Company NameCoast Properties And Finance Limited
Company StatusDissolved
Company Number02222244
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)
Previous NameTimmington Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 04 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1993(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 04 January 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Secretary NameMr David Spencer Scott
NationalityBritish
StatusClosed
Appointed18 June 2001(13 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Secretary NameDeirdre Joan Bradshaw
NationalityBritish
StatusResigned
Appointed09 August 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address52 Wandsworth Bridge Road
London
SW6 2TH
Director NameRichard Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(18 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 March 2006)
RoleCompany Director
Correspondence Address20 Berkeley Street
London
W1J 8EE
Director NameJohn Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(18 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 March 2006)
RoleCompany Director
Correspondence Address20 Berkeley Street
Berkeley Square
London
W1J 8EE
Director NameJohn Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(18 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 March 2006)
RoleCompany Director
Correspondence Address20 Berkeley Street
Berkeley Square
London
W1J 8EE
Director NameLordhall Securities Limited (Corporation)
Date of BirthNovember 1974 (Born 49 years ago)
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1993)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1993)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressBdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2009
Net Worth-£19,335,477
Cash£1,764,205
Current Liabilities£86,786,179

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of move from Administration to Dissolution on 21 September 2016 (13 pages)
4 October 2016Administrator's progress report to 21 September 2016 (13 pages)
2 June 2016Administrator's progress report to 25 March 2016 (12 pages)
25 November 2015Notice of extension of period of Administration (2 pages)
19 October 2015Administrator's progress report to 25 September 2015 (21 pages)
5 May 2015Administrator's progress report to 25 March 2015 (18 pages)
11 November 2014Notice of extension of period of Administration (1 page)
17 October 2014Administrator's progress report to 25 September 2014 (14 pages)
6 May 2014Administrator's progress report to 1 April 2014 (14 pages)
6 May 2014Administrator's progress report to 1 April 2014 (14 pages)
24 October 2013Notice of extension of period of Administration (1 page)
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)
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)
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 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)
19 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)
26 August 2010Statement of affairs with form 2.14B (8 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
30 July 2010Statement of administrator's proposal (85 pages)
28 May 2010Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 28 May 2010 (2 pages)
26 May 2010Appointment of an administrator (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
19 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Accounts for a small company made up to 30 April 2008 (8 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (8 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Secretary's change of particulars / david scott / 18/05/2007 (1 page)
22 May 2008Location of debenture register (1 page)
22 May 2008Registered office changed on 22/05/2008 from 9 wimpole street london W1G 9SR (1 page)
3 August 2007Accounts for a small company made up to 30 April 2006 (8 pages)
24 May 2007Return made up to 17/05/07; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 November 2006Particulars of mortgage/charge (8 pages)
1 November 2006Particulars of mortgage/charge (8 pages)
1 November 2006Particulars of mortgage/charge (6 pages)
1 November 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (8 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
9 August 2006Auditor's resignation (1 page)
20 July 2006Particulars of mortgage/charge (8 pages)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
18 May 2006Return made up to 17/05/06; full list of members (2 pages)
24 March 2006Particulars of mortgage/charge (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
27 August 2005Particulars of mortgage/charge (7 pages)
2 July 2005Particulars of mortgage/charge (7 pages)
7 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 May 2005Director resigned (1 page)
27 April 2005Particulars of mortgage/charge (5 pages)
22 April 2005New director appointed (2 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
15 July 2004Accounts for a small company made up to 30 April 2003 (11 pages)
18 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (6 pages)
6 June 2003Particulars of mortgage/charge (8 pages)
27 May 2003Return made up to 17/05/03; full list of members (7 pages)
6 October 2002Full accounts made up to 30 April 2001 (12 pages)
6 July 2002Particulars of mortgage/charge (6 pages)
24 May 2002Return made up to 17/05/02; full list of members (7 pages)
10 January 2002Particulars of mortgage/charge (6 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001New secretary appointed (2 pages)
4 July 2001Return made up to 17/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Particulars of mortgage/charge (8 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
6 July 2000Company name changed timmington LIMITED\certificate issued on 07/07/00 (2 pages)
3 July 2000Return made up to 17/05/00; full list of members (5 pages)
14 October 1999Full accounts made up to 30 April 1999 (10 pages)
17 June 1999Return made up to 17/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
5 June 1998Return made up to 17/05/98; full list of members (7 pages)
29 January 1998Full accounts made up to 30 April 1997 (13 pages)
10 June 1997Return made up to 17/05/97; full list of members (6 pages)
27 December 1996Full accounts made up to 30 April 1996 (13 pages)
18 June 1996Return made up to 17/05/96; full list of members (6 pages)
27 November 1995Full accounts made up to 30 April 1995 (15 pages)
3 May 1995Return made up to 17/05/95; change of members (6 pages)
29 October 1992Particulars of mortgage/charge (5 pages)
24 December 1991Particulars of mortgage/charge (3 pages)
2 August 1989Particulars of mortgage/charge (3 pages)
4 February 1989Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
1 July 1988Particulars of mortgage/charge (3 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1988Incorporation (18 pages)