Liquidation
Company Information for COASTAL HOMES & ESTATES (NORTHERN) LIMITED
THE OLD POST OFFICE, 63 SAVILLE STREET, NORTH SHIELDS, TYNE AND WEAR, NE30 1AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COASTAL HOMES & ESTATES (NORTHERN) LIMITED | ||||
Legal Registered Office | ||||
THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR NE30 1AY Other companies in NE30 | ||||
Previous Names | ||||
|
Company Number | 04437100 | |
---|---|---|
Company ID Number | 04437100 | |
Date formed | 2002-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2012 | |
Account next due | 28/02/2014 | |
Latest return | 13/05/2014 | |
Return next due | 10/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:30:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BELL |
||
CHRISTOPHER JOHN CARLISLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN CARLISLE |
Company Secretary | ||
PHILIP JOSEPH PATRICK NAYLOR |
Company Secretary | ||
PHILIP JOSEPH PATRICK NAYLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROTHBURY TERRACE PROPERTIES LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2004-11-25 | Active | |
COUNTRY HOMES & ESTATES (MITFORD) LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
CHALET CHAMOIS LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
COUNTRY HOMES & ESTATES (NORTHERN) LIMITED | Director | 2004-10-22 | CURRENT | 2004-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2015 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/05/14 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AR01 | 13/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CARLISLE / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN BELL / 01/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CARLISLE / 17/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CARLISLE / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM THE OLD POST OFFICE 63 SAVILLE STREET NORTH SHIELDS TYNE AND WEAR NE30 1AY UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARLISLE / 13/05/2009 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP | |
CERTNM | COMPANY NAME CHANGED BLUE REEF DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/10/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 27 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 4 NORTHUMBERLAND PLACE NORTH SHIELDS TYNE & WEAR NE30 1QP | |
123 | NC INC ALREADY ADJUSTED 05/07/02 | |
RES13 | ALLOT ORD SHARES 05/07/02 | |
RES04 | £ NC 1000/5000 05/07/0 | |
88(2)R | AD 05/07/02--------- £ SI 4999@1=4999 £ IC 1/5000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED STANDTEXT LIMITED CERTIFICATE ISSUED ON 05/07/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2014-09-15 |
Notices to Creditors | 2014-09-15 |
Resolutions for Winding-up | 2014-09-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2011-06-01 | £ 25,444 |
---|
Creditors and other liabilities
|
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 COASTAL HOMES & ESTATES (NORTHERN) LIMITED
Called Up Share Capital | 2011-06-01 | £ 5,000 |
---|---|---|
Current Assets | 2011-06-01 | £ 362,910 |
Debtors | 2011-06-01 | £ 360,410 |
Fixed Assets | 2011-06-01 | £ 1 |
Shareholder Funds | 2011-06-01 | £ 337,467 |
Stocks Inventory | 2011-06-01 | £ 2,500 |
Tangible Fixed Assets | 2011-06-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COASTAL HOMES & ESTATES (NORTHERN) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COASTAL HOMES & ESTATES (NORTHERN) LIMITED | Event Date | 2014-09-09 |
John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY : Further details contact: John Bell, Email: john.bell@btw.uk.com Tel: 0191 257 7113 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | COASTAL HOMES & ESTATES (NORTHERN) LIMITED | Event Date | 2014-09-09 |
Notice is hereby given that John Bell (IP No. 5534), Licensed Insolvency Practitioner of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY, has been appointed Liquidator of the above Company. The Liquidator obtained his Insolvency Licence from the Institute of Chartered Accountants in England and Wales. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 24 October 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned, John Bell, of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been, or will be paid in full. Further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 257 7113 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COASTAL HOMES & ESTATES (NORTHERN) LIMITED | Event Date | 2014-09-09 |
At a general meeting of members of the above named Company duly convened and held at The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY on 09 September 2014 , at 12.30 pm, the following Special Resolution and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that John Bell , of Hawdon Bell & Co , The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear NE30 1AY, (IP No. 5534) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: John Bell, Email: jbell@btw.uk.com Tel: 0191 257 7113 | |||
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. |