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 Name | ||
---|---|---|
COASTAL PARTNERSHIPS LIMITED | ||
Legal Registered Office | ||
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in KT13 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PATRICK CHARLES DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & N SECRETARIES LIMITED |
Nominated Secretary | ||
PAUL FUGLIO GARRARD AMANDINI |
Director | ||
EDWARD JOHN LLOYD |
Director | ||
NEIL ANTHONY ROGER WINCKLESS |
Company Secretary | ||
PAUL FUGLIO GARRARD AMANDINI |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARCOURT GLOBAL INITIATIVES LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
HARCOURT RUGBY LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
HARCOURT BUCKINGHAM LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
RD PROJECT CONSULTANTS LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
RICHFORD INNOVATIONS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
FEROX DEVELOPMENT SOLUTIONS LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Liquidation | |
GARRATT INNOVATIONS MANAGEMENT LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2017-05-16 | |
WILLOW VALE INNOVATIONS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
JEDDO INNOVATIONS (MANAGEMENT) LIMITED | Director | 2014-10-01 | CURRENT | 2014-09-30 | Dissolved 2017-11-21 | |
LYCETT INNOVATIONS LIMITED | Director | 2014-10-01 | CURRENT | 2014-03-26 | Dissolved 2018-04-25 | |
W6 INNOVATIONS LIMITED | Director | 2014-10-01 | CURRENT | 2013-05-16 | Dissolved 2018-07-17 | |
BETHNAL GREEN INNOVATIONS LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-13 | Dissolved 2017-05-16 | |
COAST SOLENT LIMITED | Director | 2011-07-05 | CURRENT | 2011-07-05 | Dissolved 2014-11-18 | |
COAST ATLANTIC LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Dissolved 2014-11-18 | |
CITY ESTATES MANAGEMENT (UK) LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Dissolved 2017-01-24 | |
COAST GROUP (DEVELOPMENTS) LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
MOUNTHAWK DEVELOPMENTS LTD | Director | 2009-01-19 | CURRENT | 2000-01-28 | Dissolved 2014-12-23 | |
LIONGOLD CONTRACTING LIMITED | Director | 2007-09-24 | CURRENT | 2007-08-02 | Dissolved 2014-10-14 | |
CALTHORPE STREET LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-24 | Dissolved 2014-11-18 | |
MORTON ESTATES LTD | Director | 2001-04-25 | CURRENT | 2001-04-25 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of M & N Secretaries Limited on 2015-04-30 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM 8 Tideway Yard 125 Mortlake High Street London SW14 8SN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL AMANDINI | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM UNIT 9 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN | |
SH06 | 14/06/10 STATEMENT OF CAPITAL GBP 1000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | SHARE PURCHASE AGREEMENT 14/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 28/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: BRITANNIA CHAMBERS 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/08/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 181-185 HIGH STREET NEW MALDEN SURREY KT3 4BH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 120 EAST ROAD LONDON N1 6AA | |
CERTNM | COMPANY NAME CHANGED OPALTONE LIMITED CERTIFICATE ISSUED ON 23/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-23 |
Appointment of Liquidators | 2016-09-23 |
Meetings of Creditors | 2016-08-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | C HOARE & CO | |
DEBENTURE | Satisfied | LIONGOLD CONRACTING LIMITED | |
DEBENTURE | Satisfied | DOWNING CORPORATE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | C HOARE & CO |
Creditors Due Within One Year | 2011-07-01 | £ 240,983 |
---|
Creditors and other liabilities
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COASTAL PARTNERSHIPS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COASTAL PARTNERSHIPS LIMITED | Event Date | 2016-09-08 |
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 Type | Appointment of Liquidators | |
Defending party | COASTAL PARTNERSHIPS LIMITED | Event Date | 2016-09-08 |
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 Type | Meetings of Creditors | |
Defending party | COASTAL PARTNERSHIPS LIMITED | Event Date | 2016-08-17 |
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. | |||
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. |