COAST PROPERTIES AND FINANCE LIMITED

Register to unlock more data on OkredoRegister

COAST PROPERTIES AND FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02222244

Incorporation date

16/02/1988

Size

Small

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon03/01/2017
Final Gazette dissolved following liquidation
dot icon03/10/2016
Administrator's progress report to 2016-09-21
dot icon03/10/2016
Notice of move from Administration to Dissolution on 2016-09-21
dot icon01/06/2016
Administrator's progress report to 2016-03-25
dot icon24/11/2015
Notice of extension of period of Administration
dot icon18/10/2015
Administrator's progress report to 2015-09-25
dot icon04/05/2015
Administrator's progress report to 2015-03-25
dot icon10/11/2014
Notice of extension of period of Administration
dot icon16/10/2014
Administrator's progress report to 2014-09-25
dot icon05/05/2014
Administrator's progress report to 2014-04-01
dot icon23/10/2013
Notice of extension of period of Administration
dot icon20/10/2013
Administrator's progress report to 2013-10-01
dot icon09/05/2013
Administrator's progress report to 2013-04-01
dot icon31/10/2012
Notice of extension of period of Administration
dot icon11/10/2012
Administrator's progress report to 2012-10-01
dot icon10/06/2012
Administrator's progress report to 2012-05-12
dot icon13/12/2011
Administrator's progress report to 2011-11-12
dot icon13/11/2011
Notice of extension of period of Administration
dot icon13/06/2011
Administrator's progress report to 2011-05-12
dot icon13/06/2011
Notice of extension of period of Administration
dot icon18/05/2011
Notice of extension of period of Administration
dot icon11/05/2011
Notice of extension of period of Administration
dot icon21/12/2010
Administrator's progress report to 2010-11-12
dot icon25/08/2010
Statement of affairs with form 2.14B
dot icon08/08/2010
Notice of deemed approval of proposals
dot icon29/07/2010
Statement of administrator's proposal
dot icon27/05/2010
Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 2010-05-28
dot icon25/05/2010
Appointment of an administrator
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon17/05/2009
Accounts for a small company made up to 2008-04-30
dot icon30/06/2008
Accounts for a small company made up to 2007-04-30
dot icon21/05/2008
Return made up to 17/05/08; full list of members
dot icon21/05/2008
Location of register of members
dot icon21/05/2008
Registered office changed on 22/05/2008 from 9 wimpole street london W1G 9SR
dot icon21/05/2008
Location of debenture register
dot icon21/05/2008
Secretary's change of particulars / david scott / 18/05/2007
dot icon02/08/2007
Accounts for a small company made up to 2006-04-30
dot icon23/05/2007
Return made up to 17/05/07; full list of members
dot icon12/03/2007
Particulars of mortgage/charge
dot icon01/01/2007
Total exemption small company accounts made up to 2004-04-30
dot icon01/01/2007
Total exemption small company accounts made up to 2005-04-30
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon08/08/2006
Auditor's resignation
dot icon19/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon23/03/2006
Particulars of mortgage/charge
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon26/08/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Return made up to 17/05/05; full list of members
dot icon08/05/2005
Director resigned
dot icon26/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
New director appointed
dot icon20/04/2005
Particulars of mortgage/charge
dot icon16/08/2004
Particulars of mortgage/charge
dot icon14/07/2004
Accounts for a small company made up to 2003-04-30
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon26/05/2003
Return made up to 17/05/03; full list of members
dot icon05/10/2002
Full accounts made up to 2001-04-30
dot icon05/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 17/05/02; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed
dot icon03/07/2001
Return made up to 17/05/01; full list of members
dot icon13/11/2000
Resolutions
dot icon26/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon30/07/2000
Registered office changed on 31/07/00 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon05/07/2000
Certificate of change of name
dot icon02/07/2000
Return made up to 17/05/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-04-30
dot icon16/06/1999
Return made up to 17/05/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon04/06/1998
Return made up to 17/05/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-04-30
dot icon09/06/1997
Return made up to 17/05/97; full list of members
dot icon26/12/1996
Full accounts made up to 1996-04-30
dot icon17/06/1996
Return made up to 17/05/96; full list of members
dot icon26/11/1995
Full accounts made up to 1995-04-30
dot icon02/05/1995
Return made up to 17/05/95; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-04-30
dot icon19/05/1994
Return made up to 17/05/94; no change of members
dot icon19/05/1994
Registered office changed on 20/05/94 from: 2 duke street st jamess london SW1Y 6BJ
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon18/08/1993
Secretary resigned;new secretary appointed
dot icon18/08/1993
Director resigned;new director appointed
dot icon18/08/1993
Director resigned;new director appointed
dot icon17/05/1993
Return made up to 17/05/93; full list of members
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon28/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon28/10/1992
Particulars of mortgage/charge
dot icon09/08/1992
Return made up to 17/05/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-04-30
dot icon23/12/1991
Particulars of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1990-04-30
dot icon10/10/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon06/10/1991
Return made up to 17/05/91; no change of members
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon21/11/1990
Declaration of satisfaction of mortgage/charge
dot icon23/05/1990
Return made up to 17/05/90; full list of members
dot icon06/11/1989
Full accounts made up to 1989-04-30
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon16/05/1989
Return made up to 16/05/89; full list of members
dot icon03/02/1989
Particulars of mortgage/charge
dot icon05/07/1988
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon23/06/1988
Registered office changed on 24/06/88 from: 47 duke street st james's london SW1Y 6DD
dot icon23/06/1988
Director resigned;new director appointed
dot icon22/05/1988
Resolutions
dot icon16/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David Spencer
Director
09/08/1993 - Present
30
Morris, John
Director
18/04/2005 - 30/04/2005
4
Morris, John
Director
13/02/2006 - 07/03/2006
4
Lanyon, Richard
Director
13/02/2006 - 07/03/2006
2
Scott, Alan Howard
Director
09/08/1993 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST PROPERTIES AND FINANCE LIMITED

COAST PROPERTIES AND FINANCE LIMITED is an(a) Dissolved company incorporated on 16/02/1988 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST PROPERTIES AND FINANCE LIMITED?

toggle

COAST PROPERTIES AND FINANCE LIMITED is currently Dissolved. It was registered on 16/02/1988 and dissolved on 03/01/2017.

Where is COAST PROPERTIES AND FINANCE LIMITED located?

toggle

COAST PROPERTIES AND FINANCE LIMITED is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does COAST PROPERTIES AND FINANCE LIMITED do?

toggle

COAST PROPERTIES AND FINANCE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for COAST PROPERTIES AND FINANCE LIMITED?

toggle

The latest filing was on 03/01/2017: Final Gazette dissolved following liquidation.