Appointed Date: 30 March 2007

Secretary
GOULD, Mark
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Secretary
HUGHES, Derek Garth
Resigned: 30 March 2007
Appointed Date: 30 August 2006

Secretary
HUGHES, Derek Garth
Resigned: 28 February 2005
Appointed Date: 26 June 2002

Secretary
HUGHES, Gary
Resigned: 26 June 2002
Appointed Date: 29 January 2001

Secretary
WEBSTER, Keith
Resigned: 30 August 2006
Appointed Date: 28 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
DAVITT, Colm
Resigned: 30 June 2008
Appointed Date: 30 March 2007
53 years old

Director
GOULD, Mark
Resigned: 14 November 2007
Appointed Date: 29 January 2001
64 years old

Director
HUGHES, Gary
Resigned: 26 June 2002
Appointed Date: 29 January 2001
63 years old

Director
SHARKEY, Andrew
Resigned: 05 October 2009
Appointed Date: 14 November 2007
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

HUGHES & HUGHES (U.K.) LIMITED Events

12 May 2015
Liquidators statement of receipts and payments to 26 April 2015
28 May 2014
Liquidators statement of receipts and payments to 26 April 2014
28 May 2014
Liquidators statement of receipts and payments to 26 April 2014
13 Aug 2013
Liquidators statement of receipts and payments to 26 April 2013
31 Jul 2012
Liquidators statement of receipts and payments to 26 April 2012
...
... and 46 more events
09 Feb 2001
New secretary appointed;new director appointed
09 Feb 2001
New director appointed
09 Feb 2001
Secretary resigned
09 Feb 2001
Director resigned
29 Jan 2001
Incorporation

HUGHES & HUGHES (U.K.) LIMITED Charges

28 February 2008
Debenture
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2001
Mortgage debenture
Delivered: 3 October 2001
Status: Satisfied on 29 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…