Company Information for COASTAL DRIVEWAYS LTD
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
08915426
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COASTAL DRIVEWAYS LTD | ||
Legal Registered Office | ||
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in BH14 | ||
Previous Names | ||
|
Company Number | 08915426 | |
---|---|---|
Company ID Number | 08915426 | |
Date formed | 2014-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:30:11 |
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 | ||
---|---|---|---|---|
COASTAL DRIVEWAYS & PATHS PTY LTD | VIC 3228 | Active | Company formed on the 2013-11-21 |
Officer | Role | Date Appointed |
---|---|---|
SHAHAN BAKER |
||
CARL RICHARD WHEELER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLE GREEN ROOFING LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-07-12 | |
GREEN RESEARCH SOLUTIONS LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-24 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/16 FROM 21 Church Road Parkstone Poole Dorset BH14 8UF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD WHEELER / 07/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD WHEELER / 07/10/2016 | |
AP01 | DIRECTOR APPOINTED MR CARL RICHARD WHEELER | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/16 TO 31/01/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/05/2015 | |
CERTNM | Company name changed quoteahome LTD\certificate issued on 27/05/15 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Notice of | 2018-11-19 |
Meetings of Creditors | 2016-11-01 |
Resolutions for Winding-up | 2016-11-01 |
Appointment of Liquidators | 2016-11-01 |
Meetings of Creditors | 2016-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 DRIVEWAYS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as COASTAL DRIVEWAYS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COASTAL DRIVEWAYS LTD | Event Date | 2018-11-19 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COASTAL DRIVEWAYS LTD | Event Date | 2016-10-26 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a general meeting of the Companys creditors for the purposes of fixing the basis for the Liquidators remuneration, and seeking approval that the Liquidator be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to creditors. The meeting will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 23 November 2016 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at The Old Town Hall , 71 Christchurch Road, Ringwood BH24 1DH , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 25 October 2016. Office Holder details: David Patrick Meany (IP No 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. For further details contact: David Patrick Meany, E-mail: david@ashtonsrecovery.co.uk, Tel: (01202) 970430. Alternative contact: T Hollingsworth, Tel: (01202) 970430 or E-mail: admin@ashtonsrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COASTAL DRIVEWAYS LTD | Event Date | 2016-10-25 |
Notice is hereby given that the following resolutions were passed on 25 October 2016 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that David Patrick Meany , of Ashtons Business Recovery Ltd T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH , (IP No 9453) be appointed as Liquidator for the purposes of such voluntary winding-up. At the subsequent meeting of creditors held on 25 October 2016 the appointment of David Patrick Meany as Liquidator was confirmed. For further details contact: David Patrick Meany, E-mail: david@ashtonsrecovery.co.uk, Tel: (01202) 970430. Alternative contact: T Hollingsworth, Tel: (01202) 970430 or E-mail: admin@ashtonsrecovery.co.uk. Shahan Baker , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COASTAL DRIVEWAYS LTD | Event Date | 2016-10-25 |
David Patrick Meany , of Ashtons Business Recovery Ltd T/A Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For further details contact: David Patrick Meany, E-mail: david@ashtonsrecovery.co.uk, Tel: (01202) 970430. Alternative contact: T Hollingsworth, Tel: (01202) 970430 or E-mail: admin@ashtonsrecovery.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COASTAL DRIVEWAYS LTD | Event Date | 2016-10-13 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Greyfriars Community Centre, 44 Christchurch Road, Ringwood, BH24 1DW on 25 October 2016 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at The Old Town Hall , 71 Christchurch Road, Ringwood BH24 1DH , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. David Patrick Meany of Ashtons Business Recovery t/a Ashtons of The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: David Patrick Meany, Tel: 01202 970 430, Email: david@ashtonsrecovery.co.uk. Alternative contact: T Hollingsworth, Email: tim@ashtonsrecovery.co.uk | |||
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. |