Company NameColin Hurst Turnery Limited
Company StatusDissolved
Company Number01990738
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameKeycrown Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Colin Hurst
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(5 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 02 March 2020)
RoleProduct Developer
Country of ResidenceEngland
Correspondence Address5 Manor Way
Bexley
Kent
DA5 3QF
Secretary NameLynn Lesley Hurst
NationalityBritish
StatusClosed
Appointed04 January 1993(6 years, 10 months after company formation)
Appointment Duration27 years, 2 months (closed 02 March 2020)
RoleManager
Correspondence Address5 Manor Way
Bexley
Kent
DA5 3QF
Secretary NameMr Lesley Grayson
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 1993)
RoleCompany Director
Correspondence Address94 Dahlia Road
Abbey Wood
London
SE2 0SY

Contact

Websiteyounameit.co.uk
Telephone01322 555835
Telephone regionDartford

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Colin Hurst
99.00%
Ordinary
1 at £1Lynn Lesley Hurst
1.00%
Ordinary

Financials

Year2014
Net Worth-£11,997
Cash£1,833
Current Liabilities£75,725

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 May 2002Delivered on: 6 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 January 1996Delivered on: 30 January 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
30 June 1995Delivered on: 11 July 1995
Persons entitled: The Greenwich Development Corporation

Classification: Debenture
Secured details: £20,000 and all monies due or to become due from the company to the chargee.
Particulars: The undertaking and assets of the company. See the mortgage charge document for full details.
Outstanding
25 May 1994Delivered on: 28 May 1994
Persons entitled: The Greenwich Development Corporation

Classification: Debenture
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Second charge over. 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.
Outstanding
2 April 1990Delivered on: 10 April 1990
Satisfied on: 3 September 1994
Persons entitled: Scholefield Goodman & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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.
Fully Satisfied

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
7 March 2019Liquidators' statement of receipts and payments to 9 January 2019 (18 pages)
12 February 2018Registered office address changed from 5 Manor Way Bexley Kent DA5 3QF to 21 Highfield Road Dartford Kent DA1 2JS on 12 February 2018 (1 page)
23 January 2018Statement of affairs (7 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-10
(1 page)
27 December 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Previous accounting period extended from 30 December 2015 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 30 December 2015 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 July 2008Return made up to 31/12/07; full list of members (6 pages)
10 July 2008Return made up to 31/12/07; full list of members (6 pages)
29 January 2008Return made up to 31/12/06; no change of members (6 pages)
29 January 2008Return made up to 31/12/06; no change of members (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 11/11/04; full list of members (6 pages)
7 January 2005Return made up to 11/11/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 11/11/03; full list of members (6 pages)
6 January 2004Return made up to 11/11/03; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 11/11/02; full list of members (6 pages)
28 March 2003Return made up to 11/11/02; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
5 December 2001Return made up to 11/11/01; full list of members (6 pages)
5 December 2001Return made up to 11/11/01; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
23 November 1999Registered office changed on 23/11/99 from: 35 bourne road bexley kent DA5 1LW (1 page)
23 November 1999Return made up to 11/11/99; full list of members (6 pages)
23 November 1999Registered office changed on 23/11/99 from: 35 bourne road bexley kent DA5 1LW (1 page)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Return made up to 11/12/97; no change of members (4 pages)
16 March 1998Return made up to 11/12/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
6 July 1997Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
8 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
8 September 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
15 December 1987Memorandum and Articles of Association (13 pages)
15 December 1987Memorandum and Articles of Association (13 pages)