Company NameJohn W.F.Hughes & Co. Limited
Company StatusDissolved
Company Number00826647
CategoryPrivate Limited Company
Incorporation Date10 November 1964(59 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameJohn W.F.Hughes & Co.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Barbara Anne Moss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(46 years after company formation)
Appointment Duration12 years, 9 months (closed 05 September 2023)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameNita Elizabeth King-Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(50 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 05 September 2023)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohn Woodward Frederick Hughes
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 08 October 2018)
RoleLivestock Trader
Country of ResidenceUnited Kingdom
Correspondence AddressRoselawn Farm 110 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Secretary NameMartin Christopher Cutmore
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address77 Victoria Street
Braintree
Essex
CM7 6HL
Secretary NameMichael John Hughes
NationalityBritish
StatusResigned
Appointed15 July 1994(29 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 December 2013)
RoleCompany Director
Correspondence AddressRoselawn Farm
110 Main Road Broomfield
Chelmsford
Essex
CM1 7AG

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1John Woodward Frederick Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£853,882
Cash£9,770
Current Liabilities£682,686

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 June 1986Delivered on: 24 June 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:- 19 main road broomfield chelmsford essex.
Outstanding
25 October 1984Delivered on: 31 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 marconi road chelmsford essex and/or the preceeds of sale thereof.
Outstanding
23 October 1984Delivered on: 30 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H slaughterhouse and land at great totham essex and/or the proceeds of sale thereof.
Outstanding
23 October 1984Delivered on: 30 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 beehive lane, great baddow chelmsford essex and/or the proceeds of sale thereof.
Outstanding
23 October 1984Delivered on: 30 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 clobbs yard, broomfield, nr. Chelmsford, essex and/or the proceeds of sale thereof.
Outstanding
23 October 1984Delivered on: 30 October 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H roselann farm, main road, broomfield,chelmsford, and/or the proceeds of sale thereof.
Outstanding
4 March 1976Delivered on: 17 March 1976
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: All that property, undertaking and assets charged by the principal deed and further deeds.
Outstanding
16 November 2006Delivered on: 18 November 2006
Persons entitled: Graham Edward Vernon Ellis Stephen Sanderson Knight and David Ward Lord

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 main road broomfield chelmsford essex t/no EX410915.
Outstanding
20 July 2006Delivered on: 3 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a rose lawn farm, broomfield, chelmsford, essex.
Outstanding
5 April 2002Delivered on: 16 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 erick avenue broomfield essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 1997Delivered on: 14 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 14 broomfield road chelmsford essex with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable.
Outstanding
1 February 1965Delivered on: 10 February 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold slaughterhouse at great totham nr maldon, essex with all fixtures.
Outstanding
2 September 1985Delivered on: 12 September 1985
Satisfied on: 30 January 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 main road broomfield, chelmsford essex.
Fully Satisfied
13 December 1991Delivered on: 19 December 1991
Satisfied on: 9 August 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital bookdebts plus patents.
Fully Satisfied

Filing History

5 September 2023Final Gazette dissolved following liquidation (1 page)
5 June 2023Return of final meeting in a members' voluntary winding up (13 pages)
5 July 2022Satisfaction of charge 12 in full (2 pages)
5 July 2022Satisfaction of charge 13 in full (1 page)
5 July 2022Satisfaction of charge 3 in full (1 page)
5 July 2022Satisfaction of charge 1 in full (1 page)
5 July 2022Satisfaction of charge 2 in full (1 page)
5 July 2022Satisfaction of charge 9 in full (1 page)
5 July 2022Satisfaction of charge 6 in full (1 page)
5 July 2022Satisfaction of charge 5 in full (1 page)
5 July 2022Satisfaction of charge 14 in full (1 page)
5 July 2022Satisfaction of charge 7 in full (1 page)
5 July 2022Satisfaction of charge 4 in full (1 page)
5 July 2022Satisfaction of charge 11 in full (1 page)
4 July 2022Liquidators' statement of receipts and payments to 23 May 2022 (12 pages)
14 June 2021Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 6 Snow Hill London EC1A 2AY on 14 June 2021 (2 pages)
10 June 2021Declaration of solvency (7 pages)
10 June 2021Appointment of a voluntary liquidator (3 pages)
10 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
(1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 June 2019Statement of capital on 27 June 2019
  • GBP 76
(3 pages)
27 June 2019Certificate of re-registration from Unlimited to Limited (1 page)
27 June 2019Re-registration of Memorandum and Articles (27 pages)
27 June 2019Re-registration from a private unlimited company to a private limited company (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
9 October 2018Termination of appointment of John Woodward Frederick Hughes as a director on 8 October 2018 (1 page)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 76
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 76
(4 pages)
16 July 2015Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015 (2 pages)
16 July 2015Appointment of Nita Elizabeth King-Cook as a director on 22 June 2015 (2 pages)
15 July 2015Registered office address changed from Rose Lawn Farm 110 Main Road Broomfield Chelmsford CM1 7AG to 146 New London Road Chelmsford Essex CM2 0AW on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Rose Lawn Farm 110 Main Road Broomfield Chelmsford CM1 7AG to 146 New London Road Chelmsford Essex CM2 0AW on 15 July 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 76
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 76
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/01/2014 as it was not properly delivered
(17 pages)
5 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 06/01/2014 as it was not properly delivered
(17 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 76
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 76
(3 pages)
20 January 2014Termination of appointment of a secretary (1 page)
20 January 2014Termination of appointment of a secretary (1 page)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2014Termination of appointment of Michael Hughes as a secretary (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/02/2014
(6 pages)
6 January 2014Termination of appointment of Michael Hughes as a secretary (1 page)
6 January 2014Termination of appointment of Michael Hughes as a secretary (1 page)
6 January 2014Termination of appointment of Michael Hughes as a secretary (1 page)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 05/02/2014
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
20 December 2010Appointment of Mrs Barbara Anne Moss as a director (2 pages)
20 December 2010Appointment of Mrs Barbara Anne Moss as a director (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
29 December 2006Return made up to 29/12/06; full list of members (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
23 December 2004Return made up to 29/12/04; full list of members (7 pages)
23 December 2004Return made up to 29/12/04; full list of members (7 pages)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
7 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 April 2000Return made up to 31/12/99; full list of members (7 pages)
26 April 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
23 March 1995Notice of resolution removing auditor (2 pages)
23 March 1995Notice of resolution removing auditor (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 August 1968Incorporation (15 pages)
14 August 1968Incorporation (15 pages)