COULSON HERON ASSOCIATES LIMITED

COULSON HERON ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCOULSON HERON ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01239073
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for COULSON HERON ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for COULSON HERON ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2021

    4 pagesAA

    Cessation of James Douglas Mcfarlane as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    4 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR

    1 pagesAD03

    Notification of Redsky It (Crick) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of James Douglas Mcfarlane as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 03, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Registration of charge 012390730009, created on Nov 22, 2017

    83 pagesMR01

    Confirmation statement made on Nov 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    4 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 96,000
    SH01

    Termination of appointment of Julian Richard Henwood as a secretary on Feb 25, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2014

    4 pagesAA

    Who are the officers of COULSON HERON ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadian118810110004
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    BELLAMY, Paul Anthony
    9 Sadbury Close
    Worle
    BS22 0QP Weston Super Mare
    Avon
    Director
    9 Sadbury Close
    Worle
    BS22 0QP Weston Super Mare
    Avon
    British34463620001
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    EVANS, Robert Owen
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    Director
    Hollybank
    32 Birches Lane
    CV8 2AD Kenilworth
    Warwickshire
    British57011000001
    FLYNN, Thomas Desmond
    Larch Cottage 39 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    Director
    Larch Cottage 39 Bagley Wood Road
    Kennington
    OX1 5LY Oxford
    Oxfordshire
    British16993890001
    FOSTER, Michael
    The Ash Grove
    91 Bretby Lane
    DE15 0QP Burton On Trent
    Staffordshire
    Director
    The Ash Grove
    91 Bretby Lane
    DE15 0QP Burton On Trent
    Staffordshire
    British34463630001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    JONES, Nicholas David Brandon
    16 Dallington Park Road
    NN5 7AA Northampton
    Northamptonshire
    Director
    16 Dallington Park Road
    NN5 7AA Northampton
    Northamptonshire
    British16993910001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    SINFIELD, Christopher
    Stonelea Cottage 24 Whiston Road
    Cogenhoe
    NN7 1NL Northampton
    Northamptonshire
    Director
    Stonelea Cottage 24 Whiston Road
    Cogenhoe
    NN7 1NL Northampton
    Northamptonshire
    British37887830001
    SMITH, Gordon Saville
    32 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    Director
    32 St Peters Avenue
    NN16 0HA Kettering
    Northamptonshire
    British2436530001
    SUSSENS, John Gilbert
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    Director
    25 Jordan Road
    B75 5AB Sutton Coldfield
    West Midlands
    British1442450001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    TEBBUTT, Arthur Mark
    26 Grange Road
    Geddington
    NN14 1AL Kettering
    Northamptonshire
    Director
    26 Grange Road
    Geddington
    NN14 1AL Kettering
    Northamptonshire
    United KingdomBritish2436540001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Who are the persons with significant control of COULSON HERON ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Douglas Mcfarlane
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Apr 06, 2016
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    Apr 06, 2016
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Breakspear Park
    Hertfordshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02688394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COULSON HERON ASSOCIATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 07, 2016Apr 03, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Capital Finance Corporation Canada as Collateral Agent and Trustee for the Finance Parties
    Transactions
    • Nov 29, 2017Registration of a charge (MR01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Feb 03, 2015Registration of a charge (MR01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Feb 07, 2014Registration of a charge (MR01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    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
    • Wells Fargo Capital Finance Corporation Canada
    Transactions
    • Jan 05, 2011Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 1985Registration of a charge

    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