UKBizDB.co.uk

COASTAL BULK SHIPPING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coastal Bulk Shipping Ltd. The company was founded 69 years ago and was given the registration number 00540448. The firm's registered office is in GATWICK. You can find them at Bdo Stoy Hayward, 2 City Place, Gatwick, West Sussex. This company's SIC code is 6110 - Sea and coastal water transport.

Company Information

Name:COASTAL BULK SHIPPING LTD
Company Number:00540448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 November 1954
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 6110 - Sea and coastal water transport

Office Address & Contact

Registered Address:Bdo Stoy Hayward, 2 City Place, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Clifton Hill, Winchester, SO22 5BL

Director17 November 2003Active
Lodge Hill Manor, Downhead, Shepton Mallet, BA4 4LG

Director25 July 2006Active
5 Hamilton Close, New Romney, TN28 8NU

Secretary17 November 2003Active
3 Parkfields, Strood, Rochester, ME2 2TD

Secretary05 June 1995Active
30 St Davids Road, Allhallows, Rochester, ME3 9PW

Secretary-Active
1 Eagles Road, Greenhithe Quay, Greenhithe, DA9 9QZ

Secretary17 April 2007Active
5 Hamilton Close, New Romney, TN28 8NU

Director17 June 2003Active
14 Church Farm Close, Hoo, Rochester, ME3 9AY

Director17 November 2003Active
31 Broom Hill Road, Strood, Rochester, ME2 3LF

Director-Active
30 St Davids Road, Allhallows, Rochester, ME3 9PW

Director-Active
Four Winds Christmas Lane, High Halstow, Rochester, ME3 8SN

Director-Active
20 Cordelia Crescent, Borstal, Rochester, ME1 3JA

Director18 October 2005Active
39 Windmill Street, Frindsbury, Strood, ME2 3XH

Director-Active
Hendra, Fenn Street, St. Mary Hoo, Rochester, ME3 8QT

Director11 June 1999Active
17 Cornflower Close, Weavering, Maidstone, ME14 5UL

Director03 June 1998Active
Ludwell House Ludwell Lane, Waltham Chase, Southampton, SO32 2NP

Director13 March 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved liquidation.

Download
2021-06-14Insolvency

Liquidation compulsory return final meeting.

Download
2016-06-22Insolvency

Liquidation compulsory winding up order.

Download
2016-06-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-06-22Insolvency

Liquidation compulsory winding up order.

Download
2016-06-22Insolvency

Liquidation court order miscellaneous.

Download
2010-08-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2010-03-17Insolvency

Liquidation compulsory winding up order.

Download
2010-01-04Insolvency

Liquidation in administration court order ending administration.

Download
2010-01-04Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-08-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-06-10Mortgage

Legacy.

Download
2009-06-10Mortgage

Legacy.

Download
2009-06-10Mortgage

Legacy.

Download
2009-06-10Mortgage

Legacy.

Download
2009-06-10Mortgage

Legacy.

Download
2009-06-10Mortgage

Legacy.

Download
2009-03-30Officers

Legacy.

Download
2009-02-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2009-02-02Address

Legacy.

Download
2009-01-13Insolvency

Liquidation in administration appointment of administrator.

Download
2008-12-03Mortgage

Legacy.

Download
2008-12-03Mortgage

Legacy.

Download
2008-11-25Mortgage

Legacy.

Download
2008-11-25Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.