Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COASTAL PARTNERSHIPS LIMITED
Company Information for

COASTAL PARTNERSHIPS LIMITED

GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY,
Company Registration Number
04715532
Private Limited Company
Liquidation

Company Overview

About Coastal Partnerships Ltd
COASTAL PARTNERSHIPS LIMITED was founded on 2003-03-28 and has its registered office in Egham. The organisation's status is listed as "Liquidation". Coastal Partnerships Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COASTAL PARTNERSHIPS LIMITED
 
Legal Registered Office
GLADSTONE HOUSE
77-79 HIGH STREET
EGHAM
SURREY
TW20 9HY
Other companies in KT13
 
Previous Names
OPALTONE LIMITED23/05/2003
Filing Information
Company Number 04715532
Company ID Number 04715532
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 2017-03-31
Latest return 2016-03-28
Return next due 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-13 07:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTAL PARTNERSHIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COASTAL PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PATRICK CHARLES DICKSON
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
M & N SECRETARIES LIMITED
Nominated Secretary 2007-11-07 2015-04-30
PAUL FUGLIO GARRARD AMANDINI
Director 2007-10-30 2010-05-18
EDWARD JOHN LLOYD
Director 2003-06-04 2010-05-18
NEIL ANTHONY ROGER WINCKLESS
Company Secretary 2003-04-16 2007-11-07
PAUL FUGLIO GARRARD AMANDINI
Director 2003-06-30 2005-11-17
SDG SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-04-16
SDG REGISTRARS LIMITED
Nominated Director 2003-03-28 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PATRICK CHARLES DICKSON HARCOURT GLOBAL INITIATIVES LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
ROBERT PATRICK CHARLES DICKSON HARCOURT RUGBY LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
ROBERT PATRICK CHARLES DICKSON HARCOURT BUCKINGHAM LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
ROBERT PATRICK CHARLES DICKSON RD PROJECT CONSULTANTS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
ROBERT PATRICK CHARLES DICKSON RICHFORD INNOVATIONS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
ROBERT PATRICK CHARLES DICKSON FEROX DEVELOPMENT SOLUTIONS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Liquidation
ROBERT PATRICK CHARLES DICKSON GARRATT INNOVATIONS MANAGEMENT LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2017-05-16
ROBERT PATRICK CHARLES DICKSON WILLOW VALE INNOVATIONS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
ROBERT PATRICK CHARLES DICKSON JEDDO INNOVATIONS (MANAGEMENT) LIMITED Director 2014-10-01 CURRENT 2014-09-30 Dissolved 2017-11-21
ROBERT PATRICK CHARLES DICKSON LYCETT INNOVATIONS LIMITED Director 2014-10-01 CURRENT 2014-03-26 Dissolved 2018-04-25
ROBERT PATRICK CHARLES DICKSON W6 INNOVATIONS LIMITED Director 2014-10-01 CURRENT 2013-05-16 Dissolved 2018-07-17
ROBERT PATRICK CHARLES DICKSON BETHNAL GREEN INNOVATIONS LIMITED Director 2014-06-01 CURRENT 2014-02-13 Dissolved 2017-05-16
ROBERT PATRICK CHARLES DICKSON COAST SOLENT LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2014-11-18
ROBERT PATRICK CHARLES DICKSON COAST ATLANTIC LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2014-11-18
ROBERT PATRICK CHARLES DICKSON CITY ESTATES MANAGEMENT (UK) LIMITED Director 2010-09-22 CURRENT 2010-09-22 Dissolved 2017-01-24
ROBERT PATRICK CHARLES DICKSON COAST GROUP (DEVELOPMENTS) LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active - Proposal to Strike off
ROBERT PATRICK CHARLES DICKSON MOUNTHAWK DEVELOPMENTS LTD Director 2009-01-19 CURRENT 2000-01-28 Dissolved 2014-12-23
ROBERT PATRICK CHARLES DICKSON LIONGOLD CONTRACTING LIMITED Director 2007-09-24 CURRENT 2007-08-02 Dissolved 2014-10-14
ROBERT PATRICK CHARLES DICKSON CALTHORPE STREET LIMITED Director 2006-08-24 CURRENT 2006-08-24 Dissolved 2014-11-18
ROBERT PATRICK CHARLES DICKSON MORTON ESTATES LTD Director 2001-04-25 CURRENT 2001-04-25 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
2016-09-29600Appointment of a voluntary liquidator
2016-09-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-08
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-09-284.20STATEMENT OF AFFAIRS/4.19
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-30AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-21TM02Termination of appointment of M & N Secretaries Limited on 2015-04-30
2015-04-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM 8 Tideway Yard 125 Mortlake High Street London SW14 8SN
2014-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14CH04SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500
2014-04-23AR0128/03/14 ANNUAL RETURN FULL LIST
2013-04-02AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AMANDINI
2012-04-03AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0128/03/11 FULL LIST
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM UNIT 9 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 1000
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-08RES13SHARE PURCHASE AGREEMENT 14/05/2010
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD
2010-05-21TM01TERMINATE DIR APPOINTMENT
2010-04-07AR0128/03/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-20363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-06-20363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12288aNEW DIRECTOR APPOINTED
2007-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-04363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-29363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-11-28288bDIRECTOR RESIGNED
2005-04-04363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-05-15225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-09-0888(2)RAD 26/08/03--------- £ SI 999@1=999 £ IC 1/1000
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 120 EAST ROAD LONDON N1 6AA
2003-05-23CERTNMCOMPANY NAME CHANGED OPALTONE LIMITED CERTIFICATE ISSUED ON 23/05/03
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COASTAL PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-23
Appointment of Liquidators2016-09-23
Meetings of Creditors2016-08-24
Fines / Sanctions
No fines or sanctions have been issued against COASTAL PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-25 Satisfied C HOARE & CO
DEBENTURE 2009-08-19 Satisfied LIONGOLD CONRACTING LIMITED
DEBENTURE 2007-10-31 Satisfied DOWNING CORPORATE FINANCE LIMITED
LEGAL CHARGE 2003-06-06 Satisfied C HOARE & CO
Creditors
Creditors Due Within One Year 2011-07-01 £ 240,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COASTAL PARTNERSHIPS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 500
Cash Bank In Hand 2011-07-01 £ 552
Current Assets 2011-07-01 £ 90,792
Debtors 2011-07-01 £ 90,240
Shareholder Funds 2011-07-01 £ 150,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COASTAL PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COASTAL PARTNERSHIPS LIMITED
Trademarks
We have not found any records of COASTAL PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTAL PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COASTAL PARTNERSHIPS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COASTAL PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOASTAL PARTNERSHIPS LIMITEDEvent Date2016-09-08
At a General Meeting of the Company duly convened and held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 08 September 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and for the appointment of Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos 008065 and 009000) as Joint Liquidators of the Company and that they be authorised to act either jointly or severally." At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Keith Aleric Stevens and Louise Mary Brittain as Joint Liquidators. Further information can be obtained by contacting Daniel Oldham at E-mail: daniel.oldham@wilkinskennedy.com or Tel: 01784 435 561. Robert Dickson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOASTAL PARTNERSHIPS LIMITEDEvent Date2016-09-08
Keith Aleric Stevens , of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY and Louise Mary Brittain , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Daniel Oldham at E-mail: daniel.oldham@wilkinskennedy.com or Tel: 01784 435 561.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOASTAL PARTNERSHIPS LIMITEDEvent Date2016-08-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 08 September 2016 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , not later than 12.00 noon on the business day prior to the meeting. Keith Aleric Stevens and Louise Mary Brittain (IP Nos. 008065 and 009000), of Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Daniel Oldham, Email: daniel.oldham@wilkinskennedy.com Tel: 01784 435561.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTAL PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COASTAL PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.