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

COASTGUARD (DOVER) LTD

CANTERBURY, KENT, CT1 2LE,
Company Registration Number
04173759
Private Limited Company
Dissolved

Dissolved 2018-05-02

Company Overview

About Coastguard (dover) Ltd
COASTGUARD (DOVER) LTD was founded on 2001-03-06 and had its registered office in Canterbury. The company was dissolved on the 2018-05-02 and is no longer trading or active.

Key Data
Company Name
COASTGUARD (DOVER) LTD
 
Legal Registered Office
CANTERBURY
KENT
CT1 2LE
Other companies in CT1
 
Filing Information
Company Number 04173759
Date formed 2001-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-13 05:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COASTGUARD (DOVER) 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 COASTGUARD (DOVER) LTD

Current Directors
Officer Role Date Appointed
SAMANTHA JANE WYDYMUS
Company Secretary 2016-01-07
NIGEL JOHN WYDYMUS
Director 2001-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN WYDYMUS
Company Secretary 2001-05-17 2016-01-07
SAMANTHA JANE WYDYMUS
Director 2001-05-17 2016-01-07
TREVOR JAMES PARMENTER
Director 2001-05-17 2013-05-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-06 2001-03-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-06 2001-03-08

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
2018-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-09-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.2
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O AUGUSTA KENT LIMITED 32-33 WATLING STREET CANTERBURY KENT CT1 2AN
2016-07-294.70DECLARATION OF SOLVENCY
2016-07-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2016-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE WYDYMUS / 11/01/2016
2016-07-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL WYDYMUS
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WYDYMUS / 11/01/2016
2016-07-14AP03SECRETARY APPOINTED MRS SAMANTHA JANE WYDYMUS
2016-07-121.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-29AR0106/03/16 FULL LIST
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WYDYMUS
2015-11-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-06AR0106/03/15 FULL LIST
2015-07-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2015
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-221.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-25AR0106/03/14 FULL LIST
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PARMENTER
2013-04-10AR0106/03/13 FULL LIST
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-14AR0106/03/12 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-13AR0106/03/11 FULL LIST
2010-09-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0106/03/10 FULL LIST
2009-09-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-09-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363aRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-29363aRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363aRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-17288cDIRECTOR'S PARTICULARS CHANGED
2002-03-19363aRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-11-0788(2)RAD 02/11/01--------- £ SI 2@1=2 £ IC 1/3
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 5 ASHDOWN CLOSE MAIDSTONE KENT ME16 8AD
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-03-08288bSECRETARY RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2001-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to COASTGUARD (DOVER) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-13
Notices to Creditors2016-07-13
Appointment of Liquidators2016-07-13
Notice of Intended Dividends2016-01-19
Fines / Sanctions
No fines or sanctions have been issued against COASTGUARD (DOVER) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-08-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 COASTGUARD (DOVER) LTD

Intangible Assets
Patents
We have not found any records of COASTGUARD (DOVER) LTD registering or being granted any patents
Domain Names

COASTGUARD (DOVER) LTD owns 1 domain names.

thecoastguard.co.uk  

Trademarks
We have not found any records of COASTGUARD (DOVER) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COASTGUARD (DOVER) 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 (56101 - Licensed restaurants) as COASTGUARD (DOVER) LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where COASTGUARD (DOVER) 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 TypeResolutions for Winding-up
Defending partyCOASTGUARD (DOVER) LTDEvent Date2016-07-08
At a General Meeting of the above named Company convened and held at 32-33 Watling Street, Canterbury, Kent CT1 2AN, on 08 July 2016 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049
 
Initiating party Event TypeNotices to Creditors
Defending partyCOASTGUARD (DOVER) LTDEvent Date2016-07-08
Notice is hereby given that resolutions were passed by the members of the above Company on 8 July 2016 placing it into Members Voluntary Liquidation (solvent liquidation) and appointing Andrew James Hawksworth of Augusta Kent Limited as Liquidator. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 August 2016 by sending full details of their claims to Andrew James Hawksworth of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, if requested by the Liquidator, provide such further details and documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 August 2016. Any creditor who has not proved his debt by that date, or who increases his claim in his proof after that date, will not be entitled to disturb the final distribution of the Company. The Liquidator intends that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distribution to creditors shall be distributed to the members of the Company absolutely. Note: The Company is able to pay all their known liabilities in full. Office Holder details: Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOASTGUARD (DOVER) LTDEvent Date2016-07-08
Andrew Hawksworth , (IP No. 9582) of Augusta Kent Limited , 32-33 Watling Street, Canterbury, Kent CT1 2AN . : For further details contact: Philip Moore, Email: philip.moore@augustakent.co.uk or Tel: 01227 643049
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCOASTGUARD (DOVER) LTDEvent Date2016-01-13
In Company Voluntary Arrangement Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Andrew Hawksworth, the Supervisor of the above-named intend to declare a second and final dividend to creditors within 4 months of the last date of proving, specified below. Creditors who have not already proved are required on or before 12 February 2016, the last date for proving, to submit their proof of debt to me at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend so declared, by reason that he has not participated in it. Date of Appointment: 14 May 2014. Office Holder details: Andrew Hawksworth (IP No: 9582), of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN. Further details contact, Tel: 01227 643049
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COASTGUARD (DOVER) 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 COASTGUARD (DOVER) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4