COPPICE HOTEL (TORQUAY) LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2QJ

Company number 01235014
Status Active
Incorporation Date 25 November 1975
Company Type Private Limited Company
Address COPPICE HOTEL BABBACOMBE ROAD, WELLSWOOD, TORQUAY, DEVON, TQ1 2QJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 3 September 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of COPPICE HOTEL (TORQUAY) LIMITED are www.coppicehoteltorquay.co.uk, and www.coppice-hotel-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Coppice Hotel Torquay Limited is a Private Limited Company. The company registration number is 01235014. Coppice Hotel Torquay Limited has been working since 25 November 1975. The present status of the company is Active. The registered address of Coppice Hotel Torquay Limited is Coppice Hotel Babbacombe Road Wellswood Torquay Devon Tq1 2qj. . BURNETT, Jennifer Ann is a Secretary of the company. BURNETT, Sydney Thomas is a Director of the company. Secretary DRAGE, Jacqueline has been resigned. Secretary EVANS, Andrew Mark has been resigned. Secretary FISHER, Lynda Mary has been resigned. Secretary LEWIS, Kathleen has been resigned. Secretary LEYS, Toni Martine has been resigned. Director FISHER, Lynda Mary has been resigned. Director FISHER, Lynda Mary has been resigned. Director FISHER, Peter John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BURNETT, Jennifer Ann
Appointed Date: 27 February 2008

Director
BURNETT, Sydney Thomas
Appointed Date: 27 February 2008
71 years old

Resigned Directors

Secretary
DRAGE, Jacqueline
Resigned: 27 February 2008
Appointed Date: 26 June 2000

Secretary
EVANS, Andrew Mark
Resigned: 06 May 1998
Appointed Date: 12 January 1994

Secretary
FISHER, Lynda Mary
Resigned: 10 March 1948

Secretary
LEWIS, Kathleen
Resigned: 09 July 1998
Appointed Date: 07 May 1997

Secretary
LEYS, Toni Martine
Resigned: 26 June 2000
Appointed Date: 09 July 1998

Director
FISHER, Lynda Mary
Resigned: 29 May 1997
Appointed Date: 23 February 1994
77 years old

Director
FISHER, Lynda Mary
Resigned: 10 March 1948
77 years old

Director
FISHER, Peter John
Resigned: 27 February 2008
83 years old

Persons With Significant Control

Todaysolar Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COPPICE HOTEL (TORQUAY) LIMITED Events

09 Feb 2017
Micro company accounts made up to 30 November 2016
13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
06 Apr 2016
Micro company accounts made up to 30 November 2015
02 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

05 Jan 2015
Micro company accounts made up to 30 November 2014
...
... and 115 more events
19 Feb 1982
Accounts made up to 30 November 1980
17 Apr 1980
Accounts made up to 30 November 1979
19 Mar 1979
Accounts made up to 19 March 1979
24 Jul 1978
Accounts made up to 30 November 1977
28 Mar 1978
Accounts made up to 30 November 1976

COPPICE HOTEL (TORQUAY) LIMITED Charges

27 February 2008
Legal & general charge
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The coppice hotel, barrington road, torquay and land on the…
10 December 2003
Legal charge
Delivered: 19 December 2003
Status: Satisfied on 29 February 2008
Persons entitled: Capital Home Loans Limited
Description: 23 curlew close torquay devon fixed charge over all rental…
17 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 29 February 2008
Persons entitled: Capital Home Loans Limited
Description: 7 shearwater drive and garages torquay devon tqz 7TL fixed…
15 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 29 February 2008
Persons entitled: Capital Home Loans Limited
Description: 14 cormorant close, torquay, devon, TQ2 7TH, fixed charge…
10 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 29 February 2008
Persons entitled: Capital Home Loans Limited
Description: 27 curlew close torquay devon fixed charge over all rental…
13 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 29 February 2008
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 15 curlew close,the willows,badgers…
4 June 1997
Debenture
Delivered: 19 June 1997
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 26 September 1997
Persons entitled: Kenneth Frederic Eustace Annie Elsie Eustace
Description: The coppice hotel, barrington road, torquay, devon title no…
31 October 1984
Legal charge
Delivered: 8 November 1984
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold the coppice hotel barrington road, torquay, devon…
1 December 1975
Mortgage
Delivered: 22 December 1975
Status: Satisfied on 26 September 1997
Persons entitled: Carol Linda Wheelwright K. A. Wheelwright
Description: Red house hotel rousdown road chelston torquay S. devon.
1 December 1975
Legal charge
Delivered: 16 December 1975
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank Limited
Description: Property @ rousdown road chelston torquay devon (for…