Company NameMcHugh Building Services Limited
Company StatusDissolved
Company Number05157018
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePatrick John McHugh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Bradford Avenue
Greatfield Estate
Kingston Upon Hull
East Yorkshire
HU9 4NH
Director NameMr James Matthew McHugh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 09 October 2014)
RoleMaintenance Operator
Country of ResidenceEngland
Correspondence Address3 Westview
Haven Road
Patrington
East Yorkshire
HU12 0PT
Director NameDarren Scott Leonard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleBuilder
Correspondence Address8 Willow Drive
Thorngumbald
Kingston Upon Hull
East Yorkshire
HU12 9LG
Secretary NameRaeann Lorraine Rooms
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 The Parade
Hull
HU5 2UH

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1James Matthew Mchugh
50.00%
Ordinary
500 at £1Patrick John Mchugh
50.00%
Ordinary

Financials

Year2014
Net Worth£350,606
Cash£103,619
Current Liabilities£220,744

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Notice of move from Administration to Dissolution (32 pages)
18 February 2014Administrator's progress report to 14 January 2014 (11 pages)
8 October 2013Notice of deemed approval of proposals (40 pages)
18 September 2013Statement of administrator's proposal (39 pages)
19 August 2013Statement of affairs with form 2.14B (37 pages)
22 July 2013Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 22 July 2013 (2 pages)
19 July 2013Appointment of an administrator (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 December 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 1,000
(4 pages)
20 January 2012Registered office address changed from 52-54 Abbey Street Hull East Yorkshire HU9 1LQ on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Raeann Rooms as a secretary (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Raeann Lorraine Greenham on 8 June 2011 (1 page)
13 June 2011Secretary's details changed for Raeann Lorraine Greenham on 8 June 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Director's details changed for Patrick John Mchugh on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Patrick John Mchugh on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for James Matthew Mchugh on 1 October 2009 (2 pages)
25 June 2010Director's details changed for James Matthew Mchugh on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Registered office address changed from 4 Field Street, Holderness Road Kingston upon Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page)
29 June 2009Director's change of particulars / james mchugh / 01/03/2009 (1 page)
29 June 2009Return made up to 18/06/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 18/06/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
8 August 2005Return made up to 18/06/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 June 2004Incorporation (20 pages)