Company NameCoex-Hubris Limited
Company StatusDissolved
Company Number02734780
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Russell John Lutwyche
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months (closed 30 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameEdward Hedley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1998)
RoleManufacturing Director
Correspondence Address264 Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2LR
Secretary NameSandra Noreen Share
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address1 Charlotte Close
Little Haywood
Stafford
Staffordshire
ST18 0QJ
Secretary NameAlison Lutwyche
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2010)
RoleCompany Director
Correspondence Address30 Royal Road
Sutton Coldfield
West Midlands
B72 1SP
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1992(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1994)
Correspondence AddressSomerset House
37 Temple Street
Birmingham
West Midlands
B2 5DN

Contact

Websitecoexhubris.co.uk
Email address[email protected]
Telephone01543 574923
Telephone regionCannock

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

76 at £1Mr Russell John Lutwyche
100.00%
Ordinary

Financials

Year2014
Net Worth£496,920
Cash£497,450
Current Liabilities£56,928

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

29 November 1993Delivered on: 1 December 1993
Satisfied on: 28 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
1 October 2019Liquidators' statement of receipts and payments to 1 August 2019 (14 pages)
4 September 2018Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 September 2018 (2 pages)
29 August 2018Appointment of a voluntary liquidator (3 pages)
29 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
(3 pages)
29 August 2018Declaration of solvency (5 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 May 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
24 May 2018Micro company accounts made up to 30 April 2018 (5 pages)
24 May 2018Registered office address changed from Units 24+25 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET to Newport House Newport Road Stafford ST16 1DA on 24 May 2018 (1 page)
4 July 2017Change of details for Mr Russell John Lutwyche as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mr Russell John Lutwyche as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 76
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 76
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 76
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Director's details changed for Russell John Lutwyche on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Russell John Lutwyche on 23 February 2015 (2 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 7 July 2014 with a full list of shareholders (3 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Russell John Lutwyche on 7 July 2010 (2 pages)
13 August 2010Termination of appointment of Alison Lutwyche as a secretary (2 pages)
13 August 2010Termination of appointment of Alison Lutwyche as a secretary (2 pages)
10 August 2010Purchase of own shares. (3 pages)
10 August 2010Purchase of own shares. (3 pages)
6 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re company business 29/07/2010
(1 page)
6 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re company business 29/07/2010
(1 page)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet WS11 0ET (1 page)
7 July 2009Secretary's change of particulars / alison lutwyche / 01/11/2008 (1 page)
7 July 2009Registered office changed on 07/07/2009 from units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet WS11 0ET (1 page)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / alison lutwyche / 01/11/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 18/07/08; full list of members (3 pages)
11 August 2008Return made up to 18/07/08; full list of members (3 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Registered office changed on 18/07/07 from: units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet (1 page)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: units 24+ 25 rumer hill business estate rumer hill road cannock staffordshire WS11 oet (1 page)
18 July 2007Return made up to 18/07/07; full list of members (2 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 August 2005Registered office changed on 04/08/05 from: units 24+25 rumer hill business estate rumer hill road cannock staffordshire WS11 3ET (1 page)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
4 August 2005Registered office changed on 04/08/05 from: units 24+25 rumer hill business estate rumer hill road cannock staffordshire WS11 3ET (1 page)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2004Return made up to 27/07/04; full list of members (6 pages)
2 August 2004Return made up to 27/07/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 August 2003Return made up to 27/07/03; full list of members (6 pages)
7 August 2003Return made up to 27/07/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1999Return made up to 27/07/99; no change of members (4 pages)
23 August 1999Return made up to 27/07/99; no change of members (4 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Return made up to 27/07/98; full list of members (6 pages)
18 August 1998Return made up to 27/07/98; full list of members (6 pages)
12 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 August 1997Return made up to 27/07/97; full list of members (6 pages)
3 August 1997Return made up to 27/07/97; full list of members (6 pages)
13 November 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Return made up to 27/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 July 1995Return made up to 27/07/95; no change of members (4 pages)
20 July 1995Return made up to 27/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 July 1992Incorporation (16 pages)
27 July 1992Incorporation (16 pages)