COULTER HURST AND COMPANY LIMITED
Overview
Company Name | COULTER HURST AND COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03745896 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COULTER HURST AND COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is COULTER HURST AND COMPANY LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COULTER HURST AND COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COULTER HURST AND COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 30 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2022 | 32 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 23, 2021 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to 55 Baker Street London W1U 7EU on Jul 13, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Alistair Peel as a secretary on Apr 05, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Peter Rea as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Walbrook Building, 25 Walbrook London EC4N 8AW England to The Walbrook Building, 25 Walbrook London EC4N 8AW on Apr 10, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Charles Douglas Knowles Scott as a director on Apr 05, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Timothy David Johnson as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Michael George Cary as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Ion Daniel Agnew as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Jamieson as a secretary on Apr 05, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 25, 2018
| 3 pages | SH19 | ||||||||||
Who are the officers of COULTER HURST AND COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEEL, Alistair | Secretary | Baker Street W1U 7EU London 55 | 257476070001 | |||||||
REA, Michael Peter | Director | Baker Street W1U 7EU London 55 | England | British | Company Director | 246551910001 | ||||
SCOTT, Charles Douglas Knowles | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Company Director | 246551920001 | ||||
HURST, Helen | Secretary | Field Gate Mill Lane CH64 1RP Willaston South Wirral | British | 64258810002 | ||||||
JAMIESON, Iain | Secretary | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | 221694330001 | |||||||
MILAM, Christopher Mark | Secretary | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | British | 187903920001 | ||||||
WELLS, Anne Victoria | Secretary | Bedford Road GU1 4SJ Guildford New House Surrey | British | Accountant | 64258870003 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
AGNEW, James Ion Daniel | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | England | British | Director | 78920900004 | ||||
CARY, Jeremy Michael George | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | United Kingdom | British | Director | 78399940001 | ||||
ELLISON, Martin Edwin | Director | 12 Toll Bar Road Christleton CH3 5QX Chester Cheshire | England | British | Insurance Broker | 81908220003 | ||||
HESTER, Keith Alexander | Director | Bedford Road GU1 4SJ Guildford New House Surrey | Uk | British | Director | 78920890002 | ||||
HURST, Charles Anthony Coulter | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | England | British | Company Director | 273563170001 | ||||
JOHNSON, Timothy David | Director | Hardhorn Road FY6 8DH Poulton-Le-Fylde 314 Lancashire England | England | British | Director | 140206600001 | ||||
MILAM, Christopher Mark | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | Uk | British | Director | 49715370003 | ||||
O'BRIEN, Darren James | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | United Kingdom | British | Insurance Broker | 81908380002 | ||||
ROBERTS, Lisa | Director | 1-2 Bridge Street GU1 4RY Guildford Blenheim House Surrey England | United Kingdom | British | Director | 97619050002 | ||||
WELLS, Anne Victoria | Director | 23 Warwick Road Hale WA15 9NP Altrincham Cheshire | England | British | Chartered Accountant | 64258870003 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of COULTER HURST AND COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stackhouse Poland Holdings Ltd | Apr 06, 2016 | 1 - 2 Bridge Street GU1 4RY Guildford Blenheim House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COULTER HURST AND COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 18, 2014 Delivered On Dec 23, 2014 | Satisfied | ||
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 Dec 18, 2014 Delivered On Dec 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does COULTER HURST AND COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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