Company NameSouth Coast Property Developments (Scpd) Limited
Company StatusDissolved
Company Number04455097
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date22 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Stephen Hugh O'Donnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStainton House
Abbey Road
Worthing
BN11 3RW
Secretary NameBorbala O'Donnell
NationalityHungarian
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStainton House
Abbey Road
Worthing
West Sussex
BN11 3RW
Director NameMr James Edward Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 22 September 2010)
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 Tennyson Road
Worthing
West Sussex
BN11 4BY
Director NameBorbala O'Donnell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed06 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2010)
RoleRental Manager
Correspondence AddressStainton House
Abbey Road
Worthing
West Sussex
BN11 3RW
Director NameMr Marlene Ann Park
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2010)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressKingfishers 41 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BB
Director NameHuw Gareth Andrews
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
29 Brunswick Square
Hove
East Sussex
BN3 1EJ

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£246,561
Cash£39,578
Current Liabilities£2,151,619

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Administrator's progress report to 16 June 2010 (20 pages)
22 June 2010Administrator's progress report to 16 June 2010 (20 pages)
22 June 2010Notice of move from Administration to Dissolution (20 pages)
22 June 2010Notice of move from Administration to Dissolution on 16 June 2010 (20 pages)
23 December 2009Administrator's progress report to 22 December 2009 (19 pages)
23 December 2009Administrator's progress report to 22 December 2009 (19 pages)
17 December 2009Administrator's progress report to 2 December 2009 (19 pages)
17 December 2009Administrator's progress report to 2 December 2009 (19 pages)
17 December 2009Administrator's progress report to 2 December 2009 (19 pages)
11 December 2009Notice of extension of period of Administration (1 page)
11 December 2009Notice of extension of period of Administration (1 page)
24 July 2009Administrator's progress report to 22 June 2009 (17 pages)
24 July 2009Administrator's progress report to 22 June 2009 (17 pages)
13 March 2009Statement of affairs with form 2.15B (4 pages)
13 March 2009Statement of affairs with form 2.15B (4 pages)
23 February 2009Statement of affairs with form 2.14B (10 pages)
23 February 2009Statement of affairs with form 2.14B (10 pages)
20 February 2009Statement of administrator's proposal (34 pages)
20 February 2009Statement of administrator's proposal (34 pages)
8 January 2009Appointment of an administrator (1 page)
8 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from south coast house, 14 chartwell road, lancing business park lancing west sussex BN15 8TU (1 page)
31 December 2008Registered office changed on 31/12/2008 from south coast house, 14 chartwell road, lancing business park lancing west sussex BN15 8TU (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 September 2008Director's change of particulars / james clark / 28/08/2008 (1 page)
10 September 2008Director's Change of Particulars / james clark / 28/08/2008 / HouseName/Number was: , now: flat 1; Street was: flat 3, now: 12 tennyson road; Area was: 12 tennyson road, now: ; Country was: , now: england (1 page)
29 August 2008Return made up to 06/06/08; no change of members (4 pages)
29 August 2008Return made up to 06/06/08; no change of members (4 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (9 pages)
1 February 2008Particulars of mortgage/charge (9 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
5 November 2007Registered office changed on 05/11/07 from: 12 tennyson road worthing west sussex BN11 4BY (1 page)
5 November 2007Registered office changed on 05/11/07 from: 12 tennyson road worthing west sussex BN11 4BY (1 page)
6 September 2007Return made up to 06/06/07; no change of members (3 pages)
6 September 2007Return made up to 06/06/07; no change of members (3 pages)
15 August 2007Ad 01/06/07--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages)
15 August 2007Ad 01/06/07--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages)
30 July 2007Nc inc already adjusted 01/06/07 (1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 July 2007Nc inc already adjusted 01/06/07 (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 June 2006Return made up to 06/06/06; full list of members (7 pages)
9 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 September 2005Particulars of mortgage/charge (6 pages)
12 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
2 September 2005Particulars of mortgage/charge (7 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Return made up to 06/06/05; full list of members (7 pages)
17 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 July 2004Return made up to 06/06/04; full list of members (7 pages)
20 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 June 2003Return made up to 06/06/03; full list of members (7 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
6 June 2002Incorporation (19 pages)