Company NameCoast Mansfield Ltd
Company StatusDissolved
Company Number01909630
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Dissolution Date23 September 2020 (3 years, 7 months ago)
Previous NameColumnfield Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(21 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 23 September 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Director NameJohn William Conlon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleCompany Director
Correspondence Address10 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
Director NameDavid Weiland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wynchgate
Southgate
London
N14 6RR
Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(5 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 November 2006)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameMr Paul Grant Weiland
NationalityBritish
StatusResigned
Appointed22 December 1990(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Randolph Road
Little Venice
London
W9 1AN
Secretary NameRuth Niblock
NationalityBritish
StatusResigned
Appointed05 January 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address14 Newburgh Street
London
W1V 1LE
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed20 April 1995(9 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 16 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB

Location

Registered AddressC/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2008
Net Worth-£63,071
Cash£121,380
Current Liabilities£5,336,162

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

23 September 2020Final Gazette dissolved following liquidation (1 page)
23 June 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
1 May 2020Liquidators' statement of receipts and payments to 11 February 2020 (10 pages)
26 June 2019Registered office address changed from C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages)
5 March 2019Registered office address changed from Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR on 5 March 2019 (2 pages)
4 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-12
(1 page)
4 March 2019Statement of affairs (9 pages)
4 March 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Notice of completion of voluntary arrangement (11 pages)
27 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
21 February 2018Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2017 (11 pages)
16 February 2018Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ on 16 February 2018 (1 page)
16 February 2018Confirmation statement made on 22 December 2016 with updates (5 pages)
16 February 2018Termination of appointment of Rudolf Eric Wickham Webb as a secretary on 16 February 2018 (1 page)
16 February 2018Notification of Harvest Investments Ltd as a person with significant control on 22 December 2016 (2 pages)
8 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2016 (13 pages)
8 February 2017Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2016 (13 pages)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
18 December 2016Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 18 December 2016 (2 pages)
18 December 2016Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 18 December 2016 (2 pages)
22 June 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (9 pages)
1 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2015 (9 pages)
26 January 2016Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY England to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
18 September 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 1 in full (2 pages)
18 September 2015Satisfaction of charge 2 in full (1 page)
18 September 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2009 (9 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2009 (9 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 27 July 2015 (1 page)
16 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(14 pages)
16 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(14 pages)
13 March 2015Annual return made up to 22 December 2012
Statement of capital on 2015-03-13
  • GBP 100
(14 pages)
13 March 2015Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(14 pages)
13 March 2015Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(13 pages)
13 March 2015Annual return made up to 22 December 2012
Statement of capital on 2015-03-13
  • GBP 100
(14 pages)
13 March 2015Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(13 pages)
13 March 2015Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(14 pages)
20 February 2015Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(12 pages)
20 February 2015Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(12 pages)
19 February 2015Annual return made up to 22 December 2008 with a full list of shareholders (5 pages)
19 February 2015Annual return made up to 22 December 2008 with a full list of shareholders (5 pages)
5 February 2015Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 February 2015Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 November 2014Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 9 Wimpole Street London W1G 9SR on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 9 Wimpole Street London W1G 9SR on 27 November 2014 (2 pages)
15 July 2014Restoration by order of the court (3 pages)
15 July 2014Restoration by order of the court (3 pages)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
2 December 2013Administrator's progress report to 1 November 2013 (9 pages)
2 December 2013Administrator's progress report to 1 November 2013 (9 pages)
2 December 2013Administrator's progress report to 1 November 2013 (9 pages)
21 November 2013Notice of move from Administration to Dissolution (9 pages)
21 November 2013Notice of move from Administration to Dissolution (9 pages)
21 October 2013Administrator's progress report to 1 October 2013 (19 pages)
21 October 2013Administrator's progress report to 1 October 2013 (19 pages)
21 October 2013Administrator's progress report to 1 October 2013 (19 pages)
10 May 2013Administrator's progress report to 1 April 2013 (10 pages)
10 May 2013Administrator's progress report to 1 April 2013 (10 pages)
10 May 2013Administrator's progress report to 1 April 2013 (10 pages)
1 November 2012Notice of extension of period of Administration (3 pages)
1 November 2012Notice of extension of period of Administration (3 pages)
12 October 2012Administrator's progress report to 1 October 2012 (10 pages)
12 October 2012Administrator's progress report to 1 October 2012 (10 pages)
12 October 2012Administrator's progress report to 1 October 2012 (10 pages)
11 June 2012Administrator's progress report to 12 May 2012 (10 pages)
11 June 2012Administrator's progress report to 12 May 2012 (10 pages)
14 December 2011Administrator's progress report to 12 November 2011 (35 pages)
14 December 2011Administrator's progress report to 12 November 2011 (35 pages)
14 November 2011Notice of extension of period of Administration (1 page)
14 November 2011Notice of extension of period of Administration (1 page)
14 June 2011Notice of extension of period of Administration (1 page)
14 June 2011Administrator's progress report to 12 May 2011 (8 pages)
14 June 2011Administrator's progress report to 12 May 2011 (8 pages)
14 June 2011Notice of extension of period of Administration (1 page)
19 May 2011Notice of extension of period of Administration (1 page)
19 May 2011Notice of extension of period of Administration (1 page)
12 May 2011Notice of extension of period of Administration (1 page)
12 May 2011Notice of extension of period of Administration (1 page)
22 December 2010Administrator's progress report to 12 November 2010 (24 pages)
22 December 2010Administrator's progress report to 12 November 2010 (24 pages)
26 August 2010Statement of affairs with form 2.14B (8 pages)
26 August 2010Statement of affairs with form 2.14B (8 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
30 July 2010Statement of administrator's proposal (103 pages)
30 July 2010Statement of administrator's proposal (103 pages)
16 June 2010Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 June 2010 (2 pages)
26 May 2010Appointment of an administrator (1 page)
26 May 2010Appointment of an administrator (1 page)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
8 March 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 100
(4 pages)
13 January 2010Annual return made up to 22 December 2008 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 22 December 2008 with a full list of shareholders (3 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Accounts for a small company made up to 30 April 2008 (6 pages)
18 June 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Registered office changed on 23/01/08 from: 9 wimpole street london W1G 9SR (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Registered office changed on 23/01/08 from: 9 wimpole street london W1G 9SR (1 page)
23 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 January 2008Location of debenture register (1 page)
15 January 2008Registered office changed on 15/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 January 2008Registered office changed on 15/01/08 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 April 2007Company name changed columnfield LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed columnfield LIMITED\certificate issued on 04/04/07 (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (8 pages)
8 March 2007Full accounts made up to 30 April 2006 (8 pages)
13 February 2007Particulars of mortgage/charge (6 pages)
13 February 2007Particulars of mortgage/charge (6 pages)
7 February 2007Return made up to 22/12/06; full list of members (2 pages)
7 February 2007Return made up to 22/12/06; full list of members (2 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
2 February 2007Particulars of mortgage/charge (10 pages)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
13 July 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
29 December 2005Return made up to 22/12/05; full list of members (2 pages)
29 December 2005Return made up to 22/12/05; full list of members (2 pages)
7 March 2005Return made up to 22/12/04; full list of members (5 pages)
7 March 2005Return made up to 22/12/04; full list of members (5 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
1 March 2004Return made up to 22/12/03; full list of members (5 pages)
1 March 2004Return made up to 22/12/03; full list of members (5 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2002 (6 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2002 (6 pages)
23 January 2003Return made up to 22/12/02; full list of members (5 pages)
23 January 2003Return made up to 22/12/02; full list of members (5 pages)
29 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 November 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 22/12/01; full list of members (5 pages)
24 January 2002Return made up to 22/12/01; full list of members (5 pages)
20 April 2001Full accounts made up to 31 March 2000 (7 pages)
20 April 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
11 January 2000Return made up to 22/12/99; full list of members (7 pages)
17 April 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 April 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 22/12/98; full list of members (8 pages)
7 January 1999Return made up to 22/12/98; full list of members (8 pages)
14 April 1998Full accounts made up to 31 March 1997 (9 pages)
14 April 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Return made up to 22/12/97; no change of members (6 pages)
6 January 1998Return made up to 22/12/97; no change of members (6 pages)
7 February 1997Return made up to 22/12/96; full list of members (7 pages)
7 February 1997Return made up to 22/12/96; full list of members (7 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Full accounts made up to 31 March 1995 (8 pages)
29 May 1996Full accounts made up to 31 March 1995 (8 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
11 February 1994Secretary resigned;new secretary appointed (2 pages)
11 February 1994Secretary resigned;new secretary appointed (2 pages)
9 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 April 1985Incorporation (18 pages)
30 April 1985Incorporation (18 pages)