Company Information for COASTLINE CARS LIMITED
87 NORTH ROAD, POOLE, DORSET, BH14 0LT,
|
Company Registration Number
06789804
Private Limited Company
Liquidation |
Company Name | |
---|---|
COASTLINE CARS LIMITED | |
Legal Registered Office | |
87 NORTH ROAD POOLE DORSET BH14 0LT Other companies in BH14 | |
Company Number | 06789804 | |
---|---|---|
Company ID Number | 06789804 | |
Date formed | 2009-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 14:31:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COASTLINE CARS & 4WD PTY LTD | Dissolved | Company formed on the 1997-10-13 | ||
COASTLINE CARS, INC. | 1145 TROPICAL TRAIL MERRITT ISLAND FL 32953 | Inactive | Company formed on the 2000-03-07 | |
COASTLINE CARS LIMITED | Unknown | |||
COASTLINE CARSON GROUP A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN JUDE CHEDIAK |
||
JOHN JUDE CHEDIAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA FRANCIS CHEDIAK |
Director | ||
POOLE NOMINEES II LIMITED |
Company Secretary | ||
CHANDRA CLIVE ASHFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 13/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
PSC07 | CESSATION OF NICOLA FRANCIS CHEDIAK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA FRANCIS CHEDIAK | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS NICOLA FRANCIS CHEDIAK | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE CHEDIAK / 24/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JUDE CHEDIAK / 26/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUDE CHEDIAK / 26/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHEDIAK / 24/03/2011 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHEDIAK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEDIAK / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHANDRA ASHFIELD | |
288b | APPOINTMENT TERMINATED SECRETARY POOLE NOMINEES II LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED JOHN CHEDIAK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-04-23 |
Petitions to Wind Up (Companies) | 2018-03-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due After One Year | 2013-01-31 | £ 576,441 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 375,286 |
Creditors Due Within One Year | 2013-01-31 | £ 6,375 |
Creditors Due Within One Year | 2012-01-31 | £ 6,306 |
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 COASTLINE CARS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 25,909 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 25,797 |
Current Assets | 2013-01-31 | £ 557,619 |
Current Assets | 2012-01-31 | £ 339,833 |
Debtors | 2013-01-31 | £ 250,410 |
Debtors | 2012-01-31 | £ 146,501 |
Stocks Inventory | 2013-01-31 | £ 281,300 |
Stocks Inventory | 2012-01-31 | £ 167,535 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as COASTLINE CARS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COASTLINE CARS LIMITED | Event Date | 2018-04-16 |
In the Manchester District Registry case number 2167 Liquidator appointed: G Rogers 5th floor , Northgate House , 21-23 Valpy Street , READING , RG1 1AF , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COASTLINE CARS LIMITED | Event Date | 2018-02-22 |
In the HIGH COURT OF JUSTICE INSOLVENCY AND COMPANIES LIST (ChD), MANCHESTER DISTRICT REGISTRY case number 2167 A Petition to wind up the above-named company of Coastline Cars Limited of the address c/o 87 North Road, Poole, Dorset, BH14 0LT ("the Company") presented on 22 February 2018 by NEXTGEAR CAPITAL UK LIMITED of NextGear House, Kingsfield Court, Chester Business Park, Chester, CH4 9RE claiming to be a Creditor of the Company will be heard at Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ Date: Monday 16 April 2018 Time: 10:00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16.00 hours on Friday 13 April 2018 . The Petitioner's Solicitors are: - DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, Ref: RMI/2008001-67 : | |||
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. |