Company NameHughes And Greggs Limited
Company StatusDissolved
Company Number12156116
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(1 year, 4 months after company formation)
Appointment Duration6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(1 year, 4 months after company formation)
Appointment Duration6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Secretary NameMr Antonio Debiase
StatusClosed
Appointed23 December 2020(1 year, 4 months after company formation)
Appointment Duration6 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Colin John Gregg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Spencer John Gregg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Norman Philip Hughes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA

Location

Registered Address7 Floor 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

9 June 2020Delivered on: 15 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 January 2021Satisfaction of charge 121561160001 in full (1 page)
4 January 2021Termination of appointment of Norman Philip Hughes as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Daniel Mark Saulter as a director on 23 December 2020 (2 pages)
4 January 2021Cessation of Spencer John Gregg as a person with significant control on 23 December 2020 (1 page)
4 January 2021Notification of Davies Group Limited as a person with significant control on 23 December 2020 (2 pages)
4 January 2021Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 7 Floor 1 Minster Court Mincing Lane London EC3R 7AA on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Spencer John Gregg as a director on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Antonio Debiase as a director on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Colin John Gregg as a director on 23 December 2020 (1 page)
4 January 2021Cessation of Colin John Gregg as a person with significant control on 23 December 2020 (1 page)
4 January 2021Current accounting period shortened from 31 August 2021 to 30 June 2021 (1 page)
4 January 2021Cessation of Norman Philip Hughes as a person with significant control on 23 December 2020 (1 page)
4 January 2021Appointment of Mr Antonio Debiase as a secretary on 23 December 2020 (2 pages)
25 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
22 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 6
(3 pages)
15 June 2020Registration of charge 121561160001, created on 9 June 2020 (26 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)