Company NameALAN Hughes & Co. Stockport Limited
Company StatusDissolved
Company Number00489698
CategoryPrivate Limited Company
Incorporation Date21 December 1950(73 years, 4 months ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lindsay Marie Bates
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(40 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 15 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMrs Gillian Claire Mc Avoy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(40 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 15 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Secretary NameMrs Lindsay Marie Bates
NationalityBritish
StatusClosed
Appointed14 November 1991(40 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Alan Grahame Hughes
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleEngineer
Correspondence Address17 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JG

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60k at £1Alan Hughes & Co. LTD
99.01%
Non Cumulative Preference
600 at £1Alan Hughes & Co. LTD
0.99%
Ordinary

Financials

Year2014
Net Worth£743,504
Cash£31,188
Current Liabilities£27,707

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 June 2002Delivered on: 14 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Priest street higher works higher hillgate stockport greater manchester t/n GM869564. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 1966Delivered on: 3 August 1966
Satisfied on: 10 August 1995
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: For securing £40,000 and all other monies due from the company to the charge or any account whatsoever.
Particulars: Factory premises in higher hillgate and priest street, stockport incl. The dwelling houses in charles st. & garage in hariet street., Travelling cranes thereon.
Fully Satisfied
19 October 1964Delivered on: 23 October 1964
Satisfied on: 10 August 1995
Persons entitled: Martins Bank LTD.

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Fixed first charge on goodwill & uncalled capital a f/h l/h & heritable property& fixed plant & machinery. Floating charge on all other property & assets (see doc. 31).
Fully Satisfied

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a members' voluntary winding up (17 pages)
16 November 2017Registered office address changed from 54 Chester Road Poynton Stockport Cheshire SK12 1HA to 3 Hardman Street Manchester M3 3HF on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 54 Chester Road Poynton Stockport Cheshire SK12 1HA to 3 Hardman Street Manchester M3 3HF on 16 November 2017 (2 pages)
15 November 2017Declaration of solvency (5 pages)
15 November 2017Appointment of a voluntary liquidator (2 pages)
15 November 2017Appointment of a voluntary liquidator (2 pages)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
15 November 2017Declaration of solvency (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
13 February 2016Satisfaction of charge 3 in full (4 pages)
13 February 2016Satisfaction of charge 3 in full (4 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60,600
(5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 60,600
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 60,600
(5 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 60,600
(5 pages)
6 January 2014Amended accounts made up to 31 March 2013 (5 pages)
6 January 2014Amended accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60,600
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 60,600
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page)
15 December 2009Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page)
15 December 2009Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Gillian Claire Mc Avoy on 1 November 2009 (2 pages)
15 December 2009Secretary's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (1 page)
15 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mrs Lindsay Marie Bates on 1 November 2009 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 December 2008Return made up to 14/11/08; full list of members (4 pages)
19 December 2007Return made up to 14/11/07; full list of members (7 pages)
19 December 2007Return made up to 14/11/07; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 December 2006Return made up to 14/11/06; full list of members (7 pages)
13 December 2006Return made up to 14/11/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Return made up to 14/11/05; full list of members (7 pages)
12 December 2005Return made up to 14/11/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
26 November 2003Return made up to 14/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2002Return made up to 14/11/02; full list of members (7 pages)
13 December 2002Return made up to 14/11/02; full list of members (7 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Return made up to 14/11/00; full list of members (6 pages)
21 November 2000Return made up to 14/11/00; full list of members (6 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
28 June 2000Secretary's particulars changed;director's particulars changed (1 page)
28 June 2000Registered office changed on 28/06/00 from: 93 dickens lane poynton stockport cheshire SK12 1NT (1 page)
28 June 2000Secretary's particulars changed;director's particulars changed (1 page)
28 June 2000Registered office changed on 28/06/00 from: 93 dickens lane poynton stockport cheshire SK12 1NT (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
29 November 1999Return made up to 14/11/99; full list of members (6 pages)
29 November 1999Return made up to 14/11/99; full list of members (6 pages)
26 April 1999Registered office changed on 26/04/99 from: madryn 17 the ridgeway south disley cheshire SK12 2JG (1 page)
26 April 1999Registered office changed on 26/04/99 from: madryn 17 the ridgeway south disley cheshire SK12 2JG (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Return made up to 14/11/97; no change of members (4 pages)
19 December 1997Return made up to 14/11/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Return made up to 14/11/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Return made up to 14/11/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (4 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (4 pages)