Company number 05741084
Status Liquidation
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address INNOVATION CENTRE, HIGHFIELD DRIVE, ST LEONARDS, EAST SUSSEX, TN38 9UH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 15 December 2016. The most likely internet sites of COASTAL INNOVATION LIMITED are www.coastalinnovation.co.uk, and www.coastal-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battle Rail Station is 3.1 miles; to Three Oaks Rail Station is 4.2 miles; to Cooden Beach Rail Station is 5.2 miles; to Robertsbridge Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Innovation Limited is a Private Limited Company.
The company registration number is 05741084. Coastal Innovation Limited has been working since 13 March 2006.
The present status of the company is Liquidation. The registered address of Coastal Innovation Limited is Innovation Centre Highfield Drive St Leonards East Sussex Tn38 9uh. . DOYLE, Andrew George is a Director of the company. NEILSON, Lindsay Stewart is a Director of the company. Secretary HAYNES, Michael has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CHRISTY, James Joseph has been resigned. Director CRAWFORD, Robert Mackay, Dr has been resigned. Director SHAW, John Ireland has been resigned. Director SMITH, Dennis Michael has been resigned. Director STRAUGHEN, Duncan Alan Mordue has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 25 April 2006
Appointed Date: 13 March 2006
Nominee Director
MIKJON LIMITED
Resigned: 25 April 2006
Appointed Date: 13 March 2006
COASTAL INNOVATION LIMITED Events
22 Mar 2017
Notice of ceasing to act as receiver or manager
22 Mar 2017
Notice of ceasing to act as receiver or manager
03 Jan 2017
Receiver's abstract of receipts and payments to 15 December 2016
28 Jun 2016
Receiver's abstract of receipts and payments to 15 June 2016
24 Dec 2015
Receiver's abstract of receipts and payments to 15 December 2015
...
... and 46 more events
04 May 2006
Director resigned
04 May 2006
New secretary appointed
04 May 2006
New director appointed
27 Apr 2006
Company name changed shelfco (no. 3230) LIMITED\certificate issued on 27/04/06
13 Mar 2006
Incorporation
2 December 2010
The composite guarantee debenture and security trust deed
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC as Trustee for the Finance Parties (the Bank Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
An intercreditor agreement
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC (in Its Capacity as Security Trustee for the Secured Parties)
Description: If the junior creditor receives or is entitled to any…
19 November 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Hastings and Bexhill Renaissance Limited
Description: Fixed and floating charge over the undertaking and all…
19 November 2008
Debenture
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.(in Its Capacity as Security Trustee for the Secured Parties)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…