Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COAST MANSFIELD LTD
Company Information for

COAST MANSFIELD LTD

C/O R2 ADVISORY LIMITED, 1 ROYAL EXCHANGE AVENUE, LONDON, EC3V 3LT,
Company Registration Number
01909630
Private Limited Company
Liquidation

Company Overview

About Coast Mansfield Ltd
COAST MANSFIELD LTD was founded on 1985-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Coast Mansfield Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COAST MANSFIELD LTD
 
Legal Registered Office
C/O R2 ADVISORY LIMITED
1 ROYAL EXCHANGE AVENUE
LONDON
EC3V 3LT
Other companies in W1U
 
Previous Names
COLUMNFIELD LIMITED04/04/2007
Filing Information
Company Number 01909630
Company ID Number 01909630
Date formed 1985-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 27/04/2017
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-07-09 22:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAST MANSFIELD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COAST MANSFIELD LTD

Current Directors
Officer Role Date Appointed
DAVID SPENCER SCOTT
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUDOLF ERIC WICKHAM WEBB
Company Secretary 1995-04-20 2018-02-16
PAUL GRANT WEILAND
Director 1990-12-22 2006-11-22
JOHN WILLIAM CONLON
Director 1990-12-22 2001-01-08
DAVID WEILAND
Director 1990-12-22 2001-01-08
RUTH NIBLOCK
Company Secretary 1994-01-05 1995-04-20
PAUL GRANT WEILAND
Company Secretary 1990-12-22 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SPENCER SCOTT DIAMONDCHASE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-07-18
DAVID SPENCER SCOTT CELWADE LIMITED Director 2007-07-17 CURRENT 1994-07-18 Dissolved 2016-12-29
DAVID SPENCER SCOTT COAST PROPERTIES SKIPPINGDALE LIMITED Director 2007-01-17 CURRENT 2006-11-02 Liquidation
DAVID SPENCER SCOTT COAST RETFORD LTD Director 2006-02-10 CURRENT 2006-02-10 Liquidation
DAVID SPENCER SCOTT COAST MIDDLESBROUGH LTD Director 2005-07-29 CURRENT 2001-05-21 Dissolved 2016-02-18
DAVID SPENCER SCOTT COAST AND HIGHLAND ESTATES LTD Director 2005-03-08 CURRENT 1995-08-08 Dissolved 2016-02-29
DAVID SPENCER SCOTT COAST NEWTON AYCLIFFE LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2014-02-21
DAVID SPENCER SCOTT COAST BRISTOL LTD Director 2003-01-31 CURRENT 1996-05-28 Dissolved 2014-02-21
DAVID SPENCER SCOTT COAST PROPERTIES AND FINANCE LIMITED Director 1993-08-09 CURRENT 1988-02-17 Dissolved 2017-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-11
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM C/O R2 Advisory Limited Level 8 125 Old Broad Street London EC2N 1AR
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Stockwood Suite a Britannia House Leagrave Road Luton LU3 1RJ England
2019-03-04LIQ02Voluntary liquidation Statement of affairs
2019-03-04600Appointment of a voluntary liquidator
2019-03-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-12
2019-02-19CVA4Notice of completion of voluntary arrangement
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-02-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-02
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2018-02-16PSC02Notification of Harvest Investments Ltd as a person with significant control on 2016-12-22
2018-02-16TM02Termination of appointment of Rudolf Eric Wickham Webb on 2018-02-16
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN
2017-02-081.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-02
2017-01-27AA01Previous accounting period shortened from 29/04/16 TO 28/04/16
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0122/12/15 ANNUAL RETURN FULL LIST
2016-04-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-02
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 445 Kenton Road Harrow Middlesex HA3 0XY England
2016-01-25AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-28AA30/04/14 TOTAL EXEMPTION SMALL
2015-07-28AA30/04/13 TOTAL EXEMPTION SMALL
2015-07-28AA30/04/12 TOTAL EXEMPTION SMALL
2015-07-28AA30/04/11 TOTAL EXEMPTION SMALL
2015-07-28AA30/04/10 TOTAL EXEMPTION SMALL
2015-07-28AA30/04/09 TOTAL EXEMPTION SMALL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0122/12/14 FULL LIST
2015-03-13AR0122/12/13 FULL LIST
2015-03-13AR0122/12/12 NO CHANGES
2015-03-13AR0122/12/11 FULL LIST
2015-02-20AR0122/12/10 FULL LIST
2015-02-19AR0122/12/08 FULL LIST
2015-02-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM C/O BDO LLP 55 BAKER STREET LONDON W1U 7EU
2014-07-15AC92ORDER OF COURT - RESTORATION
2014-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013
2013-11-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013
2013-05-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013
2012-11-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2012
2012-06-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2012
2011-12-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011
2011-11-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2011
2011-06-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-12-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2010
2010-08-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2010-05-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-03-08LATEST SOC08/03/10 STATEMENT OF CAPITAL;GBP 100
2010-03-08AR0122/12/09 FULL LIST
2010-01-13AR0122/12/08 FULL LIST
2009-06-19DISS40DISS40 (DISS40(SOAD))
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-05-19GAZ1FIRST GAZETTE
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-23363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 9 WIMPOLE STREET LONDON W1G 9SR
2008-01-23190LOCATION OF DEBENTURE REGISTER
2008-01-23353LOCATION OF REGISTER OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2007-04-04CERTNMCOMPANY NAME CHANGED COLUMNFIELD LIMITED CERTIFICATE ISSUED ON 04/04/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2006-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-29363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-03-07363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-01363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-23363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-11-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-01-24363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-17363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-16288bDIRECTOR RESIGNED
2001-01-16288bDIRECTOR RESIGNED
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-07363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to COAST MANSFIELD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against COAST MANSFIELD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2007-02-13 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT FOR THE BENEFICIARIES
DEBENTURE 2007-02-02 Satisfied ANGLO IRISH BANK CORPORATION PLC FOR ITSELF AND AS AGENT FOR THE BENEFICIARIES
Filed Financial Reports
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COAST MANSFIELD LTD

Intangible Assets
Patents
We have not found any records of COAST MANSFIELD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COAST MANSFIELD LTD
Trademarks
We have not found any records of COAST MANSFIELD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAST MANSFIELD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COAST MANSFIELD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COAST MANSFIELD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOAST MANSFIELD LTDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAST MANSFIELD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COAST MANSFIELD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.