Company NameDolphin Coast Limited
DirectorPaul Dolphin
Company StatusLiquidation
Company Number04146168
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Dolphin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cauldwell Lane Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LN
Secretary NameCarole Dolphin
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 months after company formation)
Appointment Duration23 years
RoleRetired
Correspondence Address6 Cauldwell Lane Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LN
Secretary NameKerry Swindon
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Windsor Gardens
Whitley Bay
Tyne & Wear
NE26 3BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteroyerringtonwb.com
Telephone0191 2527316
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor, Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

20k at £1Paul Dolphin
100.00%
Ordinary

Financials

Year2014
Net Worth£27,849
Cash£31
Current Liabilities£478

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2022 (2 years, 2 months ago)
Next Return Due6 February 2023 (overdue)

Charges

3 April 2001Delivered on: 14 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2023Registered office address changed from 6 Cauldwell Lane Monkseaton Whitley Bay Tyne & Wear NE25 8LN to Suite 5 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 8 March 2023 (2 pages)
8 March 2023Appointment of a voluntary liquidator (3 pages)
8 March 2023Declaration of solvency (5 pages)
8 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-27
(1 page)
20 October 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 January 2018Notification of Paul Dolphin as a person with significant control on 9 January 2018 (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
(3 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,000
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20,000
(3 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Director's details changed for Paul Dolphin on 23 January 2011 (2 pages)
31 January 2011Secretary's details changed for Carole Dolphin on 23 January 2011 (1 page)
31 January 2011Secretary's details changed for Carole Dolphin on 23 January 2011 (1 page)
31 January 2011Director's details changed for Paul Dolphin on 23 January 2011 (2 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Director's details changed for Paul Dolphin on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Paul Dolphin on 23 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 23/01/09; full list of members (3 pages)
6 March 2009Return made up to 23/01/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Return made up to 23/01/08; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 23/01/07; full list of members (6 pages)
19 February 2007Return made up to 23/01/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 23/01/06; full list of members (6 pages)
9 February 2006Return made up to 23/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 23/01/05; full list of members (6 pages)
11 February 2005Return made up to 23/01/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2004Return made up to 23/01/04; full list of members (6 pages)
14 January 2004Return made up to 23/01/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2003Return made up to 23/01/03; full list of members (6 pages)
17 January 2003Return made up to 23/01/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Ad 02/04/01--------- £ si 19999@1 (2 pages)
6 March 2002Ad 02/04/01--------- £ si 19999@1 (2 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
4 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
14 April 2001Particulars of mortgage/charge (4 pages)
14 April 2001Particulars of mortgage/charge (4 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (12 pages)
23 January 2001Incorporation (12 pages)