COLEMAN HOLDINGS LIMITED

COLEMAN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOLEMAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01977100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COLEMAN HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLEMAN HOLDINGS LIMITED located?

    Registered Office Address
    C/O Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of COLEMAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARENBELL LIMITEDJan 14, 1986Jan 14, 1986

    What are the latest accounts for COLEMAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COLEMAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    62 pagesLIQ13

    Director's details changed for Mr Charles Douglas Knowles Scott on Jun 23, 2023

    2 pagesCH01

    Liquidators' statement of receipts and payments to Sep 23, 2023

    63 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2022

    51 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Nov 08, 2021

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    13 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 019771000004 in full

    1 pagesMR04

    Appointment of Mr Alistair Peel as a secretary on Apr 05, 2019

    2 pagesAP03

    Appointment of Mr Charles Douglas Knowles Scott as a director on Apr 05, 2019

    2 pagesAP01

    Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on Apr 10, 2019

    1 pagesAD01

    Appointment of Mr Michael Peter Rea as a director on Apr 05, 2019

    2 pagesAP01

    Who are the officers of COLEMAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Secretary
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    257475640001
    REA, Michael Peter
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    EnglandBritish246551910001
    SCOTT, Charles Douglas Knowles
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    United KingdomBritish246551920002
    ANGEL, Timothy George
    Stoney Lodge
    Forest Park Road
    SO42 7SW Brockenhurst
    Hampshire
    Secretary
    Stoney Lodge
    Forest Park Road
    SO42 7SW Brockenhurst
    Hampshire
    British10099180001
    GERRISH, Stuart
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    Secretary
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    British114825090002
    JAMIESON, Iain Alexander
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Secretary
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    228837210001
    WHITE, Ben
    7 The Quay
    BH15 1HA Poole
    Quay House
    Dorset
    United Kingdom
    Secretary
    7 The Quay
    BH15 1HA Poole
    Quay House
    Dorset
    United Kingdom
    181176810001
    AGNEW, James Ion Daniel
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritish78920900004
    ANGEL, Timothy George
    Stoney Lodge
    Forest Park Road
    SO42 7SW Brockenhurst
    Hampshire
    Director
    Stoney Lodge
    Forest Park Road
    SO42 7SW Brockenhurst
    Hampshire
    British10099180001
    CARY, Jeremy Michael George
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    United KingdomBritish78399940001
    DUDLEY, Paul
    Albany Park
    Cabot Lane
    BH17 7AZ Poole
    8
    Director
    Albany Park
    Cabot Lane
    BH17 7AZ Poole
    8
    EnglandBritish43178890005
    DWYER, John Meredyth
    Whitehaven 10 Kyrchil Lane
    Colehill
    BH21 2RT Wimborne
    Dorset
    Director
    Whitehaven 10 Kyrchil Lane
    Colehill
    BH21 2RT Wimborne
    Dorset
    British10672330001
    FISHER, Simon John
    Cabot Lane
    BH17 7AZ Poole
    8 Albany Park
    Dorset
    England
    Director
    Cabot Lane
    BH17 7AZ Poole
    8 Albany Park
    Dorset
    England
    United KingdomBritish69872730001
    JAMIESON, Iain Alexander
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    United KingdomBritish93442820001
    JOHNSON, Timothy David
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritish228598600001
    MILLS, Julian Cecil Somerville
    Box Tree Cottage
    Long Newnton
    GL8 8RN Tetbury
    Gloucestershire
    Director
    Box Tree Cottage
    Long Newnton
    GL8 8RN Tetbury
    Gloucestershire
    British4141130001
    MOODY, Peter Robert
    54 Edgarton Road
    BH17 9AZ Poole
    Dorset
    Director
    54 Edgarton Road
    BH17 9AZ Poole
    Dorset
    British4141120001
    RANDALL, Stuart Charles
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Director
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    United KingdomBritish185785820001
    WALTERS, Nigel Ashley
    Keyneston Lodge
    Tarrant Keyneston
    DT11 9JE Blandford Forum
    Dorset
    Director
    Keyneston Lodge
    Tarrant Keyneston
    DT11 9JE Blandford Forum
    Dorset
    United KingdomBritish2231730003
    WHITE, Ben
    7 The Quay
    BH15 1HA Poole
    Quay House
    Dorset
    United Kingdom
    Director
    7 The Quay
    BH15 1HA Poole
    Quay House
    Dorset
    United Kingdom
    United KingdomBritish181173190001
    YOUNG, James Douglas
    Cabot Lane
    BH17 7AZ Poole
    8 Albany Park
    Dorset
    Director
    Cabot Lane
    BH17 7AZ Poole
    8 Albany Park
    Dorset
    EnglandBritish159566240001

    Who are the persons with significant control of COLEMAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    Apr 06, 2016
    2 Poole Road
    BH2 5QY Bournemouth
    Midland House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04565758
    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.

    Does COLEMAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 10, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 20, 2015
    Delivered On Mar 23, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 2015Registration of a charge (MR01)
    • Apr 23, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 08, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Dec 03, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 12, 2000
    Delivered On Apr 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 18, 2000Registration of a charge (395)
    • Dec 21, 2016Satisfaction of a charge (MR04)

    Does COLEMAN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2024Due to be dissolved on
    Sep 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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