About

Registered Number: 03481549
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Established in 1997, Coast & Country Hotels Ltd have registered office in West Yorkshire, it has a status of "Liquidation". We do not know the number of employees at the organisation. There are no directors listed for Coast & Country Hotels Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 June 2020
LIQ02 - N/A 12 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 16 October 2018
AA - Annual Accounts 07 October 2018
RESOLUTIONS - N/A 06 March 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC05 - N/A 14 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 03 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2017
CH04 - Change of particulars for corporate secretary 09 June 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 25 October 2016
RESOLUTIONS - N/A 09 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 06 August 2009
RESOLUTIONS - N/A 20 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 09 August 2006
RESOLUTIONS - N/A 11 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
MEM/ARTS - N/A 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 08 October 2003
363s - Annual Return 19 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
RESOLUTIONS - N/A 13 November 2002
395 - Particulars of a mortgage or charge 12 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 19 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 21 December 1998
395 - Particulars of a mortgage or charge 30 November 1998
395 - Particulars of a mortgage or charge 30 November 1998
287 - Change in situation or address of Registered Office 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
288a - Notice of appointment of directors or secretaries 08 July 1998
CERTNM - Change of name certificate 12 February 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and set-off agreement 20 April 2006 Outstanding

N/A

Debenture 20 April 2006 Outstanding

N/A

Debenture 21 March 2005 Fully Satisfied

N/A

Debenture 21 March 2005 Fully Satisfied

N/A

Debenture 21 March 2005 Fully Satisfied

N/A

Guarantee & debenture 04 November 2002 Fully Satisfied

N/A

Legal mortgage 16 November 1998 Fully Satisfied

N/A

Guarantee & debenture 16 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.