COAST MIDDLESBROUGH LTD

COAST MIDDLESBROUGH LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOAST MIDDLESBROUGH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COAST MIDDLESBROUGH LTD?

    • (7020) /

    Where is COAST MIDDLESBROUGH LTD located?

    Registered Office Address
    BDO LLP
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of COAST MIDDLESBROUGH LTD?

    Previous Company Names
    Company NameFromUntil
    B.K. (NEWMARKET) LIMITEDJul 10, 2001Jul 10, 2001
    FAIRLEIGH CONSTRUCTION LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for COAST MIDDLESBROUGH LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What is the status of the latest annual return for COAST MIDDLESBROUGH LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for COAST MIDDLESBROUGH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    Administrator's progress report to Nov 09, 2015

    11 pages2.24B

    Notice of move from Administration to Dissolution on Nov 09, 2015

    9 pages2.35B

    Administrator's progress report to Sep 25, 2015

    21 pages2.24B

    Administrator's progress report to Mar 25, 2015

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 25, 2014

    14 pages2.24B

    Administrator's progress report to Apr 01, 2014

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Oct 01, 2013

    19 pages2.24B

    Administrator's progress report to Apr 01, 2013

    10 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Oct 01, 2012

    10 pages2.24B

    Administrator's progress report to May 12, 2012

    10 pages2.24B

    Administrator's progress report to Nov 12, 2011

    35 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 12, 2011

    8 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Nov 12, 2010

    24 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    56 pages2.17B

    Who are the officers of COAST MIDDLESBROUGH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Alan Howard
    Lauderdale Road
    W9 1LS London
    2a
    Secretary
    Lauderdale Road
    W9 1LS London
    2a
    British64508480002
    SCOTT, Alan Howard
    Lauderdale Road
    W9 1LS London
    2a
    Director
    Lauderdale Road
    W9 1LS London
    2a
    EnglandBritish64508480002
    SCOTT, David Spencer
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    Director
    Old Mill House Old Mill Road
    Hunton Bridge
    WD4 8QZ Kings Langley
    Hertfordshire
    EnglandBritish31899380002
    CURREY, Robin David
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    Secretary
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    British2580240001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    CURREY, Georgina Ottilie Kathe
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    Director
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    EnglandBritish68064730001
    CURREY, Robin David
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    Director
    4 Dormywood
    HA4 7UW Ruislip
    Middlesex
    EnglandBritish2580240001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Does COAST MIDDLESBROUGH LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 01, 2007
    Delivered On Jun 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Jun 06, 2007Registration of a charge (395)
    Debenture
    Created On Jul 29, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a land and building on the north east side of oaks drive, exning, newmarket t/n SK223877, undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • May 31, 2006Statement of satisfaction of a charge in full or part (403a)

    Does COAST MIDDLESBROUGH LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2010Administration started
    Nov 09, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Joseph Bannon
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Sarah Megan Rayment
    55 Baker Street
    W14 7EU London
    practitioner
    55 Baker Street
    W14 7EU London
    2
    DateType
    Feb 09, 2016Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Robert William Leslie Horton
    9 Wimpole Street
    W1G 9SR London
    practitioner
    9 Wimpole Street
    W1G 9SR London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0