Company NameT J Hughes (Properties) Company Limited
Company StatusDissolved
Company Number04984416
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date29 March 2017 (7 years ago)
Previous NameBeringer Slb Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lister
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Secretary NameT J Hughes (Company Secretary) Limited (Corporation)
StatusClosed
Appointed31 January 2007(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 29 March 2017)
Correspondence AddressHughes House
London Road
Liverpool
Merseyside
L3 8JA
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameGeorge William Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Green
Richmond Road
Bowdon
Cheshire
WA14 2UB
Director NameAndrew John Goody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(1 day after company formation)
Appointment Duration2 years (resigned 19 December 2005)
RoleFinance Director
Correspondence Address36 Woodkind Hey
Spital
Wirral
CH63 9JZ
Wales
Secretary NameAndrew John Goody
NationalityBritish
StatusResigned
Appointed04 December 2003(1 day after company formation)
Appointment Duration2 years (resigned 19 December 2005)
RoleFinance Director
Correspondence Address36 Woodkind Hey
Spital
Wirral
CH63 9JZ
Wales
Director NameJames Barton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(2 days after company formation)
Appointment Duration2 weeks (resigned 19 December 2003)
RoleFund Manager
Correspondence Address9 Birchwood Road
Petts Wood
Kent
BR5 1NX
Director NameRobin Dickie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gatcombe Close
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2GG
Director NameNeil William McCausland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrensham Court House
20 Gardeners Hill Road
Farnham
Surrey
GU10 3JB
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWa14
Secretary NameMr Paul John Thomas Gilbert
NationalityBritish
StatusResigned
Appointed19 December 2005(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWa14
Director NameMark Philip Fontaine
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2008)
RoleAccountant
Correspondence Address2 Regent Road
Southport
Merseyside
PR8 2EB
Director NameSusan Tennant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFairview House
Rocky Lane
Heswall
Merseyside
CH60 0BZ
Wales
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameMrs Beatrice Madeline Valarie Lafon MacDonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House
London Road
Liverpool
L3 8JA
Director NameMr Paul Andrew McDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHughes House
London Road
Liverpool
L3 8JA
Director NameDavid Elliott Luper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Beech Hill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1BY
Director NameAnthony Bernard Solomon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 June 2011)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Quay
Leeds
West Yorkshire
LS1 4BF

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£1,711,980
Gross Profit£83,927
Net Worth£409,083
Current Liabilities£79,448

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Liquidators statement of receipts and payments to 23 December 2015 (15 pages)
24 February 2016Liquidators' statement of receipts and payments to 23 December 2015 (15 pages)
24 February 2016Liquidators' statement of receipts and payments to 23 December 2015 (15 pages)
12 February 2015Liquidators' statement of receipts and payments to 23 December 2014 (14 pages)
12 February 2015Liquidators' statement of receipts and payments to 23 December 2014 (14 pages)
12 February 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 February 2015Liquidators statement of receipts and payments to 23 December 2014 (14 pages)
12 February 2015Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 March 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
26 March 2014Liquidators statement of receipts and payments to 23 December 2013 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
24 January 2013Administrator's progress report to 19 December 2012 (20 pages)
24 January 2013Administrator's progress report to 19 December 2012 (20 pages)
24 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 December 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 June 2012Notice of extension of period of Administration (1 page)
22 June 2012Administrator's progress report to 11 May 2012 (22 pages)
22 June 2012Administrator's progress report to 11 May 2012 (22 pages)
22 June 2012Notice of extension of period of Administration (1 page)
6 February 2012Administrator's progress report to 29 December 2011 (26 pages)
6 February 2012Administrator's progress report to 29 December 2011 (26 pages)
8 September 2011Notice of deemed approval of proposals (1 page)
8 September 2011Notice of deemed approval of proposals (1 page)
30 August 2011Statement of affairs with form 2.14B (7 pages)
30 August 2011Statement of affairs with form 2.14B (7 pages)
22 August 2011Statement of administrator's proposal (74 pages)
22 August 2011Statement of administrator's proposal (74 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages)
6 July 2011Appointment of an administrator (1 page)
6 July 2011Appointment of an administrator (1 page)
27 June 2011Termination of appointment of David Luper as a director (2 pages)
27 June 2011Termination of appointment of David Luper as a director (2 pages)
24 June 2011Appointment of Mr Robert Lister as a director (2 pages)
24 June 2011Termination of appointment of Beatrice Lafon as a director (1 page)
24 June 2011Termination of appointment of Beatrice Lafon as a director (1 page)
24 June 2011Appointment of Mr Robert Lister as a director (2 pages)
24 June 2011Termination of appointment of Susan Tennant as a director (1 page)
24 June 2011Termination of appointment of Susan Tennant as a director (1 page)
24 June 2011Termination of appointment of David Luper as a director (1 page)
24 June 2011Termination of appointment of Paul Mcdonald as a director (1 page)
24 June 2011Termination of appointment of Paul Mcdonald as a director (1 page)
24 June 2011Termination of appointment of David Luper as a director (1 page)
23 June 2011Termination of appointment of Anthony Solomon as a director (2 pages)
23 June 2011Termination of appointment of Anthony Solomon as a director (2 pages)
11 May 2011Appointment of David Elliott Luper as a director (2 pages)
11 May 2011Appointment of David Elliott Luper as a director (2 pages)
28 April 2011Appointment of Anthony Bernard Solomon as a director (2 pages)
28 April 2011Appointment of Anthony Bernard Solomon as a director (2 pages)
12 April 2011Termination of appointment of Neil Mccausland as a director (2 pages)
12 April 2011Termination of appointment of Neil Mccausland as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (18 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/03/2011
(4 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/03/2011
(4 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 January 2011Termination of appointment of David Williams as a director (2 pages)
19 January 2011Termination of appointment of David Williams as a director (2 pages)
18 January 2011Appointment of Paul Andrew Mcdonald as a director (3 pages)
18 January 2011Appointment of Paul Andrew Mcdonald as a director (3 pages)
18 January 2011Termination of appointment of David Williams as a director (2 pages)
18 January 2011Termination of appointment of David Williams as a director (2 pages)
18 January 2011Appointment of Beatrice Madeleine Lafon as a director (3 pages)
18 January 2011Appointment of Beatrice Madeleine Lafon as a director (3 pages)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 1
(6 pages)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 1
(6 pages)
29 December 2010Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 1
(6 pages)
25 October 2010Full accounts made up to 30 January 2010 (12 pages)
25 October 2010Full accounts made up to 30 January 2010 (12 pages)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 January 2009 (12 pages)
6 October 2009Full accounts made up to 31 January 2009 (12 pages)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
11 December 2008Return made up to 03/12/08; full list of members (4 pages)
21 July 2008Director appointed david robert williams (2 pages)
21 July 2008Appointment terminated director mark fontaine (1 page)
21 July 2008Appointment terminated director mark fontaine (1 page)
21 July 2008Director appointed david robert williams (2 pages)
1 July 2008Full accounts made up to 26 January 2008 (12 pages)
1 July 2008Full accounts made up to 26 January 2008 (12 pages)
29 May 2008Director's change of particulars / mark fontaine / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / mark fontaine / 29/05/2008 (1 page)
30 December 2007Full accounts made up to 27 January 2007 (12 pages)
30 December 2007Full accounts made up to 27 January 2007 (12 pages)
11 December 2007Return made up to 03/12/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 03/12/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
16 October 2007Memorandum and Articles of Association (10 pages)
16 October 2007Memorandum and Articles of Association (10 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
4 December 2006Return made up to 03/12/06; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
4 December 2006Return made up to 03/12/06; full list of members (2 pages)
26 July 2006Amended full accounts made up to 28 January 2006 (12 pages)
26 July 2006Amended full accounts made up to 28 January 2006 (12 pages)
8 June 2006Full accounts made up to 28 January 2006 (12 pages)
8 June 2006Full accounts made up to 28 January 2006 (12 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
14 December 2005Return made up to 03/12/05; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 23/03/2020 under section 1088 of the Companies Act 2006
(3 pages)
14 December 2005Return made up to 03/12/05; full list of members (3 pages)
9 December 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 December 2005New director appointed (2 pages)
22 September 2005Full accounts made up to 29 January 2005 (11 pages)
22 September 2005Full accounts made up to 29 January 2005 (11 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 December 2004Return made up to 03/12/04; full list of members (6 pages)
29 December 2004Return made up to 03/12/04; full list of members (6 pages)
15 December 2004Location of register of members (1 page)
15 December 2004Location of register of members (1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Location of register of members (1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Location of register of members (1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
14 May 2004Company name changed beringer slb LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed beringer slb LIMITED\certificate issued on 14/05/04 (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: 10 norwich street london EC4A 1BD (1 page)
9 December 2003Registered office changed on 09/12/03 from: 10 norwich street london EC4A 1BD (1 page)
9 December 2003Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
9 December 2003Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
3 December 2003Incorporation (16 pages)
3 December 2003Incorporation (16 pages)