Company NameAd Hurley Limited
Company StatusDissolved
Company Number07811151
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date1 February 2018 (6 years, 2 months ago)
Previous NamesThe Hurley Asset Trading Company Limited and Dial Square Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NamePauline Hurley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leather Matthews Restructuring 17th Floor Cale
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Secretary NameAnthony David Peter Hurley
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Leather Matthews Restructuring 17th Floor Cale
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Director NameMr Anthony David Peter Hurley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Leather Matthews Restructuring 17th Floor Cale
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Director NameAlexander James Hurley
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Leather Matthews Restructuring 17th Floor Cale
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Leather Matthews Restructuring 17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50k at £1Anthony David Peter Hurley
33.33%
Ordinary
50k at £1Pauline Hurley
33.33%
Ordinary
26.7k at £1Alexander Hurley
17.78%
Ordinary
23.3k at £1Anthony David Peter Hurley & Christopher John Lintott & Pauline Hurley & Ian Marsh Pierson
15.56%
Ordinary

Financials

Year2014
Net Worth£213,170
Cash£8,849
Current Liabilities£202,400

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2018Final Gazette dissolved following liquidation (1 page)
1 November 2017Return of final meeting in a members' voluntary winding up (8 pages)
1 November 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 November 2016Registered office address changed from Foresters 24 Birds Hill Drive Oxshott Surrey KT22 0SP United Kingdom to C/O Leather Matthews Restructuring 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 6 November 2016 (2 pages)
6 November 2016Registered office address changed from Foresters 24 Birds Hill Drive Oxshott Surrey KT22 0SP United Kingdom to C/O Leather Matthews Restructuring 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 6 November 2016 (2 pages)
1 November 2016Resolution INSOLVENCY:special resolution in respect of remuneration of liquidator (1 page)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-19
(1 page)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Resolution INSOLVENCY:special resolution in respect of remuneration of liquidator (1 page)
1 November 2016Declaration of solvency (3 pages)
1 November 2016Appointment of a voluntary liquidator (1 page)
1 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-19
(1 page)
1 November 2016Declaration of solvency (3 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-21
(2 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Change of name notice (2 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(20 pages)
2 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(20 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(15 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 150,000
(15 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 150,000
(14 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 150,000
(14 pages)
30 July 2013Appointment of Alexander James Hurley as a director (2 pages)
30 July 2013Appointment of Alexander James Hurley as a director (2 pages)
25 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 150,000
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 150,000
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 12 March 2013 (1 page)
26 February 2013Appointment of Mr Anthony David Peter Hurley as a director (3 pages)
26 February 2013Appointment of Mr Anthony David Peter Hurley as a director (3 pages)
22 February 2013Company name changed the hurley asset trading company LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Company name changed the hurley asset trading company LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
22 February 2013Change of name notice (2 pages)
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
31 October 2011Appointment of Anthony David Peter Hurley as a secretary (3 pages)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100,000
(4 pages)
31 October 2011Appointment of Pauline Hurley as a director (3 pages)
31 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
31 October 2011Appointment of Pauline Hurley as a director (3 pages)
31 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100,000
(4 pages)
31 October 2011Appointment of Anthony David Peter Hurley as a secretary (3 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)