Company NameJ. Hughes Construction Limited
Company StatusDissolved
Company Number02813295
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameJ.P. Hughes Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(12 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplebridge Farmhouse Ayton Road
Great Ayton
Middlesbrough
Cleveland
TS9 6PZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr John Patrick Hughes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 22 December 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm
Ayton Road, Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameLavinia Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address30 Avery Drive
Birmingham
B27 6AL
Secretary NameMr John Patrick Hughes
NationalityBritish
StatusResigned
Appointed29 April 1993(2 days after company formation)
Appointment Duration18 years, 8 months (resigned 22 December 2011)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm
Ayton Road, Stokesley
Middlesbrough
Cleveland
TS9 5JN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£27,859,524
Net Worth£2,717,853
Cash£100,472
Current Liabilities£5,124,655

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2017Administrator's progress report (22 pages)
9 June 2017Administrator's progress report to 4 March 2017 (17 pages)
23 May 2017Notice of extension of period of Administration (3 pages)
2 November 2016Administrator's progress report to 4 September 2016 (16 pages)
20 May 2016Administrator's progress report to 4 March 2016 (15 pages)
20 May 2016Notice of extension of period of Administration (1 page)
13 January 2016 (1 page)
13 January 2016Notice of vacation of office by administrator (17 pages)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
18 November 2015Administrator's progress report to 9 October 2015 (18 pages)
18 November 2015Administrator's progress report to 9 October 2015 (18 pages)
6 May 2015Administrator's progress report to 9 April 2015 (18 pages)
6 May 2015Administrator's progress report to 9 April 2015 (18 pages)
6 May 2015Notice of extension of period of Administration (1 page)
11 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages)
6 November 2014Notice of extension of period of Administration (1 page)
6 November 2014Administrator's progress report to 10 October 2014 (17 pages)
1 July 2014Administrator's progress report to 19 May 2014 (19 pages)
25 February 2014Notice of deemed approval of proposals (1 page)
17 January 2014Statement of administrator's proposal (58 pages)
28 November 2013Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England on 28 November 2013 (2 pages)
26 November 2013Appointment of an administrator (1 page)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (22 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
26 October 2012Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
19 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 June 2012Registered office address changed from 22 Yarm Road Stockton on Tees TS18 3NA on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 22 Yarm Road Stockton on Tees TS18 3NA on 7 June 2012 (1 page)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (30 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2012Termination of appointment of John Hughes as a director (2 pages)
5 January 2012Termination of appointment of John Hughes as a secretary (2 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
11 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Donal James Hughes on 27 April 2010 (2 pages)
26 May 2010Director's details changed for John Patrick Hughes on 27 April 2010 (2 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
13 May 2009Return made up to 27/04/09; full list of members (5 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (19 pages)
8 September 2008Director's change of particulars / donal hughes / 08/09/2008 (1 page)
29 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2008Return made up to 27/04/08; full list of members (7 pages)
4 March 2008Full accounts made up to 30 April 2007 (18 pages)
15 June 2007Return made up to 27/04/07; no change of members (7 pages)
8 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2006Accounts for a medium company made up to 30 April 2005 (17 pages)
18 May 2005Registered office changed on 18/05/05 from: 237 acklam road middlesbrough cleveland TS5 7AB (1 page)
12 May 2005Return made up to 27/04/05; full list of members (7 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (16 pages)
10 August 2004Return made up to 27/04/04; full list of members (7 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
12 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
29 April 2002Return made up to 27/04/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: 47 blackthorn coulby newham middlesbrough cleveland (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
3 June 1999Return made up to 27/04/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 June 1998Return made up to 27/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 May 1997Return made up to 27/04/97; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: 47 blackthorne coulby newham middlesborough TS8 0XD (1 page)
7 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 July 1996Registered office changed on 18/07/96 from: 300, the avenue, acocks green, birmingham, B27 6NU. (1 page)
15 May 1996Return made up to 27/04/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 May 1995Return made up to 27/04/95; no change of members (4 pages)
21 May 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1993Incorporation (16 pages)