ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hughes Escott Limited

Hughes Escott Limited is a liquidation company incorporated on 27 September 2011 with the registered office located in Bath, Somerset. Hughes Escott Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
07789439
Private limited company
Age
14 years
Incorporated 27 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1613 days
Dated 19 May 2020 (5 years ago)
Next confirmation dated 19 May 2021
Was due on 2 June 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1585 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Address
11c Kingsmead Square
Bath
BA1 2AB
Address changed on 13 Sep 2022 (3 years ago)
Previous address was 14 Queen Square Bath BA1 2HN
Telephone
01793840121
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1968
Mr Mark Philip Escott
PSC • British • Lives in UK • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
He Interiors Ltd
Mark Philip Escott is a mutual person.
Active
Zenave Projects Ltd
Mark Philip Escott is a mutual person.
Active
The OLD Coal Yard Management Ltd
Mark Philip Escott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
£26.58K
Increased by £26.58K (%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£573.79K
Increased by £311.52K (+119%)
Total Liabilities
-£542.52K
Increased by £152.38K (+39%)
Net Assets
£31.27K
Increased by £159.15K (-124%)
Debt Ratio (%)
95%
Decreased by 54.21% (-36%)
Latest Activity
Registered Address Changed
3 Years Ago on 13 Sep 2022
Registered Address Changed
4 Years Ago on 28 Nov 2020
Voluntary Liquidator Appointed
4 Years Ago on 13 Nov 2020
Confirmation Submitted
5 Years Ago on 19 May 2020
Paul John Francis Resigned
5 Years Ago on 1 Apr 2020
Full Accounts Submitted
5 Years Ago on 11 Dec 2019
Confirmation Submitted
6 Years Ago on 1 Oct 2019
Micro Accounts Submitted
6 Years Ago on 21 Jun 2019
New Charge Registered
6 Years Ago on 31 Dec 2018
John Hughes (PSC) Resigned
7 Years Ago on 15 Nov 2017
Get Credit Report
Discover Hughes Escott Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 October 2024
Submitted on 28 Nov 2024
Liquidators' statement of receipts and payments to 19 October 2023
Submitted on 16 Dec 2023
Liquidators' statement of receipts and payments to 19 October 2022
Submitted on 12 Dec 2022
Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 13 September 2022
Submitted on 13 Sep 2022
Liquidators' statement of receipts and payments to 19 October 2021
Submitted on 9 Dec 2021
Statement of affairs
Submitted on 30 Nov 2020
Resolutions
Submitted on 30 Nov 2020
Registered office address changed from Unit 6 Clearwater Business Park, Frankland Road Blagrove Swindon SN5 8YZ to 14 Queen Square Bath BA1 2HN on 28 November 2020
Submitted on 28 Nov 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Nov 2020
Appointment of a voluntary liquidator
Submitted on 13 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year