Company NameCoast Middlesbrough Ltd
Company StatusDissolved
Company Number04220439
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 10 months ago)
Dissolution Date18 February 2016 (8 years, 1 month ago)
Previous NamesFairleigh Construction Limited and B.K. (Newmarket) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 18 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
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 18 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
Appointed29 July 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 18 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameMr Robin David Currey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dormywood
Ruislip
Middlesex
HA4 7UW
Director NameMrs Georgina Ottilie Kathe Currey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dormywood
Ruislip
Middlesex
HA4 7UW
Secretary NameMr Robin David Currey
NationalityBritish
StatusResigned
Appointed14 June 2001(3 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dormywood
Ruislip
Middlesex
HA4 7UW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

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

Shareholders

100 at 1Coast Properties And Finance Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,907
Cash£10,402
Current Liabilities£2,877,306

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
27 November 2015Administrator's progress report to 9 November 2015 (11 pages)
18 November 2015Notice of move from Administration to Dissolution on 9 November 2015 (9 pages)
18 November 2015Notice of move from Administration to Dissolution on 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 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)
29 July 2010Statement of administrator's proposal (56 pages)
28 May 2010Registered office address changed from 9 Wimpole Street London W1G 9SR 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 (6 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
24 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
1 July 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
16 October 2007Company name changed B.K. (newmarket) LIMITED\certificate issued on 16/10/07 (2 pages)
3 August 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Particulars of mortgage/charge (10 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (6 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)
5 June 2006Return made up to 21/05/06; full list of members (3 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
10 October 2005New secretary appointed;new director appointed (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005New director appointed (2 pages)
17 August 2005Auditor's resignation (1 page)
15 August 2005Declaration of assistance for shares acquisition (12 pages)
15 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2005Registered office changed on 12/08/05 from: 59 charlotte road london EC2A 3QW (1 page)
4 August 2005Particulars of mortgage/charge (8 pages)
24 June 2005Return made up to 21/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 August 2004Registered office changed on 11/08/04 from: 6 spring mews london W1U 6AS (1 page)
9 June 2004Return made up to 21/05/04; full list of members (8 pages)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 2003Return made up to 21/05/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2002Return made up to 21/05/02; full list of members (7 pages)
22 April 2002Ad 28/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 April 2002Statement of affairs (24 pages)
20 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: c/o george little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
28 September 2001New director appointed (3 pages)
30 August 2001New secretary appointed;new director appointed (3 pages)
10 July 2001Company name changed fairleigh construction LIMITED\certificate issued on 10/07/01 (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 May 2001Incorporation (11 pages)