HUGHES BROS ARMAGH LIMITED


Company number NI058630
Status Live but Receiver Manager on at least one charge
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 105 ROCK ROAD, ARMAGH, BT60 3NP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 23 March 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1 ; Accounts for a dormant company made up to 31 March 2015; Accounts for a dormant company made up to 31 March 2014. The most likely internet sites of HUGHES BROS ARMAGH LIMITED are www.hughesbrosarmagh.co.uk, and www.hughes-bros-armagh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Hughes Bros Armagh Limited is a Private Limited Company. The company registration number is NI058630. Hughes Bros Armagh Limited has been working since 23 March 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Hughes Bros Armagh Limited is 105 Rock Road Armagh Bt60 3np. . HUGHES, Bosco is a Secretary of the company. HUGHES, Bosco is a Director of the company. HUGHES, Pius is a Director of the company. Secretary HUGHES, Deborah has been resigned. Secretary HUGHES, Pius has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HUGHES, Bosco
Appointed Date: 09 March 2009

Director
HUGHES, Bosco
Appointed Date: 23 March 2006
63 years old

Director
HUGHES, Pius
Appointed Date: 23 March 2006
66 years old

Resigned Directors

Secretary
HUGHES, Deborah
Resigned: 09 March 2009
Appointed Date: 04 July 2006

Secretary
HUGHES, Pius
Resigned: 04 July 2006
Appointed Date: 23 March 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

HUGHES BROS ARMAGH LIMITED Events

29 Dec 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Dec 2014
Accounts for a dormant company made up to 31 March 2014
16 Dec 2014
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

09 Jan 2014
Appointment of receiver or manager
...
... and 31 more events
10 Jul 2006
Pars re mortage
04 May 2006
Change of dirs/sec
04 May 2006
Change of dirs/sec
04 May 2006
Change in sit reg add
23 Mar 2006
Incorporation

HUGHES BROS ARMAGH LIMITED Charges

16 January 2008
Mortgage or charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 75 and 77 high street, evesham…
2 March 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All the lands and premises…
23 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All the lands and premises…
30 January 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All the lands and premises…
7 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. By way of mortgage, all the company's…
7 November 2006
Mortgage or charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. All that and those the…
7 July 2006
Mortgage or charge
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All the lands and premises…
7 July 2006
Mortgage or charge
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All the lands and premises…
7 July 2006
Debenture
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. By way of mortgage, all the company's…