COASTAL MARINE RENEWABLES LIMITED

COASTAL MARINE RENEWABLES LIMITED

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

    Company NameCOASTAL MARINE RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07883670
    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 COASTAL MARINE RENEWABLES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is COASTAL MARINE RENEWABLES LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of COASTAL MARINE RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 907 LIMITEDDec 15, 2011Dec 15, 2011

    What are the latest filings for COASTAL MARINE RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 12, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 12, 2017

    11 pages4.68

    Registered 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 Apr 26, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 12, 2016

    10 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Jan 15, 2015

    15 pages2.24B

    Administrator's progress report to Jan 04, 2015

    15 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jul 04, 2014

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 05, 2014

    13 pages2.24B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    23 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 1 Paternoster Square London EC4M 7DX England* on Aug 15, 2013

    2 pagesAD01

    Termination of appointment of Richard Van Den Bergh as a director

    1 pagesTM01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2013

    Statement of capital on Jan 29, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard John Andrew Van Den Bergh on Dec 15, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Robert Thornhill on Dec 15, 2012

    2 pagesCH01

    Registered office address changed from * C/O Gateley Llp Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom* on Jan 29, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Alexander Westwater as a director

    2 pagesTM01

    Who are the officers of COASTAL MARINE RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNHILL, Andrew Robert
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    Director
    Grove House
    248a Marylebone Road
    NW1 6BB London
    5th Floor
    EnglandBritishNone154041610001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    VAN DEN BERGH, Richard John Andrew
    Paternoster Square
    EC4M 7DX London
    1
    England
    Director
    Paternoster Square
    EC4M 7DX London
    1
    England
    EnglandBritishCompany Director8072560001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    WESTWATER, Alexander James
    Disraeli Road
    SW15 2DZ London
    127
    Director
    Disraeli Road
    SW15 2DZ London
    127
    United KingdomBritishManagement Consultant139136020001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Does COASTAL MARINE RENEWABLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2012
    Delivered On Feb 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the loan note holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assets property and undertaking.
    Persons Entitled
    • Route Finance Limited (The "Security Trustee")
    Transactions
    • Feb 13, 2012Registration of a charge (MG01)

    Does COASTAL MARINE RENEWABLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2013Administration started
    Jan 13, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    2
    DateType
    Jan 13, 2015Commencement of winding up
    Jan 01, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    proposed liquidator
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Neil A Bennett
    1 Great Cumberland Place
    London
    proposed liquidator
    1 Great Cumberland Place
    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