Company number R0000354
Status Active
Incorporation Date 19 June 1920
Company Type Private Limited Company
Address 607 ANTRIM ROAD, NEWTOWNABBEY, COUNTY ANTRIM, BT36 4RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
GBP 54,540
; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of J.E. COULTER LIMITED are www.jecoulter.co.uk, and www.j-e-coulter.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and eight months. J E Coulter Limited is a Private Limited Company.
The company registration number is R0000354. J E Coulter Limited has been working since 19 June 1920.
The present status of the company is Active. The registered address of J E Coulter Limited is 607 Antrim Road Newtownabbey County Antrim Bt36 4rf. . THOMSON, Alan William is a Secretary of the company. BIRKMYRE, Nigel is a Director of the company. MONTGOMERY, Harold is a Director of the company. THOMSON, Alan William is a Director of the company. Secretary MONTGOMERY, Harold Hugh has been resigned. Secretary WORRALL, Peter has been resigned. Director BURNS, Michael David has been resigned. Director HUTTON, John David has been resigned. Director KINKEAD, Philip James has been resigned. Director MCCLELLAND, Robert John Wilson has been resigned. Director MONTGOMERY, Noreen P has been resigned. Director WORRALL, Peter has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
WORRALL, Peter
Resigned: 02 December 2011
Appointed Date: 01 August 2006
Director
WORRALL, Peter
Resigned: 02 December 2011
Appointed Date: 01 August 2006
79 years old
J.E. COULTER LIMITED Events
13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied
on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Legal charge see doc 190 for details.
13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied
on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Legal charge by way of first fixed charge all…
13 April 1995
Mortgage or charge
Delivered: 24 April 1995
Status: Satisfied
on 3 August 2000
Persons entitled: Ford Credit Europe
Description: All monies. Debenture by way of a floating charge all…
19 February 1992
Mortgage or charge
Delivered: 20 February 1992
Status: Satisfied
on 3 April 2001
Persons entitled: Edgbaston
Fortward Trust Group
Description: Charge on bulk deposit monies all monies which may from…
4 July 1986
Mortgage or charge
Delivered: 9 July 1986
Status: Satisfied
on 29 March 1988
Persons entitled: B15 1QZ
Edgbaston
Forward Trust LTD
Description: Master agreement and charge 1. first fixed charge over each…
26 February 1986
Mortgage or charge
Delivered: 4 March 1986
Status: Satisfied
on 23 September 2002
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the lands and premises comprised in…
26 February 1986
Mortgage or charge
Delivered: 4 March 1986
Status: Satisfied
on 3 April 2001
Persons entitled: Forward Trust LTD
Birmingham
Description: Mortgage - all monies the lands and premises comprised in…
22 May 1985
Mortgage or charge
Delivered: 23 May 1985
Status: Satisfied
on 11 July 2000
Persons entitled: Edgbaston
Forward Trust LTD
B15 1QZ
Description: Floating charge - all the undertaking of the company and…
22 May 1985
Mortgage or charge
Delivered: 23 May 1985
Status: Satisfied
on 3 April 2001
Persons entitled: Edgbaston
BT15 1QZ
Forward Trust LTD
Description: Mortgage the right to receive payment or return of all…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Satisfied
on 3 April 2001
Persons entitled: Forward Trust LTD
Birmingham
Description: Mortgage - all monies firstly numbers 58/72 antrim road and…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
18 May 1985
Mortgage or charge
Delivered: 21 May 1985
Status: Satisfied
on 23 September 2002
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies firstly numbers 58/72 antrim road and…
18 May 1984
Mortgage or charge
Delivered: 22 May 1984
Status: Satisfied
on 22 May 1985
Persons entitled: B15 1QZ
Edgbaston
Forward Trust LTD
Description: Floating charge see attached schedule/doc no 133.
18 May 1984
Mortgage or charge
Delivered: 22 May 1984
Status: Satisfied
on 22 May 1985
Persons entitled: Edgbaston
Forward Trust LTD
BT15 1QZ
Description: Mortgage the right to receive payment or return of all…
4 April 1984
Mortgage or charge
Delivered: 19 April 1984
Status: Satisfied
on 7 June 1985
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
4 April 1984
Mortgage or charge
Delivered: 19 April 1984
Status: Satisfied
on 7 June 1985
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
15 August 1980
Mortgage or charge
Delivered: 18 August 1980
Status: Satisfied
on 24 May 1984
Persons entitled: United Dominions
51 Eastcheap
Description: 1. mortgage 2. floating charge all and singular the…
12 August 1980
Mortgage or charge
Delivered: 27 August 1980
Status: Satisfied
on 24 May 1984
Persons entitled: 91 Pembroke Road
The Investment Bank
Description: Debenture - all sums the company's undertaking and all its…
12 August 1980
Mortgage or charge
Delivered: 7 August 1980
Status: Satisfied
on 24 May 1982
Persons entitled: 91 Pembroke Road
The Investment Bank
Description: Mortgage - all sums premises in townland of grange of…
9 December 1976
Mortgage or charge
Delivered: 17 December 1976
Status: Satisfied
on 12 August 1980
Persons entitled: Mercantile Credit
London
Elizabethan House
Description: Mortgage - 09/12/76 - Œ200,00 58/72 antrim road, 5B…
26 November 1976
Mortgage or charge
Delivered: 7 December 1976
Status: Satisfied
on 3 December 1979
Persons entitled: Ford Motor Credit
Essex
Eagle Way
Description: Mortgage - all monies all monies deposited by J.E. coulter…
20 June 1975
Mortgage or charge
Delivered: 26 June 1975
Status: Satisfied
on 3 December 1979
Persons entitled: Ford Motor Credit
Eagle Way
Essex
Description: Mortgage lands and premises comprised in and demised by a…
28 May 1970
Mortgage or charge
Delivered: 11 June 1970
Status: Satisfied
on 8 December 1974
Persons entitled: 6/8 North Street
First National City
Description: All monies - see doc 84.
18 November 1922
Mortgage or charge
Delivered: 20 November 1922
Status: Satisfied
on 16 October 1970
Persons entitled: Ulster Bank Limited
Description: All monies the company's premises situate on antrim road…
23 February 1922
Mortgage or charge
Delivered: 1 March 1922
Status: Satisfied
on 16 June 1970
Persons entitled: Ulster Bank Limited
Description: The company's premises situate on the west side of antrim…