Company NameCoastal Partnerships Limited
Company StatusDissolved
Company Number04715532
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date22 January 2018 (6 years, 3 months ago)
Previous NameOpaltone Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Patrick Charles Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(2 weeks, 4 days after company formation)
Appointment Duration14 years, 9 months (closed 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cleveland Road
London
SW13 0AA
Secretary NameMr Neil Anthony Roger Winckless
NationalityBritish
StatusResigned
Appointed16 April 2003(2 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sherborne Road
Chessington
Surrey
KT9 1AT
Director NameEdward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 2010)
RoleInsurance Broker
Correspondence AddressWest Marden Hall
West Marden
Chichester
West Sussex
PO18 9ES
Director NamePaul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2015)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mounthawk Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£348,900
Cash£252
Current Liabilities£382,156

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

25 August 2009Delivered on: 5 September 2009
Satisfied on: 1 May 2012
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Preston house hotel saunton braunton devon t/no DN383038.
Fully Satisfied
19 August 2009Delivered on: 28 August 2009
Satisfied on: 3 April 2012
Persons entitled: Liongold Conracting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property vested in or charged to the company including the property known as preston house hotel saunton braunton north devon t/n DN383038.
Fully Satisfied
31 October 2007Delivered on: 17 November 2007
Satisfied on: 18 April 2012
Persons entitled: Downing Corporate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a oreston house hotel, saunton, braunton, north devon t/no DN38303 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 2003Delivered on: 12 June 2003
Satisfied on: 1 May 2012
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: All the f/h land k/a preston house hotel, saunton, braunton, devon t/n DN383038.
Fully Satisfied

Filing History

22 October 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
6 October 2016Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 October 2016 (2 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of affairs with form 4.19 (6 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Termination of appointment of M & N Secretaries Limited as a secretary on 30 April 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
28 October 2014Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 28 October 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(4 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Termination of appointment of Paul Amandini as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 November 2010Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • GBP 1,000
(4 pages)
14 June 2010Purchase of own shares. (3 pages)
8 June 2010Resolutions
  • RES13 ‐ Share purchase agreement 14/05/2010
(2 pages)
21 May 2010Termination of appointment of Edward Lloyd as a director (1 page)
21 May 2010Termination of appointment of a director (1 page)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Return made up to 28/03/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
20 June 2008Return made up to 28/03/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 December 2007Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
17 November 2007Particulars of mortgage/charge (5 pages)
12 November 2007New director appointed (4 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 March 2006Return made up to 28/03/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 November 2005Director resigned (1 page)
4 April 2005Return made up to 28/03/05; full list of members (8 pages)
15 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 September 2003Ad 26/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 181-185 high street new malden surrey KT3 4BH (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Registered office changed on 23/05/03 from: 120 east road london N1 6AA (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Company name changed opaltone LIMITED\certificate issued on 23/05/03 (2 pages)
28 March 2003Incorporation (16 pages)