About

Registered Number: 03745896
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Coulter Hurst & Company Ltd was founded on 06 April 1999 and has its registered office in London, it has a status of "Liquidation". We don't currently know the number of employees at this business. There are 8 directors listed as Peel, Alistair, Hurst, Helen, Jamieson, Iain, Milam, Christopher Mark, Ellison, Martin Edwin, Hurst, Charles Anthony Coulter, O'brien, Darren James, Roberts, Lisa for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Martin Edwin 01 May 2002 21 September 2009 1
HURST, Charles Anthony Coulter 06 April 1999 18 June 2018 1
O'BRIEN, Darren James 01 May 2002 18 June 2018 1
ROBERTS, Lisa 01 May 2004 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair 05 April 2019 - 1
HURST, Helen 06 April 1999 15 September 2003 1
JAMIESON, Iain 31 December 2016 05 April 2019 1
MILAM, Christopher Mark 29 April 2014 31 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
RESOLUTIONS - N/A 09 July 2020
LIQ01 - N/A 09 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 October 2019
PARENT_ACC - N/A 29 October 2019
GUARANTEE2 - N/A 29 October 2019
AGREEMENT2 - N/A 29 October 2019
AP03 - Appointment of secretary 12 April 2019
AP01 - Appointment of director 10 April 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 10 April 2019
AD01 - Change of registered office address 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
CS01 - N/A 01 March 2019
RESOLUTIONS - N/A 25 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2018
SH19 - Statement of capital 25 October 2018
CAP-SS - N/A 25 October 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 11 October 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
CS01 - N/A 28 April 2017
AP03 - Appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 11 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 27 February 2015
MR01 - N/A 23 December 2014
MR01 - N/A 19 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 28 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 25 April 2014
AUD - Auditor's letter of resignation 20 March 2014
AR01 - Annual Return 03 March 2014
SH01 - Return of Allotment of shares 04 November 2013
AUD - Auditor's letter of resignation 16 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 29 April 2013
SH01 - Return of Allotment of shares 04 March 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH03 - Change of particulars for secretary 04 March 2013
RESOLUTIONS - N/A 18 February 2013
MISC - Miscellaneous document 18 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 30 August 2011
AAMD - Amended Accounts 19 May 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 24 November 2006
287 - Change in situation or address of Registered Office 12 July 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 24 January 2003
287 - Change in situation or address of Registered Office 27 October 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.