COASTLINE PRODUCE HOLDINGS LIMITED
SOUTHAMPTON BLAKEDEW 480 LIMITED

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 05016313
Status Liquidation
Incorporation Date 15 January 2004
Company Type Private Limited Company
Address C/O PETER HALL LIMITED, 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7NP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 15 December 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of COASTLINE PRODUCE HOLDINGS LIMITED are www.coastlineproduceholdings.co.uk, and www.coastline-produce-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastline Produce Holdings Limited is a Private Limited Company. The company registration number is 05016313. Coastline Produce Holdings Limited has been working since 15 January 2004. The present status of the company is Liquidation. The registered address of Coastline Produce Holdings Limited is C O Peter Hall Limited 2 Venture Road Southampton Science Park Chilworth Southampton England So16 7np. . LEWIS, Christopher James Courtenay is a Director of the company. Secretary BATH, Claire Stephanie has been resigned. Secretary LEWIS, Candace Elaine has been resigned. Secretary PARRIS, Mark has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director BLAKELAW DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
LEWIS, Christopher James Courtenay
Appointed Date: 10 February 2004
66 years old

Resigned Directors

Secretary
BATH, Claire Stephanie
Resigned: 25 August 2015
Appointed Date: 13 February 2015

Secretary
LEWIS, Candace Elaine
Resigned: 16 August 2012
Appointed Date: 10 February 2004

Secretary
PARRIS, Mark
Resigned: 13 February 2015
Appointed Date: 16 August 2012

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 10 February 2004
Appointed Date: 15 January 2004

Director
BLAKELAW DIRECTOR SERVICES LIMITED
Resigned: 10 February 2004
Appointed Date: 15 January 2004

COASTLINE PRODUCE HOLDINGS LIMITED Events

16 Feb 2017
Liquidators' statement of receipts and payments to 15 December 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Statement of affairs with form 4.19
06 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16

24 Nov 2015
Registered office address changed from Unit 5-10 Airfield Way Christchurch Dorset BH23 3PE to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 24 November 2015
...
... and 48 more events
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed
25 Feb 2004
Registered office changed on 25/02/04 from: harbour court, compass road north harbour portsmouth hampshire PO6 4ST
25 Feb 2004
Accounting reference date shortened from 31/01/05 to 30/11/04
15 Jan 2004
Incorporation

COASTLINE PRODUCE HOLDINGS LIMITED Charges

12 March 2004
Debenture
Delivered: 19 March 2004
Status: Satisfied on 22 March 2011
Persons entitled: Michael John Ball
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…