COACH HOUSES (GOSPORT) LIMITED
HANTS

Hellopages » Hampshire » Gosport » PO12 1DF

Company number 01385266
Status Liquidation
Incorporation Date 22 August 1978
Company Type Private Limited Company
Address 37/38 HIGH STREET, GOSPORT, HANTS, PO12 1DF
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. The most likely internet sites of COACH HOUSES (GOSPORT) LIMITED are www.coachhousesgosport.co.uk, and www.coach-houses-gosport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Fratton Rail Station is 2.1 miles; to Cosham Rail Station is 4 miles; to Ryde Pier Head Rail Station is 4.3 miles; to Fareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coach Houses Gosport Limited is a Private Limited Company. The company registration number is 01385266. Coach Houses Gosport Limited has been working since 22 August 1978. The present status of the company is Liquidation. The registered address of Coach Houses Gosport Limited is 37 38 High Street Gosport Hants Po12 1df. . SHEPHERD, Denise is a Secretary of the company. CARACCIO, Mark Nino is a Director of the company. Secretary LANGDALE, Gary has been resigned. Secretary VINCENT, Ernest Horatio John has been resigned. Secretary WALL, Peter Anthony has been resigned. Secretary WINDEBANK, Richard Mcmaster has been resigned. Director COX, Philip Andrew has been resigned. Director MOINET, Peter Francis has been resigned. Director SHEPHERD, Denise has been resigned. Director WALL, Peter Anthony has been resigned. The company operates in "Bars".


Current Directors

Secretary
SHEPHERD, Denise
Appointed Date: 30 September 2004

Director
CARACCIO, Mark Nino
Appointed Date: 02 March 2008
60 years old

Resigned Directors

Secretary
LANGDALE, Gary
Resigned: 30 September 2004
Appointed Date: 01 February 1999

Secretary
VINCENT, Ernest Horatio John
Resigned: 25 February 1996

Secretary
WALL, Peter Anthony
Resigned: 01 June 1996
Appointed Date: 25 February 1996

Secretary
WINDEBANK, Richard Mcmaster
Resigned: 01 February 1999
Appointed Date: 01 June 1996

Director
COX, Philip Andrew
Resigned: 20 January 2008
Appointed Date: 01 November 2004
59 years old

Director
MOINET, Peter Francis
Resigned: 22 February 1998
89 years old

Director
SHEPHERD, Denise
Resigned: 27 May 2008
Appointed Date: 11 June 2002
74 years old

Director
WALL, Peter Anthony
Resigned: 01 March 2008
70 years old

COACH HOUSES (GOSPORT) LIMITED Events

26 Jul 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Jul 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Jul 2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 Jan 2010
Order of court to wind up
19 Jan 2010
Order of court to wind up
...
... and 75 more events
11 Sep 1986
Return made up to 10/09/86; full list of members

14 Dec 1981
Allotment of shares
21 Jun 1980
Allotment of shares
20 Sep 1978
Allotment of shares
22 Aug 1978
Incorporation

COACH HOUSES (GOSPORT) LIMITED Charges

16 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 37 and 38 high street gosport hampshire…
16 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 37 & 38 high street gosport hampshire t/no…
5 May 1998
Mortgage debenture
Delivered: 22 May 1998
Status: Satisfied on 20 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1995
Legal charge
Delivered: 15 May 1995
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC
Description: 37/38 high street, gosport hampshire t/no: HP453117.
14 September 1992
Debenture
Delivered: 17 September 1992
Status: Satisfied on 16 August 2000
Persons entitled: Courage Limited
Description: F/H property k/a 37 and 38 high street gosport hampshire…
13 June 1991
Debenture
Delivered: 14 June 1991
Status: Satisfied on 16 August 2000
Persons entitled: Phoenix Brewery Company Limited
Description: L/H property k/a 37 & 38 high street gosport title no hp…
20 February 1989
Legal charge
Delivered: 23 February 1989
Status: Satisfied on 16 September 1992
Persons entitled: Bass Wales & West Limited
Description: The nelson inn, 37 high street, gosport hants together with…
25 October 1980
Legal charge
Delivered: 13 November 1980
Status: Satisfied on 16 August 2000
Persons entitled: Barclays Bank PLC
Description: L/H 37/38 high street gosport hampshire tile no hp 146442.
27 October 1978
Debenture
Delivered: 2 November 1978
Status: Satisfied on 8 September 2000
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over star public house, 38 and 37, high…