Company NameRight Coutts Holdings Limited
Company StatusDissolved
Company Number02091820
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameCoutts Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRobert John Cresswell
NationalityBritish
StatusClosed
Appointed15 August 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address78 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD23 4NX
Director NameTheodore Alan Young
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleCorp Gen Counsel
Correspondence Address410 Gilpin Road
Narberth
Pennsylvania 19072
United States
Director NameMr Stuart Richard Walkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Bowl Hill
Kingscourt
Stroud
Gloucestershire
GL5 5DS
Wales
Secretary NameMiss Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed29 July 1991(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address"Little Close"
Churchill
Chipping Norton
Oxon
DK7 6NW
Director NameMr Barry Stanley Topple
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1992)
RoleChartered Accountant
Correspondence Address36 Speed House
London
EC2Y 8AT
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 20 September 1991)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMark William Allsup
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 1991)
RoleChief Executive
Correspondence Address24 Brooksby Street
London
N1 1HA
Secretary NameMr Richard Gerard Barry
NationalityBritish
StatusResigned
Appointed20 January 1992(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address15 The Lawns
London
SE3 9TB
Secretary NameMs Joanne Jennifer Rose
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleChartered Accountant
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Director NameMr Timothy John Urquhart Inglefield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowell Place
11 Foxcombe Lane, Horsington
Templecombe
Somerset
BA8 0DS
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Director NameMs Joanne Jennifer Rose
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 1996)
RoleChartered Accountant
Correspondence Address14 Leslie Road
Dorking
Surrey
RH4 1PS
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2004)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameMr Andrew James McRae
NationalityBritish
StatusResigned
Appointed19 April 1996(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Secretary NameLouise Amy Platt
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1997)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameRobert Litherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 1997)
RoleGroup Finance Direct
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Secretary NameRobert Litherland
NationalityBritish
StatusResigned
Appointed28 February 1997(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 1997)
RoleCompany Director
Correspondence Address5 Howards Meadow
Kings Cliffe
Peterborough
PE8 6YJ
Director NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Secretary NameLouise Amy Platt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 2001)
RoleSecretary
Correspondence Address75 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 1997)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Director NameStephen Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(10 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 1997)
RoleCompany Director
Correspondence Address96 Clarendon Court
33 Maida Vale
Battledown London
W9 1AJ
Secretary NameMr Craig David Mitchell
NationalityIrish
StatusResigned
Appointed03 August 2001(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambleside
Brays Close
Hyde Heath
Buckinghamshire
HP6 5RZ
Director NameCharles James Mallon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2004)
RoleAccountant
Correspondence Address1584 Silo Road
Yardley 19067
Pennsylvania
United States

Location

Registered AddressRex House 4th Floor
10 Regent Street
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£771,000
Current Liabilities£14,582,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
5 January 2006Return made up to 26/10/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (3 pages)
18 November 2004Return made up to 26/10/04; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
25 February 2004Company name changed coutts holdings LIMITED\certificate issued on 25/02/04 (2 pages)
13 January 2004Return made up to 26/10/03; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 November 2002Return made up to 26/10/02; full list of members (5 pages)
15 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 September 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
12 August 2002Location of register of members (1 page)
12 July 2002Registered office changed on 12/07/02 from: new zealand house 80 haymarket london SW1Y 4TE (1 page)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Return made up to 26/10/01; full list of members (5 pages)
19 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned;director resigned (1 page)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
24 November 2000Return made up to 26/10/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Return made up to 26/10/99; full list of members (5 pages)
28 September 1999Particulars of mortgage/charge (6 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Memorandum and Articles of Association (5 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Declaration of assistance for shares acquisition (9 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Particulars of mortgage/charge (5 pages)
2 November 1998Return made up to 26/10/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
2 February 1998Return made up to 26/10/97; no change of members (5 pages)
23 January 1998Registered office changed on 23/01/98 from: 25 whitehall london SW1A 2BS (1 page)
12 January 1998Director resigned (1 page)
29 August 1997Full accounts made up to 31 December 1996 (15 pages)
29 July 1997New director appointed (2 pages)
3 July 1997Company name changed eynsham hall LIMITED\certificate issued on 03/07/97 (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
6 November 1996Return made up to 26/10/96; no change of members (5 pages)
11 October 1996Full accounts made up to 31 December 1995 (18 pages)
23 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
20 August 1996Director's particulars changed (1 page)
12 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
23 January 1996Return made up to 26/10/95; full list of members (6 pages)
5 December 1995Director resigned (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 June 1995New director appointed (2 pages)
2 November 1994Full accounts made up to 31 December 1993 (15 pages)
15 January 1990Memorandum and Articles of Association (10 pages)