HAMMONDS AND OAKWOOD GARAGES (SALES) LIMITED
ITCHENOR

Hellopages » West Sussex » Chichester » PO20 7AE

Company number 00983979
Status Active
Incorporation Date 7 July 1970
Company Type Private Limited Company
Address THE GATE COTTAGE, THE STREET, ITCHENOR, WEST SUSSEX, PO20 7AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 100 . The most likely internet sites of HAMMONDS AND OAKWOOD GARAGES (SALES) LIMITED are www.hammondsandoakwoodgaragessales.co.uk, and www.hammonds-and-oakwood-garages-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Chichester Rail Station is 4.2 miles; to Emsworth Rail Station is 4.4 miles; to Havant Rail Station is 6 miles; to Bedhampton Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammonds and Oakwood Garages Sales Limited is a Private Limited Company. The company registration number is 00983979. Hammonds and Oakwood Garages Sales Limited has been working since 07 July 1970. The present status of the company is Active. The registered address of Hammonds and Oakwood Garages Sales Limited is The Gate Cottage The Street Itchenor West Sussex Po20 7ae. . HAMMOND, Brian Reginald is a Secretary of the company. HAMMOND, Brian Reginald is a Director of the company. HAMMOND, Catherine is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
HAMMOND, Catherine

84 years old

HAMMONDS AND OAKWOOD GARAGES (SALES) LIMITED Events

17 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

09 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 77 more events
21 Oct 1987
Return made up to 31/03/87; full list of members

27 Aug 1987
Registered office changed on 27/08/87 from: temple house 103A high street croydon surrey CR9 2UY

09 Jan 1987
Particulars of mortgage/charge

18 Jul 1986
Accounts for a small company made up to 31 August 1985

18 Jul 1986
Return made up to 07/03/86; full list of members

HAMMONDS AND OAKWOOD GARAGES (SALES) LIMITED Charges

7 March 2014
Charge code 0098 3979 0014
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 36 high street, storrington…
2 October 2013
Charge code 0098 3979 0013
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 35/37 upper elmers end road…
29 April 2013
Charge code 0098 3979 0012
Delivered: 16 May 2013
Status: Satisfied on 5 March 2014
Persons entitled: Victoria Ann Biley
Description: 35/37 upper elmers end road, beckenham, t/no: SGL395308…
13 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 4 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 55A park terrace east horsham west sussex. By way of fixed…
7 July 2000
Legal charge
Delivered: 13 July 2000
Status: Satisfied on 4 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 35-37 upper elmers end road beckenham bromley…
6 January 1987
Charge
Delivered: 4 January 1987
Status: Satisfied on 3 August 1988
Persons entitled: British Credit Trust Limited.
Description: Undertaking and all property and assets present and future…
22 November 1985
Consignment funding agreement
Delivered: 28 November 1985
Status: Satisfied on 12 July 2004
Persons entitled: British Credit Turst Limited.
Description: By way of assignment in securtiy all the companys right…
4 January 1985
Legal charge
Delivered: 11 January 1985
Status: Satisfied on 12 July 2004
Persons entitled: Barclays Bank PLC
Description: Four winds. Itchenor green itchenor nr chichester west…
29 April 1983
Legal charge
Delivered: 16 May 1983
Status: Satisfied on 17 January 2001
Persons entitled: Barclays Bank PLC
Description: Fih - /35-37 upper elmers end road, beckenham. L.B. of…
6 March 1978
Legal charge
Delivered: 20 March 1978
Status: Satisfied on 12 July 2004
Persons entitled: Barclays Bank PLC
Description: 3, leonard place, keston, bromley, london. Title no:- sgl…
6 March 1978
Debenture
Delivered: 20 March 1978
Status: Satisfied on 31 October 2001
Persons entitled: Barclays Bank PLC
Description: Keston mark garage, 1 & 2, leonard place, westerham rd.…
9 October 1974
Marine mortgage form 11A no 809 for (sale)
Delivered: 16 October 1974
Status: Satisfied on 12 July 2004
Persons entitled: Goode Durrant Trust LTD
Description: Vessel named honfegur 96 in 1974 portsmouth no 362761.
17 May 1974
Agreement being an equitable charge
Delivered: 7 June 1974
Status: Satisfied on 12 July 2004
Persons entitled: Goode Darrant Trust Limited
Description: Nautical 33FT. Firbreglass motor ketch hull no:- 226. (see…
27 November 1970
Legal charge
Delivered: 4 December 1970
Status: Satisfied on 3 August 1988
Persons entitled: Barclays Bank PLC
Description: Keston mark garage. Westerham road. Keston kent. Title no…