Company NameHurst Ceilings & Flooring Limited
Company StatusDissolved
Company Number02210424
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NameHurst Ceiling Contractors Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Norman Robert Hurst
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited, 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameJeannie Eleanor Hurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months (closed 06 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited, 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameMr Gary Stuart Hurst
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(13 years, 6 months after company formation)
Appointment Duration22 years, 6 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Els Advisory Limited, 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Secretary NameMrs Leanne Hirst
StatusClosed
Appointed01 June 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 06 February 2024)
RoleCompany Director
Correspondence AddressC/O Els Advisory Limited, 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
Director NameStephen Friend
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address4 The Wickets
Wakefield
West Yorkshire
WF2 6AR
Secretary NameJeannie Eleanor Hurst
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Moor Royd Gate Farm Pit Lane
Thornton
Bradford
West Yorkshire
BD13 3ST
Director NameTrevor Watson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2001)
RoleOperations Director
Correspondence Address10 Cyprus Avenue
St Johns
Wakefield
West Yorkshire
WF1 2RT
Director NameMr Craig Robert Hurst
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(13 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Royd House
2-4 Pit Lane
Thornton
Bradford
BD13 3SU
Director NameMr Shaun Micheal Carter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(13 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleManager
Correspondence Address129 Eastfield Avenue
Haxby
York
North Yorkshire
YO3 3EZ
Director NameAnthony David Seward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2019)
RoleQ S
Country of ResidenceEngland
Correspondence AddressAynsley House
Common Road, Low Moor
Bradford
West Yorkshire
BD12 0UF
Director NameMr Stuart Christopher Chilcott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Derwent Drive
Smithy Bridge
Littleborough
Lancashire
OL15 0BT
Director NameMr Stuart Mulvay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chatsworth Drive
Bedlington
Northumberland
NE22 5YS
Director NameLaurence Patrick James Lydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2008)
RoleConstruction
Correspondence Address6 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BQ

Contact

Websitethehurstgroup.co.uk
Telephone01274 670077
Telephone regionBradford

Location

Registered AddressC/O Els Advisory Limited, 31 Harrogate Road
Chapel Allerton
Leeds
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Hurst Group (Northern) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,160,000
Gross Profit£326,000
Net Worth£110,000
Cash£36,000
Current Liabilities£832,000

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

19 December 2007Delivered on: 21 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 29 September 1999
Satisfied on: 17 January 2008
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 22 March 1995
Satisfied on: 17 January 2008
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 supplemental to the principal charge dated 6TH may 1988.
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.
Fully Satisfied
6 May 1988Delivered on: 13 May 1988
Satisfied on: 17 January 2008
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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

6 February 2024Final Gazette dissolved following liquidation (1 page)
4 January 2024Satisfaction of charge 4 in full (1 page)
6 November 2023Return of final meeting in a creditors' voluntary winding up (23 pages)
28 December 2022Liquidators' statement of receipts and payments to 25 October 2022 (27 pages)
22 December 2021Liquidators' statement of receipts and payments to 25 October 2021 (37 pages)
18 November 2020Statement of affairs (10 pages)
14 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-26
(1 page)
10 November 2020Registered office address changed from Aynsley House Common Road, Low Moor Bradford West Yorkshire BD12 0UF to C/O Els Advisory Limited, 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 10 November 2020 (2 pages)
28 October 2020Appointment of a voluntary liquidator (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 31 March 2019 (21 pages)
15 May 2019Termination of appointment of Anthony David Seward as a director on 10 May 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (23 pages)
12 January 2017Full accounts made up to 31 March 2016 (23 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 November 2012Full accounts made up to 31 March 2012 (16 pages)
14 November 2012Full accounts made up to 31 March 2012 (16 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 31 March 2011 (18 pages)
31 January 2012Full accounts made up to 31 March 2011 (18 pages)
15 June 2011Director's details changed for Mr Gary Stuart Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Gary Stuart Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Jeannie Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Jeannie Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Norman Robert Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Norman Robert Hurst on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Anthony David Seward on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Anthony David Seward on 14 June 2011 (2 pages)
2 June 2011Appointment of Mrs Leanne Hirst as a secretary (1 page)
2 June 2011Appointment of Mrs Leanne Hirst as a secretary (1 page)
2 June 2011Termination of appointment of Jeannie Hurst as a secretary (1 page)
2 June 2011Termination of appointment of Jeannie Hurst as a secretary (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
16 March 2011Termination of appointment of Craig Hurst as a director (1 page)
16 March 2011Termination of appointment of Craig Hurst as a director (1 page)
23 February 2011Full accounts made up to 31 March 2010 (18 pages)
23 February 2011Full accounts made up to 31 March 2010 (18 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Norman Robert Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Craig Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Norman Robert Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Anthony David Seward on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gary Stuart Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Jeannie Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Anthony David Seward on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Jeannie Hurst on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Gary Stuart Hurst on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Craig Hurst on 31 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
3 February 2010Full accounts made up to 31 March 2009 (18 pages)
30 June 2009Appointment terminated director stuart chilcott (1 page)
30 June 2009Appointment terminated director stuart chilcott (1 page)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
27 April 2009Return made up to 31/03/09; full list of members (5 pages)
7 April 2009Appointment terminated director stuart mulvay (1 page)
7 April 2009Appointment terminated director stuart mulvay (1 page)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
13 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 May 2008Return made up to 31/03/08; full list of members (5 pages)
2 May 2008Return made up to 31/03/08; full list of members (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
23 January 2008Full accounts made up to 31 March 2007 (20 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (9 pages)
2 May 2007Return made up to 31/03/07; full list of members (9 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
25 October 2005Full accounts made up to 31 March 2005 (18 pages)
25 October 2005Full accounts made up to 31 March 2005 (18 pages)
18 April 2005Return made up to 31/03/05; full list of members (9 pages)
18 April 2005Return made up to 31/03/05; full list of members (9 pages)
1 April 2005Full accounts made up to 31 March 2004 (18 pages)
1 April 2005Full accounts made up to 31 March 2004 (18 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
7 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
19 August 2002Return made up to 26/07/02; full list of members (8 pages)
19 August 2002Return made up to 26/07/02; full list of members (8 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
29 August 2001Return made up to 26/07/01; full list of members (7 pages)
29 August 2001Return made up to 26/07/01; full list of members (7 pages)
3 January 2001Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page)
3 January 2001Registered office changed on 03/01/01 from: capital works wood street brighouse HD6 1PW (1 page)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
28 November 2000Full accounts made up to 31 March 2000 (17 pages)
27 September 2000Return made up to 26/07/00; full list of members (7 pages)
27 September 2000Return made up to 26/07/00; full list of members (7 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
15 December 1999Full accounts made up to 31 March 1999 (17 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
28 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Company name changed hurst ceiling contractors limite d\certificate issued on 05/05/99 (3 pages)
4 May 1999Company name changed hurst ceiling contractors limite d\certificate issued on 05/05/99 (3 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
10 August 1998Return made up to 26/07/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
31 January 1998Full accounts made up to 31 March 1997 (16 pages)
26 August 1997Return made up to 26/07/97; no change of members (4 pages)
26 August 1997Return made up to 26/07/97; no change of members (4 pages)
10 April 1997Full accounts made up to 31 March 1996 (14 pages)
10 April 1997Full accounts made up to 31 March 1996 (14 pages)
3 January 1997Return made up to 26/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 January 1997Return made up to 26/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Full accounts made up to 31 March 1995 (17 pages)
28 July 1995Return made up to 26/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 July 1995Return made up to 26/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
12 January 1988Incorporation (16 pages)
12 January 1988Incorporation (16 pages)