COAST FASHIONS US LIMITED

COAST FASHIONS US LIMITED

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

    Company NameCOAST FASHIONS US LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07487231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COAST FASHIONS US LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COAST FASHIONS US LIMITED located?

    Registered Office Address
    The Triangle Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COAST FASHIONS US LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS 526 LIMITEDJan 10, 2011Jan 10, 2011

    What are the latest accounts for COAST FASHIONS US LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for COAST FASHIONS US LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Feb 27, 2016

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Elizabeth Evans on Oct 16, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB

    1 pagesAD03

    Appointment of Ms Sanam Soufipour as a director on Feb 11, 2016

    2 pagesAP01

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    17 pagesAA

    Termination of appointment of Karen Margaret Bostock as a director on Oct 02, 2015

    1 pagesTM01

    Appointment of Mr Andrew Michael Skinner as a director on Oct 02, 2015

    2 pagesAP01

    Appointment of Ms Elizabeth Evans as a director on Oct 02, 2015

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 03, 2014

    16 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Pall Olafsson as a director on Dec 18, 2014

    1 pagesTM01

    Appointment of Mrs Karen Margaret Bostock as a director on Oct 27, 2014

    2 pagesAP01

    Termination of appointment of Michael Frederick Shearwood as a director on Oct 27, 2014

    1 pagesTM01

    Termination of appointment of Derek Lovelock as a director

    1 pagesTM01

    Termination of appointment of Richard Glanville as a director

    1 pagesTM01

    Annual return made up to Jan 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 02, 2013

    15 pagesAA

    Appointment of Pall Olafsson as a director

    3 pagesAP01

    Termination of appointment of Margaret Lustman as a director

    2 pagesTM01

    Annual return made up to Jan 10, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of COAST FASHIONS US LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATONS SECRETARIES LIMITED
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Secretary
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number04478887
    87457570002
    EVANS, Elizabeth Sian
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish183064210002
    SKINNER, Andrew Michael
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish123542990001
    SOUFIPOUR, Sanam
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United KingdomBritish177722250001
    BOSTOCK, Karen Margaret
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish192211820001
    GLANVILLE, Richard Spencer
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United KingdomBritish69669910005
    LOVELOCK, Derek John
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish116560620001
    LUSTMAN, Margaret Eve
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish40930620002
    OLAFSSON, Pall
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United KingdomIcelandic179949500001
    SHEARWOOD, Michael
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish74094280001
    TRUSCOTT, James Christy
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    EnglandBritish107883760001
    HEATONS DIRECTORS LIMITED
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Director
    Peter Street
    M2 5GB Manchester
    5th Floor Freetrade Exchange 37
    Greater Manchester
    England
    Identification TypeEuropean Economic Area
    Registration Number04476619
    156777180001

    Does COAST FASHIONS US LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Aug 18, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf (The Security Trustee)
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Oct 08, 2015Satisfaction of a charge (MR04)
    Accession deed
    Created On Aug 18, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each guarantor of the security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Bank Hf (The Security Trustee)
    Transactions
    • Sep 07, 2011Registration of a charge (MG01)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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