CHARLES HURST HOLDINGS LIMITED

CHARLES HURST HOLDINGS LIMITED

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

    Company NameCHARLES HURST HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number R0000134
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARLES HURST HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARLES HURST HOLDINGS LIMITED located?

    Registered Office Address
    62 Boucher Road
    Belfast
    BT12 6LR
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES HURST HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES HURST LIMITEDDec 18, 1985Dec 18, 1985
    CHARLES HURST P.L.C.Mar 08, 1984Mar 08, 1984
    CHARLES HURST LIMITEDJun 08, 1911Jun 08, 1911

    What are the latest accounts for CHARLES HURST HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHARLES HURST HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2024

    What are the latest filings for CHARLES HURST HOLDINGS 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

    Statement of capital on Dec 04, 2024

    • Capital: GBP 0.22
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premoum account be cancelled 21/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge R00001340005 in full

    4 pagesMR04

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Termination of appointment of Oliver Walter Laird as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Walter Laird as a director on Nov 15, 2021

    2 pagesAP01

    Who are the officers of CHARLES HURST HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishManaging Director328484420001
    WHITAKER, Christopher Trevor
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishDirector319098450001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NS Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NS Chorley
    Lancashire
    British144665270001
    GREGSON, Robin Anthony
    62 Boucher Road
    Belfast
    BT12 6LR
    Secretary
    62 Boucher Road
    Belfast
    BT12 6LR
    British148964010001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    269181520001
    MACDONALD, Stuart Randolph
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    Secretary
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    British13510080001
    MACGEEKIE, Glenda
    62 Boucher Road
    Belfast
    BT12 6LR
    Secretary
    62 Boucher Road
    Belfast
    BT12 6LR
    British163953720001
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishChartered Accountant278483950001
    BRUCE, Andrew Campbell
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishOperations Director138836960001
    DYSON, David Victor, Mr.
    The Barn
    Moorside Farm
    SK14 6SG Hobson Moor Road
    Mottram
    Director
    The Barn
    Moorside Farm
    SK14 6SG Hobson Moor Road
    Mottram
    United KingdomBritishChartered A Ccountant140049720001
    GREGSON, Robin Anthony
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    EnglandEnglishChartered Accountant107835250001
    JONES, Peter
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishDirector63556040002
    LAIRD, Oliver Walter
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishDirector233726140001
    MAGUIRE, Frederick Sydney
    Llyndir Cottage
    Llyndir Lane
    LL2 0AY Rossett
    Wrexham
    Director
    Llyndir Cottage
    Llyndir Lane
    LL2 0AY Rossett
    Wrexham
    BritishExecutive Chairman143504000001
    MARSTON, Allan Stewart
    Rosemary Drive
    OL15 8RZ Littleborough
    4
    Lancashire
    Director
    Rosemary Drive
    OL15 8RZ Littleborough
    4
    Lancashire
    BritishChartered Accountant4763720002
    MCMINN, Nigel John
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishManaging Director - Motor Division116906770002
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritishCompany Director190081580001
    PERRIE, James
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishDirector272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritishCeo261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritishChartered Accountant318222340001
    SCOTT, Gordon Martin
    16b Cardy Road
    Greyabbey
    BT22 2LS Newtownards
    Director
    16b Cardy Road
    Greyabbey
    BT22 2LS Newtownards
    BritishDirector88110930001
    SURGENOR, Henry Kenneth
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    Northern IrelandBritishDirector49695110001
    WALKER, Richard Scott
    62 Boucher Road
    Belfast
    BT12 6LR
    Director
    62 Boucher Road
    Belfast
    BT12 6LR
    United KingdomBritishDirector65253040003

    Who are the persons with significant control of CHARLES HURST HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Apr 06, 2016
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi013590
    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.

    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