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

COAST BRISTOL LTD

55 BAKER STREET, LONDON, W1U,
Company Registration Number
03204076
Private Limited Company
Dissolved

Dissolved 2014-02-21

Company Overview

About Coast Bristol Ltd
COAST BRISTOL LTD was founded on 1996-05-28 and had its registered office in 55 Baker Street. The company was dissolved on the 2014-02-21 and is no longer trading or active.

Key Data
Company Name
COAST BRISTOL LTD
 
Legal Registered Office
55 BAKER STREET
LONDON
 
Previous Names
SOCKLINE LIMITED23/01/2006
LILYMOOR LIMITED12/07/1996
Filing Information
Company Number 03204076
Date formed 1996-05-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-04-30
Date Dissolved 2014-02-21
Type of accounts SMALL
Last Datalog update: 2015-06-05 00:37:43
Primary Source:Companies House
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 BRISTOL LTD

Current Directors
Officer Role Date Appointed
ALAN HOWARD SCOTT
Company Secretary 2006-06-02
DAVID SPENCER SCOTT
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUDOLF ERIC WICKHAM WEBB
Company Secretary 1996-07-01 2006-06-02
RICHARD LANYON
Director 2005-08-08 2005-08-31
JOHN MORRIS
Director 2005-08-08 2005-08-31
DAVID SPENCER SCOTT
Company Secretary 2003-01-31 2003-01-31
PAUL GRANT WEILAND
Director 1996-07-01 2003-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-05-28 1996-07-01
WATERLOW NOMINEES LIMITED
Nominated Director 1996-05-28 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HOWARD SCOTT CELWADE LIMITED Company Secretary 2007-07-17 CURRENT 1994-07-18 Dissolved 2016-12-29
ALAN HOWARD SCOTT COAST MIDDLESBROUGH LTD Company Secretary 2005-07-29 CURRENT 2001-05-21 Dissolved 2016-02-18
ALAN HOWARD SCOTT COAST AND HIGHLAND ESTATES LTD Company Secretary 2005-03-08 CURRENT 1995-08-08 Dissolved 2016-02-29
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 MANSFIELD LTD Director 2006-11-22 CURRENT 1985-04-30 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 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
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
2013-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013
2012-11-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2012
2012-06-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2012
2011-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2011
2011-11-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2011
2011-05-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2010
2010-08-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-08-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-07-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-06-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 9 WIMPOLE STREET LONDON W1G 9SR
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-06-05363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-06-08190LOCATION OF DEBENTURE REGISTER
2007-06-08363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 9 WIMPOLE STREET LONDON W1G 9SR
2007-06-08353LOCATION OF REGISTER OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 120 COLLINWOOD GARDENS ILFORD ESSEX IG5 0AL
2006-06-09288bSECRETARY RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-06-05363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-01-23CERTNMCOMPANY NAME CHANGED SOCKLINE LIMITED CERTIFICATE ISSUED ON 23/01/06
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-06-18363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-08-09363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-09-29288bSECRETARY RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-05-12288bDIRECTOR RESIGNED
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-03RES13PRE EMPTION TRAN DISSAP 31/01/03
2002-06-12363aRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-11363aRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-27363aRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to COAST BRISTOL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COAST BRISTOL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-24 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-05-21 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEED OF LEGAL CHARGE 1999-04-14 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 1999-04-14 Outstanding MORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1997-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of COAST BRISTOL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COAST BRISTOL LTD
Trademarks
We have not found any records of COAST BRISTOL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAST BRISTOL 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 (7012 - Buying & sell own real estate) as COAST BRISTOL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COAST BRISTOL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAST BRISTOL 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 BRISTOL 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.