THE SQUARE CHAPEL TRUST

THE SQUARE CHAPEL TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE SQUARE CHAPEL TRUST
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02315198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE SQUARE CHAPEL TRUST?

    Previous Company Names
    Company NameFromUntil
    THE SQUARE CHAPEL BUILDING TRUSTNov 09, 1988Nov 09, 1988

    What are the latest accounts for THE SQUARE CHAPEL TRUST?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for THE SQUARE CHAPEL TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    46 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    19 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    61 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Ms Suzanne Helene Peers as a director on Feb 29, 2020

    2 pagesAP01

    Appointment of Mr Derrick William Palmer as a director on Feb 28, 2020

    2 pagesAP01

    Termination of appointment of Miriam Selma Razaq as a director on Feb 27, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Charles Worsnop as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Martin Allan West as a director on Feb 27, 2020

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Registration of charge 023151980007, created on Oct 16, 2019

    32 pagesMR01

    Satisfaction of charge 023151980005 in full

    1 pagesMR04

    Satisfaction of charge 023151980004 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2018

    38 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Neil Walter Horsfield as a director on Oct 25, 2018

    1 pagesTM01

    Termination of appointment of Erik Kwaku Oware Knudsen as a director on Oct 25, 2018

    1 pagesTM01

    Director's details changed for Mr Nicholas Charles Worsnop on Oct 09, 2018

    2 pagesCH01

    Registration of charge 023151980006, created on May 24, 2018

    31 pagesMR01

    Appointment of Mr Marc Vernon Collett as a director on Mar 14, 2018

    2 pagesAP01

    Who are the officers of THE SQUARE CHAPEL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUILLAN, David Liam
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Secretary
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    202490770001
    COLLETT, Marc Vernon
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    EnglandBritishManagement Consultant98753620002
    DUGDALE, Elizabeth Kathleen
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    EnglandBritishRetired100820850002
    FEARNLEY, Stephen
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    EnglandBritishQuality Manager244187350001
    HARWOOD, Britt
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    United KingdomBritishArchitect202491350001
    LYNN, Jennifer M
    1 Hill Top
    Warley Road
    HX2 7PJ Halifax
    West Yorkshire
    Director
    1 Hill Top
    Warley Road
    HX2 7PJ Halifax
    West Yorkshire
    EnglandBritishChief Executive (Urban Regener10146600002
    MCQUILLAN, David Liam
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peters Square
    M2 3DE Manchester
    C/O Mazars Llp
    United KingdomBritishDirector/Ceo202490690001
    NEWMAN, Jaqueline
    Salisbury Terrace
    Akroydon
    HX3 6NB Halifax
    17
    West Yorkshire
    England
    Director
    Salisbury Terrace
    Akroydon
    HX3 6NB Halifax
    17
    West Yorkshire
    England
    EnglandBritishChief Examiner181733300001
    PALMER, Derrick William
    18 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    Glen View
    England
    Director
    18 Becketts Close
    Heptonstall
    HX7 7LJ Hebden Bridge
    Glen View
    England
    United KingdomBritishRetired134943250001
    PEERS, Suzanne Helene
    Crimsworth Terrace
    HX7 7AJ Hebden Bridge
    1
    England
    Director
    Crimsworth Terrace
    HX7 7AJ Hebden Bridge
    1
    England
    EnglandBritishTeacher268122820001
    JARMAN, Angela Elizabeth
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    Secretary
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    British2646650001
    MARTIN, Sally Victoria
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    Secretary
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    British35522120002
    BEMROSE, William Alan Wright
    Tinkersley Farm
    DE4 2NJ Great Rowsley
    Derbyshire
    Director
    Tinkersley Farm
    DE4 2NJ Great Rowsley
    Derbyshire
    BritishConsultant17746160001
    BURNLEY, John Pickard
    61 Old Park Road
    Roundhay
    LS8 1JB Leeds
    West Yorkshire
    Director
    61 Old Park Road
    Roundhay
    LS8 1JB Leeds
    West Yorkshire
    BritishSolicitor3787560001
    COLLINS, Henry Edward Anthony
    19/C Grosvenor Road
    WF17 0LN Batley
    West Yorkshire
    Director
    19/C Grosvenor Road
    WF17 0LN Batley
    West Yorkshire
    BritishRetired66175740001
    CUTHBERTSON, Diane Rosemary
    Park Mills Scott Hill
    Clayton West
    HD8 9PE Huddersfield
    West Yorkshire
    Uk
    Director
    Park Mills Scott Hill
    Clayton West
    HD8 9PE Huddersfield
    West Yorkshire
    Uk
    EnglandBritishArts Consultant48036590002
    CUTHBERTSON, Diane Rosemary
    Albion House Ashfield Road
    Greetland
    HX4 8HY Halifax
    West Yorkshire
    Director
    Albion House Ashfield Road
    Greetland
    HX4 8HY Halifax
    West Yorkshire
    BritishTheatre Manager48036590001
    DUGDALE, David
    Boat House
    1 Boat House Lane
    WF14 8HQ Mirfield
    Yorkshire
    Director
    Boat House
    1 Boat House Lane
    WF14 8HQ Mirfield
    Yorkshire
    BritishPlastics Manufacturer14276390001
    DYSON, Peter
    Ponyfield Close
    Birkby
    HD2 2BF Huddersfield
    7
    West Yorkshire
    United Kingdom
    Director
    Ponyfield Close
    Birkby
    HD2 2BF Huddersfield
    7
    West Yorkshire
    United Kingdom
    EnglandBritishChartered Accountant139351300001
    GODDARD, Gwendoline Mary
    9 Butlers Wharf
    HX7 8AF Hebden Bridge
    West Yorkshire
    Director
    9 Butlers Wharf
    HX7 8AF Hebden Bridge
    West Yorkshire
    UkBritishRetired Head Teacher126983500001
    GREEN, Richard Iain Crafton
    Oakleigh
    Willow Hall Lane
    HX6 2SH Sowerby Bridge
    West Yorkshire
    Director
    Oakleigh
    Willow Hall Lane
    HX6 2SH Sowerby Bridge
    West Yorkshire
    United KingdomBritishOperations & Technical Director94054060001
    HORSFIELD, Neil Walter
    62 Britannia Road
    Milnsbridge
    HD3 4QF Huddersfield
    West Yorkshire
    Director
    62 Britannia Road
    Milnsbridge
    HD3 4QF Huddersfield
    West Yorkshire
    EnglandBritishCollege Lecturer56254910001
    JARMAN, Angela Elizabeth
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    Director
    1 Birch Villas
    HX7 8DA Hebden Bridge
    West Yorkshire
    EnglandBritishPublisher2646650001
    JARMAN, John Douglas Arthur, Professor
    1 Birch Villas
    Birchcliffe Road
    HX7 8DA Hebden Bridge
    West Yorkshire
    Director
    1 Birch Villas
    Birchcliffe Road
    HX7 8DA Hebden Bridge
    West Yorkshire
    EnglandBritishLecturer49458790001
    KNUDSEN, Erik Kwaku Oware, Professor
    Woodlands Avenue
    OL14 5LT Todmorden
    26
    Lancashire
    England
    Director
    Woodlands Avenue
    OL14 5LT Todmorden
    26
    Lancashire
    England
    EnglandDanishLecturer50051510003
    MARTIN, Bernard Reece
    39 Hughes Lane
    CH43 5TU Oxton
    Wirral
    Director
    39 Hughes Lane
    CH43 5TU Oxton
    Wirral
    BritishDirector Of Team78251630003
    MARTIN, Sally Victoria
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    Director
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    United Kingdom ( England ) (Gb-Eng)BritishCharity - Chief Executive35522120002
    MARTIN, Sally Victoria
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    Director
    Stoneshey Gate Cottage
    Widdop Road Heptonstall
    HX7 7HD Hebden Bridge
    West Yorkshire
    United Kingdom ( England ) (Gb-Eng)BritishAdministrator35522120002
    MICHELL, Gordon Ellis
    22 Queensdale Road
    W11 4QB London
    Director
    22 Queensdale Road
    W11 4QB London
    BritishArchitect & Environmental Consultant17746190001
    MURPHY, Claire
    64 Cleasby Road
    LS29 6HN Menston
    West Yorkshire
    Director
    64 Cleasby Road
    LS29 6HN Menston
    West Yorkshire
    BritishSolicitor101073400001
    RAZAQ, Miriam Selma
    10 Square Road
    Halifax
    HX1 1QG
    Director
    10 Square Road
    Halifax
    HX1 1QG
    United KingdomBritishPr/Business Manager216944850001
    REDHEAD, Richard
    Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    63
    West Yorkshire
    England
    Director
    Stones Drive
    Ripponden
    HX6 4NY Sowerby Bridge
    63
    West Yorkshire
    England
    United KingdomBritishChartered Accountant161078340001
    ROBSHAW, Peter Leonard Arthur
    14 Nutter Lane
    Wanstead
    E11 2HZ London
    Director
    14 Nutter Lane
    Wanstead
    E11 2HZ London
    BritishAssistant Director (Civil Trust)17746200001
    SCHWALLER, Caroline May
    Fenny House Lane Ends Green
    Kirk Lane Hipperholme
    HX3 8EY Halifax
    West Yorkshire
    Director
    Fenny House Lane Ends Green
    Kirk Lane Hipperholme
    HX3 8EY Halifax
    West Yorkshire
    United KingdomBritishDirector Keighley Volentary Se56168140002
    SCHWALLER, Martin
    12 Marlborough Avenue
    HX3 0DS Halifax
    West Yorkshire
    Director
    12 Marlborough Avenue
    HX3 0DS Halifax
    West Yorkshire
    SwissRetail Area Manager56851070001

    What are the latest statements on persons with significant control for THE SQUARE CHAPEL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Key Fund Investments Limited
    Transactions
    • Oct 17, 2019Registration of a charge (MR01)
    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
    • The Arts Council of England
    Transactions
    • May 31, 2018Registration of a charge (MR01)
    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
    • Community Foundation for Calderdale
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    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
    • The Secretary of State for Education
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    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
    • The Arts Council of England
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 12, 1995Registration of a charge (395)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    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
    • Borough Council of Calderdale
    Transactions
    • Jun 27, 1991Registration of a charge
    • Nov 05, 2013Satisfaction of a charge (MR04)

    Does THE SQUARE CHAPEL TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2020Administration started
    Mar 29, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Patrick Alexander Lannagan
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    Conrad Alexander Pearson
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester

    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