London
W9 1LS
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 February 2016) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Mr Alan Howard Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Director Name | Mr Robin David Currey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dormywood Ruislip Middlesex HA4 7UW |
Director Name | Mrs Georgina Ottilie Kathe Currey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dormywood Ruislip Middlesex HA4 7UW |
Secretary Name | Mr Robin David Currey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dormywood Ruislip Middlesex HA4 7UW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at 1 | Coast Properties And Finance Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£215,907 |
Cash | £10,402 |
Current Liabilities | £2,877,306 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
27 November 2015 | Administrator's progress report to 9 November 2015 (11 pages) |
18 November 2015 | Notice of move from Administration to Dissolution on 9 November 2015 (9 pages) |
18 November 2015 | Notice of move from Administration to Dissolution on 9 November 2015 (9 pages) |
19 October 2015 | Administrator's progress report to 25 September 2015 (21 pages) |
5 May 2015 | Administrator's progress report to 25 March 2015 (18 pages) |
11 November 2014 | Notice of extension of period of Administration (1 page) |
17 October 2014 | Administrator's progress report to 25 September 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
6 May 2014 | Administrator's progress report to 1 April 2014 (14 pages) |
24 October 2013 | Notice of extension of period of Administration (1 page) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
21 October 2013 | Administrator's progress report to 1 October 2013 (19 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
10 May 2013 | Administrator's progress report to 1 April 2013 (10 pages) |
1 November 2012 | Notice of extension of period of Administration (3 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
12 October 2012 | Administrator's progress report to 1 October 2012 (10 pages) |
11 June 2012 | Administrator's progress report to 12 May 2012 (10 pages) |
14 December 2011 | Administrator's progress report to 12 November 2011 (35 pages) |
14 November 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Notice of extension of period of Administration (1 page) |
14 June 2011 | Administrator's progress report to 12 May 2011 (8 pages) |
19 May 2011 | Notice of extension of period of Administration (1 page) |
12 May 2011 | Notice of extension of period of Administration (1 page) |
22 December 2010 | Administrator's progress report to 12 November 2010 (24 pages) |
26 August 2010 | Statement of affairs with form 2.14B (8 pages) |
9 August 2010 | Notice of deemed approval of proposals (2 pages) |
29 July 2010 | Statement of administrator's proposal (56 pages) |
28 May 2010 | Registered office address changed from 9 Wimpole Street London W1G 9SR on 28 May 2010 (2 pages) |
26 May 2010 | Appointment of an administrator (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
24 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
1 July 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
16 October 2007 | Company name changed B.K. (newmarket) LIMITED\certificate issued on 16/10/07 (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
20 June 2007 | Resolutions
|
6 June 2007 | Particulars of mortgage/charge (10 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 August 2006 | Auditor's resignation (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
5 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
10 October 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
17 August 2005 | Auditor's resignation (1 page) |
15 August 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: 59 charlotte road london EC2A 3QW (1 page) |
4 August 2005 | Particulars of mortgage/charge (8 pages) |
24 June 2005 | Return made up to 21/05/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 6 spring mews london W1U 6AS (1 page) |
9 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
25 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 June 2003 | Return made up to 21/05/03; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
22 April 2002 | Ad 28/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 April 2002 | Statement of affairs (24 pages) |
20 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
27 October 2001 | Registered 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 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed;new director appointed (3 pages) |
10 July 2001 | Company name changed fairleigh construction LIMITED\certificate issued on 10/07/01 (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 May 2001 | Incorporation (11 pages) |