COULSON HERON ASSOCIATES LIMITED
Overview
| Company Name | COULSON HERON ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01239073 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COULSON HERON ASSOCIATES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is COULSON HERON ASSOCIATES LIMITED located?
| Registered Office Address | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COULSON HERON ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for COULSON HERON ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 4 pages | AA | ||||||||||
Cessation of James Douglas Mcfarlane as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR | 1 pages | AD03 | ||||||||||
Notification of Redsky It (Crick) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Notification of James Douglas Mcfarlane as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 03, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Registration of charge 012390730009, created on Nov 22, 2017 | 83 pages | MR01 | ||||||||||
Confirmation statement made on Nov 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Julian Richard Henwood as a secretary on Feb 25, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of COULSON HERON ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFARLANE, James Douglas | Director | 730 Eyremount Drive West Vancouver Bc V76 2a4 Canada | Canada | Canadian | 118810110004 | |||||
| COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | 39034110001 | ||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 13754300002 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| HENWOOD, Julian Richard | Secretary | 8 Brickyard Close CV7 7EN Balsall Common Warwickshire | British | 65188860002 | ||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| BELLAMY, Paul Anthony | Director | 9 Sadbury Close Worle BS22 0QP Weston Super Mare Avon | British | 34463620001 | ||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||
| EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | 57011000001 | ||||||
| FLYNN, Thomas Desmond | Director | Larch Cottage 39 Bagley Wood Road Kennington OX1 5LY Oxford Oxfordshire | British | 16993890001 | ||||||
| FOSTER, Michael | Director | The Ash Grove 91 Bretby Lane DE15 0QP Burton On Trent Staffordshire | British | 34463630001 | ||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| JONES, Nicholas David Brandon | Director | 16 Dallington Park Road NN5 7AA Northampton Northamptonshire | British | 16993910001 | ||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| SINFIELD, Christopher | Director | Stonelea Cottage 24 Whiston Road Cogenhoe NN7 1NL Northampton Northamptonshire | British | 37887830001 | ||||||
| SMITH, Gordon Saville | Director | 32 St Peters Avenue NN16 0HA Kettering Northamptonshire | British | 2436530001 | ||||||
| SUSSENS, John Gilbert | Director | 25 Jordan Road B75 5AB Sutton Coldfield West Midlands | British | 1442450001 | ||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| TEBBUTT, Arthur Mark | Director | 26 Grange Road Geddington NN14 1AL Kettering Northamptonshire | United Kingdom | British | 2436540001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 |
Who are the persons with significant control of COULSON HERON ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Douglas Mcfarlane | Apr 06, 2016 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire | Yes | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Redsky It (Crick) Limited | Apr 06, 2016 | Breakspear Way HP2 4TZ Hemel Hempstead Breakspear Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COULSON HERON ASSOCIATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 07, 2016 | Apr 03, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does COULSON HERON ASSOCIATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 22, 2017 Delivered On Nov 29, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 30, 2015 Delivered On Feb 03, 2015 | Outstanding | ||
Brief description Coulson heron associates limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any land (as defined in the debenture).. Coulson heron associates limited charges by way of legal mortgage the land at redsky house, eldon way, crick industrial estate, crick NN6 7SL with title number NN295077.. Coulson heron associates limited charges by way of first fixed charge all trade mark property, copyrights and related rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such rights. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 31, 2014 Delivered On Feb 07, 2014 | Outstanding | ||
Brief description Fixed charge over any right/ title/ interest which the company has or acquires over any other land.. Fixed charge over trade marks, any good will relating to a trade mark, any other right arising from, relating to, or associated with any trade mark or its use in a chargor’s business, copyrights and all other intellectual property rights (including all fees, royalties, and other rights). This applies to any intellectual property owned presently by the chargor or at any time between the date of the debenture (31 january 2014) and the date on which the security trustee is satisfied (acting reasonably) that all of the liabilities of the loan parties under each finance document are irrevocably discharged in full and no finance party has any commitment or liability, whether present or future, actual or contingent, in relation to the facility made available under the finance documents. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral being all right in the accounts books chattel paper deposit accounts equipment and fixtures general intangibles inventory investment related property negotiable collateral supporting obligations, commercial tort claims, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| General security agreement | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The collateral being all right in the undertaking and personal property which includes accounts chattel paper documents of title equipment goods instruments inventory investment property and money, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Copyright security agreement | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the copyrights and copyright intellectual property licences all renewals or extensions of the foregoing and all products and proceeds of the foregoing see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trademark security agreement | Created On Dec 21, 2010 Delivered On Jan 05, 2011 | Outstanding | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its trademarks and trademark intellectual property licences all goodwill of the business and all products and proceeds of the foregoing see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jun 17, 1985 Delivered On Jun 24, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold proeprty known as eldon way crick northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0