CHELTEN HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHELTEN HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02296251
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHELTEN HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHELTEN HOMES LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELTEN HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.E.S.P. ONE LIMITEDSep 14, 1988Sep 14, 1988

    What are the latest accounts for CHELTEN HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHELTEN HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 27, 2019 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 1,051,684.05
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1,051,684.05
    SH01

    Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014

    3 pagesCH01

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1,051,684.05
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Mar 27, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of CHELTEN HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04002731
    77906620001
    ANNETTS, David Charles
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    United KingdomBritishDirector81373880001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritishDirector149813130009
    REYNOLDS, Mark Andrew
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritishDirector41446640003
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Secretary
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    BritishChartered Accountant81373880001
    AUSTEN, Margaret Dorothy
    276 PO BOX
    GL51 6NQ Cheltenham
    Gloucestershire
    Secretary
    276 PO BOX
    GL51 6NQ Cheltenham
    Gloucestershire
    British44497710001
    CIM MANAGEMENT LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    70618260001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritishChartered Accountant81373880001
    AUSTEN, Margaret Dorothy
    276 PO BOX
    GL51 6NQ Cheltenham
    Gloucestershire
    Director
    276 PO BOX
    GL51 6NQ Cheltenham
    Gloucestershire
    BritishDirector44497710001
    BARKER, Andrew Martin
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    Director
    Upper Birch Farm
    Shatterford
    DY12 1TR Bewdley
    Worcestershire
    BritishDirector54622310001
    COX, Charles Fahie Mckay
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    Director
    Home Farm
    Duddington
    PE9 3QE Stamford
    Lincs
    BritishDirector5728850001
    HOLDEN, Peter James
    Manton Corner Bath Road
    SN8 1NR Marlborough
    Wiltshire
    Director
    Manton Corner Bath Road
    SN8 1NR Marlborough
    Wiltshire
    BritishDirector7973520001
    OTTEN, Richard Anthony
    63a Sailmakers Court
    William Morris Way
    SW6 2UX London
    Director
    63a Sailmakers Court
    William Morris Way
    SW6 2UX London
    BritishDirector67298140001
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04234888
    82038280001

    Who are the persons with significant control of CHELTEN HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pgl (201) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number2531045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHELTEN HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 03, 1999
    Delivered On Jun 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement dated 24 february 1999
    Short particulars
    The property known as flats 1-6 springwood house title number GR89826, 5 sturry court mews sturry kent title number K67641 for further property details see ch microfiche. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    Debenture
    Created On Jun 03, 1999
    Delivered On Jun 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 24 february 1999
    Short particulars
    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.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 21, 1999Registration of a charge (395)
    Composite guarantee and debenture
    Created On Jun 03, 1999
    Delivered On Jun 11, 1999
    Outstanding
    Amount secured
    All moneys obligations and liabilities due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limted
    Transactions
    • Jun 11, 1999Registration of a charge (395)
    Legal mortgage
    Created On Apr 08, 1999
    Delivered On Apr 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various f/h and l/h properties described on a schedule attached to form 395 the first three of which are 5 sturry court mews sturry kent t/no.K675641, 7 sturry court mews aforesaid t/no.K675637, 11 sturry court mews aforesaid t/no.K675659 .. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1999Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 15, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as pepper street london(flat 32 pepper street and flat 34 pepper street) london borough of tower hamlets t/n EGL286016 and EGL286012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland
    Created On Aug 04, 1997
    Delivered On Aug 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flats 3,8 & 14,60/61 carlton place,glasgow.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 25, 1997Registration of a charge (395)
    • Jan 13, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 13, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 13, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 30, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 20, 1997
    Delivered On Jun 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a nightingale court peterborough (28,29 & 30) cambridgeshire t/no's;-CB111131 CB111128 & CB111127. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 20, 1997
    Delivered On Jun 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a priory green exeter (20,28 and 32) t/no's;-DN268530 DN269977 and DN268534. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 20, 1997
    Delivered On Jun 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a sturry court mews canterbury (5,7,9,10 & 11) keny with t/no's;-K675641, K675635, K675699, K675637 & K675656. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1997Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 1995
    Delivered On Oct 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various properties in gloucestershire as detailed on form 395 including :- springwood house, parton road, churchtown, tewkesbury, gloucestershire t/n gr 89826; 1 peacock close, the elms, fiddlers green lane, cheltenham, gloucestershire t/n gr 119082. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1995Registration of a charge (395)
    • Dec 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and fronting parton rd churchdown, glocs formerly k/a st. John's hall, parton rd now k/a springwood house, parton rd t/no gr 89826. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H waldon house lansdown road cheltenham gloucestershire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1989
    Delivered On May 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings k/as laxton house lansdown road cheltenham gloucestershire fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 1989Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1989
    Delivered On Apr 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land together with the buidings erected thereon k/a 24 montpellier spa road cheltenham glos. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 1989Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 17, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & buildings k/a ebenezer chapel situate on the west side of king street cheltenham gloucestershire title no gr 107901 fixed charge fixtures & fittings plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 1989Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1989
    Delivered On Feb 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 1989Registration of a charge
    • Oct 03, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0