Company NameCoast And Highland Estates Ltd
Company StatusDissolved
Company Number03088876
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Dissolution Date29 February 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 29 February 2016)
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
Appointed08 March 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 29 February 2016)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Secretary NameMr Alan Howard Scott
NationalityBritish
StatusClosed
Appointed08 March 2005(9 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 29 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameChristian Michael Braun
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 days after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 2005)
RoleProperty Consultant
Correspondence AddressFarlands
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed10 August 1995(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameMrs Lesley Amanda Thomas
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(2 years, 11 months after company formation)
Appointment Duration4 days (resigned 03 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameMr Matthew James Shute
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 March 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Road
Pinner
Middlesex
HA5 1EB
Secretary NameLouise Jayne Barnett
NationalityBritish
StatusResigned
Appointed17 March 2000(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 2000)
RoleBusiness Consultant
Correspondence Address33 Broughton Way
Rickmansworth
Hertfordshire
WD3 2GW
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusResigned
Appointed11 June 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address15 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameRichard Adair Harvey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2005)
RoleProperty Consultant
Correspondence Address17 Bede Close
Pinner
Middlesex
HA5 4TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at 1Coast Properties & Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,262,643
Cash£10,799
Current Liabilities£25,121

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2015Notice of move from Administration to Dissolution on 9 November 2015 (9 pages)
30 November 2015Administrator's progress report to 9 November 2015 (9 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 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)
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 (7 pages)
9 August 2010Notice of deemed approval of proposals (2 pages)
2 August 2010Statement of administrator's proposal (85 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)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
22 September 2009Return made up to 08/08/09; full list of members (3 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
5 September 2008Return made up to 08/08/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
12 September 2007Return made up to 08/08/07; full list of members (2 pages)
3 August 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
9 August 2006Auditor's resignation (1 page)
6 July 2006Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page)
7 December 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
1 September 2005Return made up to 08/08/05; full list of members (7 pages)
19 April 2005Company name changed 3088876 LIMITED\certificate issued on 19/04/05 (2 pages)
31 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 March 2005Declaration of assistance for shares acquisition (14 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Registered office changed on 22/03/05 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page)
21 March 2005Full accounts made up to 30 September 2004 (16 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Auditor's resignation (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Director resigned (1 page)
26 October 2004Full accounts made up to 30 September 2003 (19 pages)
20 October 2004Director's particulars changed (1 page)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Return made up to 08/08/04; full list of members (7 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Company name changed aberdeen & highland estates limi ted\certificate issued on 09/08/04 (2 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
13 March 2004New director appointed (3 pages)
27 September 2003Particulars of mortgage/charge (7 pages)
9 September 2003Return made up to 08/08/03; full list of members (7 pages)
21 July 2003Full accounts made up to 30 September 2002 (14 pages)
4 March 2003Particulars of mortgage/charge (6 pages)
21 August 2002Return made up to 08/08/02; full list of members (7 pages)
1 July 2002Full accounts made up to 30 September 2001 (13 pages)
19 June 2002Particulars of mortgage/charge (7 pages)
30 April 2002Particulars of mortgage/charge (7 pages)
30 March 2002Particulars of mortgage/charge (7 pages)
21 March 2002Particulars of mortgage/charge (7 pages)
3 December 2001Particulars of mortgage/charge (7 pages)
29 October 2001Particulars of mortgage/charge (5 pages)
20 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Full accounts made up to 30 September 2000 (11 pages)
30 April 2001Particulars of mortgage/charge (10 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (4 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2001Director's particulars changed (1 page)
2 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
31 October 2000Full accounts made up to 30 September 1999 (12 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Auditor's resignation (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000New director appointed (2 pages)
3 September 1999Return made up to 08/08/99; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Auditor's resignation (2 pages)
24 August 1998Return made up to 08/08/98; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
9 December 1997Registered office changed on 09/12/97 from: nottingham house 6A high street uxbridge middlesex UB8 1JN (1 page)
15 October 1997Return made up to 08/08/97; no change of members (4 pages)
1 July 1997Full accounts made up to 30 September 1996 (11 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 08/08/96; full list of members (6 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
18 August 1995Memorandum and Articles of Association (24 pages)
16 August 1995Company name changed zodiac services LIMITED\certificate issued on 17/08/95 (4 pages)
16 August 1995Accounting reference date notified as 30/09 (1 page)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
16 August 1995Director resigned;new director appointed (4 pages)
14 August 1995Registered office changed on 14/08/95 from: 788-790 finchley road london NW11 7UR (1 page)
8 August 1995Incorporation (30 pages)