Company NameCoastal Marine Renewables Limited
Company StatusDissolved
Company Number07883670
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)
Previous NameEnsco 907 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(1 month after company formation)
Appointment Duration6 years, 11 months (closed 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Richard John Andrew Van Den Bergh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 month after company formation)
Appointment Duration1 year (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paternoster Square
London
EC4M 7DX
Director NameMr Alexander James Westwater
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 09 February 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address127 Disraeli Road
London
SW15 2DZ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 February 2017Liquidators' statement of receipts and payments to 12 January 2017 (11 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
19 February 2016Liquidators statement of receipts and payments to 12 January 2016 (10 pages)
19 February 2016Liquidators' statement of receipts and payments to 12 January 2016 (10 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Administrator's progress report to 15 January 2015 (15 pages)
5 February 2015Administrator's progress report to 4 January 2015 (15 pages)
5 February 2015Administrator's progress report to 4 January 2015 (15 pages)
13 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 August 2014Administrator's progress report to 4 July 2014 (14 pages)
6 August 2014Administrator's progress report to 4 July 2014 (14 pages)
6 August 2014Notice of extension of period of Administration (1 page)
13 February 2014Administrator's progress report to 5 February 2014 (13 pages)
13 February 2014Administrator's progress report to 5 February 2014 (13 pages)
23 October 2013Statement of affairs with form 2.14B (6 pages)
14 October 2013Notice of deemed approval of proposals (1 page)
10 October 2013Statement of administrator's proposal (23 pages)
16 August 2013Appointment of an administrator (1 page)
15 August 2013Registered office address changed from 1 Paternoster Square London EC4M 7DX England on 15 August 2013 (2 pages)
8 February 2013Termination of appointment of Richard Van Den Bergh as a director (1 page)
29 January 2013Registered office address changed from C/O Gateley Llp Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 29 January 2013 (1 page)
29 January 2013Director's details changed for Mr Richard John Andrew Van Den Bergh on 15 December 2012 (2 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(4 pages)
29 January 2013Director's details changed for Mr Andrew Robert Thornhill on 15 December 2012 (2 pages)
28 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 March 2012Termination of appointment of Alexander Westwater as a director (2 pages)
13 March 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 36.00
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100.00
(4 pages)
28 February 2012Sub-division of shares on 1 February 2012 (5 pages)
28 February 2012Sub-division of shares on 1 February 2012 (5 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/02/2012
(39 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
10 February 2012Termination of appointment of Michael Ward as a director (2 pages)
10 February 2012Appointment of Mr Richard John Andrew Van Den Bergh as a director (3 pages)
10 February 2012Termination of appointment of Gateley Incorporations Limited as a director (3 pages)
10 February 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 10 February 2012 (2 pages)
10 February 2012Appointment of Mr Alexander James Westwater as a director (3 pages)
10 February 2012Appointment of Mr Andrew Robert Thornhill as a director (3 pages)
27 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(1 page)
27 January 2012Company name changed ensco 907 LIMITED\certificate issued on 27/01/12
  • CONNOT ‐
(3 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)