COULTER HURST AND COMPANY LIMITED

COULTER HURST AND COMPANY LIMITED

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

    Company NameCOULTER HURST AND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03745896
    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 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 AddressNo

    What are the latest accounts for COULTER HURST AND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COULTER HURST AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    30 pagesLIQ13
    YC2PPQLM

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

    32 pagesLIQ03
    YB8TGB83

    Liquidators' statement of receipts and payments to Jun 23, 2021

    18 pagesLIQ03
    YA7TNRV4

    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 pagesAD01
    A98D5PYB

    Declaration of solvency

    5 pagesLIQ01
    A98D5PY3

    Appointment of a voluntary liquidator

    3 pages600
    A98D5PXZ

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2020

    LRESSP

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01
    X8ZOLEUB

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    8 pagesAA
    S8GLBI86

    legacy

    43 pagesPARENT_ACC
    S8GLBI8A

    legacy

    3 pagesGUARANTEE2
    S8GLBI8I

    legacy

    1 pagesAGREEMENT2
    R8GMRBBN

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

    2 pagesAP03
    X839BXSI

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

    2 pagesAP01
    X8341Y2B

    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 pagesAD01
    X8341LLU

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

    2 pagesAP01
    X8341LCZ

    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
    X8341KJ7

    Termination of appointment of Timothy David Johnson as a director on Apr 05, 2019

    1 pagesTM01
    X8341A7N

    Termination of appointment of Jeremy Michael George Cary as a director on Apr 05, 2019

    1 pagesTM01
    X8341A3F

    Termination of appointment of James Ion Daniel Agnew as a director on Apr 05, 2019

    1 pagesTM01
    X83419RT

    Termination of appointment of Iain Jamieson as a secretary on Apr 05, 2019

    1 pagesTM02
    X83419G8

    Confirmation statement made on Feb 27, 2019 with updates

    4 pagesCS01
    X80B05XS

    legacy

    1 pagesSH20
    S7GWEBQA

    Statement of capital on Oct 25, 2018

    • Capital: GBP 1
    3 pagesSH19
    A7GWZLAX

    Who are the officers of COULTER HURST AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    257476070001
    REA, Michael Peter
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishCompany Director246551910001
    SCOTT, Charles Douglas Knowles
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishCompany Director246551920001
    HURST, Helen
    Field Gate
    Mill Lane
    CH64 1RP Willaston
    South Wirral
    Secretary
    Field Gate
    Mill Lane
    CH64 1RP Willaston
    South Wirral
    British64258810002
    JAMIESON, Iain
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Secretary
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    221694330001
    MILAM, Christopher Mark
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Secretary
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    British187903920001
    WELLS, Anne Victoria
    Bedford Road
    GU1 4SJ Guildford
    New House
    Surrey
    Secretary
    Bedford Road
    GU1 4SJ Guildford
    New House
    Surrey
    BritishAccountant64258870003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    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
    EnglandBritishDirector78920900004
    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 KingdomBritishDirector78399940001
    ELLISON, Martin Edwin
    12 Toll Bar Road
    Christleton
    CH3 5QX Chester
    Cheshire
    Director
    12 Toll Bar Road
    Christleton
    CH3 5QX Chester
    Cheshire
    EnglandBritishInsurance Broker81908220003
    HESTER, Keith Alexander
    Bedford Road
    GU1 4SJ Guildford
    New House
    Surrey
    Director
    Bedford Road
    GU1 4SJ Guildford
    New House
    Surrey
    UkBritishDirector78920890002
    HURST, Charles Anthony Coulter
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    EnglandBritishCompany Director273563170001
    JOHNSON, Timothy David
    Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    314
    Lancashire
    England
    Director
    Hardhorn Road
    FY6 8DH Poulton-Le-Fylde
    314
    Lancashire
    England
    EnglandBritishDirector140206600001
    MILAM, Christopher Mark
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    UkBritishDirector49715370003
    O'BRIEN, Darren James
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    United KingdomBritishInsurance Broker81908380002
    ROBERTS, Lisa
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    Director
    1-2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    Surrey
    England
    United KingdomBritishDirector97619050002
    WELLS, Anne Victoria
    23 Warwick Road
    Hale
    WA15 9NP Altrincham
    Cheshire
    Director
    23 Warwick Road
    Hale
    WA15 9NP Altrincham
    Cheshire
    EnglandBritishChartered Accountant64258870003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of COULTER HURST AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stackhouse Poland Holdings Ltd
    1 - 2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    Apr 06, 2016
    1 - 2 Bridge Street
    GU1 4RY Guildford
    Blenheim House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House (Registrar Of Companies), Company Number 04281378
    Registration Number04281378
    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 COULTER HURST AND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Synova Capital General Partner 4 LTD in Its Capacity as General Partner of Synova Capital General Partnership Ii LP Which is the General Partner of Synova Capital Fund Ii LP (The Security Agent)
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    • May 16, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 2014Registration of a charge (MR01)
    • May 16, 2017Satisfaction of a charge (MR04)

    Does COULTER HURST AND COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2023Due to be dissolved on
    Jun 24, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    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