THE SQUARE CHAPEL TRUST
Overview
Company Name | THE SQUARE CHAPEL TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02315198 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE SQUARE CHAPEL TRUST?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE SQUARE CHAPEL TRUST located?
Registered Office Address | C/O Mazars Llp One St Peters Square M2 3DE Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SQUARE CHAPEL TRUST?
Company Name | From | Until |
---|---|---|
THE SQUARE CHAPEL BUILDING TRUST | Nov 09, 1988 | Nov 09, 1988 |
What are the latest accounts for THE SQUARE CHAPEL TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for THE SQUARE CHAPEL TRUST?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 33 pages | AM23 | ||
Administrator's progress report | 46 pages | AM10 | ||
Statement of affairs with form AM02SOA/AM02SOC | 19 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 61 pages | AM03 | ||
Registered office address changed from 10 Square Road Halifax HX1 1QG to C/O Mazars Llp One St Peters Square Manchester M2 3DE on Apr 21, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Ms Suzanne Helene Peers as a director on Feb 29, 2020 | 2 pages | AP01 | ||
Appointment of Mr Derrick William Palmer as a director on Feb 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Miriam Selma Razaq as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Charles Worsnop as a director on Mar 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin Allan West as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 023151980007, created on Oct 16, 2019 | 32 pages | MR01 | ||
Satisfaction of charge 023151980005 in full | 1 pages | MR04 | ||
Satisfaction of charge 023151980004 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2018 | 38 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Walter Horsfield as a director on Oct 25, 2018 | 1 pages | TM01 | ||
Termination of appointment of Erik Kwaku Oware Knudsen as a director on Oct 25, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Charles Worsnop on Oct 09, 2018 | 2 pages | CH01 | ||
Registration of charge 023151980006, created on May 24, 2018 | 31 pages | MR01 | ||
Appointment of Mr Marc Vernon Collett as a director on Mar 14, 2018 | 2 pages | AP01 | ||
Who are the officers of THE SQUARE CHAPEL TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCQUILLAN, David Liam | Secretary | One St Peters Square M2 3DE Manchester C/O Mazars Llp | 202490770001 | |||||||
COLLETT, Marc Vernon | Director | One St Peters Square M2 3DE Manchester C/O Mazars Llp | England | British | Management Consultant | 98753620002 | ||||
DUGDALE, Elizabeth Kathleen | Director | One St Peters Square M2 3DE Manchester C/O Mazars Llp | England | British | Retired | 100820850002 | ||||
FEARNLEY, Stephen | Director | One St Peters Square M2 3DE Manchester C/O Mazars Llp | England | British | Quality Manager | 244187350001 | ||||
HARWOOD, Britt | Director | One St Peters Square M2 3DE Manchester C/O Mazars Llp | United Kingdom | British | Architect | 202491350001 | ||||
LYNN, Jennifer M | Director | 1 Hill Top Warley Road HX2 7PJ Halifax West Yorkshire | England | British | Chief Executive (Urban Regener | 10146600002 | ||||
MCQUILLAN, David Liam | Director | One St Peters Square M2 3DE Manchester C/O Mazars Llp | United Kingdom | British | Director/Ceo | 202490690001 | ||||
NEWMAN, Jaqueline | Director | Salisbury Terrace Akroydon HX3 6NB Halifax 17 West Yorkshire England | England | British | Chief Examiner | 181733300001 | ||||
PALMER, Derrick William | Director | 18 Becketts Close Heptonstall HX7 7LJ Hebden Bridge Glen View England | United Kingdom | British | Retired | 134943250001 | ||||
PEERS, Suzanne Helene | Director | Crimsworth Terrace HX7 7AJ Hebden Bridge 1 England | England | British | Teacher | 268122820001 | ||||
JARMAN, Angela Elizabeth | Secretary | 1 Birch Villas HX7 8DA Hebden Bridge West Yorkshire | British | 2646650001 | ||||||
MARTIN, Sally Victoria | Secretary | Stoneshey Gate Cottage Widdop Road Heptonstall HX7 7HD Hebden Bridge West Yorkshire | British | 35522120002 | ||||||
BEMROSE, William Alan Wright | Director | Tinkersley Farm DE4 2NJ Great Rowsley Derbyshire | British | Consultant | 17746160001 | |||||
BURNLEY, John Pickard | Director | 61 Old Park Road Roundhay LS8 1JB Leeds West Yorkshire | British | Solicitor | 3787560001 | |||||
COLLINS, Henry Edward Anthony | Director | 19/C Grosvenor Road WF17 0LN Batley West Yorkshire | British | Retired | 66175740001 | |||||
CUTHBERTSON, Diane Rosemary | Director | Park Mills Scott Hill Clayton West HD8 9PE Huddersfield West Yorkshire Uk | England | British | Arts Consultant | 48036590002 | ||||
CUTHBERTSON, Diane Rosemary | Director | Albion House Ashfield Road Greetland HX4 8HY Halifax West Yorkshire | British | Theatre Manager | 48036590001 | |||||
DUGDALE, David | Director | Boat House 1 Boat House Lane WF14 8HQ Mirfield Yorkshire | British | Plastics Manufacturer | 14276390001 | |||||
DYSON, Peter | Director | Ponyfield Close Birkby HD2 2BF Huddersfield 7 West Yorkshire United Kingdom | England | British | Chartered Accountant | 139351300001 | ||||
GODDARD, Gwendoline Mary | Director | 9 Butlers Wharf HX7 8AF Hebden Bridge West Yorkshire | Uk | British | Retired Head Teacher | 126983500001 | ||||
GREEN, Richard Iain Crafton | Director | Oakleigh Willow Hall Lane HX6 2SH Sowerby Bridge West Yorkshire | United Kingdom | British | Operations & Technical Director | 94054060001 | ||||
HORSFIELD, Neil Walter | Director | 62 Britannia Road Milnsbridge HD3 4QF Huddersfield West Yorkshire | England | British | College Lecturer | 56254910001 | ||||
JARMAN, Angela Elizabeth | Director | 1 Birch Villas HX7 8DA Hebden Bridge West Yorkshire | England | British | Publisher | 2646650001 | ||||
JARMAN, John Douglas Arthur, Professor | Director | 1 Birch Villas Birchcliffe Road HX7 8DA Hebden Bridge West Yorkshire | England | British | Lecturer | 49458790001 | ||||
KNUDSEN, Erik Kwaku Oware, Professor | Director | Woodlands Avenue OL14 5LT Todmorden 26 Lancashire England | England | Danish | Lecturer | 50051510003 | ||||
MARTIN, Bernard Reece | Director | 39 Hughes Lane CH43 5TU Oxton Wirral | British | Director Of Team | 78251630003 | |||||
MARTIN, Sally Victoria | Director | Stoneshey Gate Cottage Widdop Road Heptonstall HX7 7HD Hebden Bridge West Yorkshire | United Kingdom ( England ) (Gb-Eng) | British | Charity - Chief Executive | 35522120002 | ||||
MARTIN, Sally Victoria | Director | Stoneshey Gate Cottage Widdop Road Heptonstall HX7 7HD Hebden Bridge West Yorkshire | United Kingdom ( England ) (Gb-Eng) | British | Administrator | 35522120002 | ||||
MICHELL, Gordon Ellis | Director | 22 Queensdale Road W11 4QB London | British | Architect & Environmental Consultant | 17746190001 | |||||
MURPHY, Claire | Director | 64 Cleasby Road LS29 6HN Menston West Yorkshire | British | Solicitor | 101073400001 | |||||
RAZAQ, Miriam Selma | Director | 10 Square Road Halifax HX1 1QG | United Kingdom | British | Pr/Business Manager | 216944850001 | ||||
REDHEAD, Richard | Director | Stones Drive Ripponden HX6 4NY Sowerby Bridge 63 West Yorkshire England | United Kingdom | British | Chartered Accountant | 161078340001 | ||||
ROBSHAW, Peter Leonard Arthur | Director | 14 Nutter Lane Wanstead E11 2HZ London | British | Assistant Director (Civil Trust) | 17746200001 | |||||
SCHWALLER, Caroline May | Director | Fenny House Lane Ends Green Kirk Lane Hipperholme HX3 8EY Halifax West Yorkshire | United Kingdom | British | Director Keighley Volentary Se | 56168140002 | ||||
SCHWALLER, Martin | Director | 12 Marlborough Avenue HX3 0DS Halifax West Yorkshire | Swiss | Retail Area Manager | 56851070001 |
What are the latest statements on persons with significant control for THE SQUARE CHAPEL TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does THE SQUARE CHAPEL TRUST have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 16, 2019 Delivered On Oct 17, 2019 | Outstanding | ||
Brief description Square chapel 10 square chapel road halifax (for further details of property charged please refer to the instrument). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 24, 2018 Delivered On May 31, 2018 | Outstanding | ||
Brief description All that leasehold land adjoining blackedge, square road, halifax, as shown edged with red on the plan attached to the mortgage deed dated 24 may 2018, made between the arts council of england (1) and the square chapel trust (2). Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 2017 Delivered On Aug 08, 2017 | Satisfied | ||
Brief description By way of legal mortgage, the property known as 31-35 horton street, halifax, HX1 1QT and registered at hm land registry under title number WYK479701 (the "property"). Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 26, 2016 Delivered On Jun 16, 2016 | Satisfied | ||
Brief description The borrower charges with full title guarantee by way of a legal mortgage all that leasehold property at 10-16 thomas street, halifax, HX1 4DS, premises known as the orangebox young people's centre, registered at the land registry and comprised in title numbers WYK313767, WYK388190 and WYK805157. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 12, 2013 Delivered On Nov 20, 2013 | Outstanding | ||
Brief description F/H property k/a square chapel centre for the arts 10 square road halifax west yorkshire t/no WYK434144. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 1995 Delivered On Apr 12, 1995 | 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 10 square road halifax west yorkshire t/no WYK434144 with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 26, 1991 Delivered On Jun 27, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Land and buildings on the north side of blackledge, halifax t/no , wyk 434144. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE SQUARE CHAPEL TRUST have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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