HOUSING 21 TRUST
Overview
| Company Name | HOUSING 21 TRUST |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02757094 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOUSING 21 TRUST?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOUSING 21 TRUST located?
| Registered Office Address | Tricorn House 51 - 53 Hagley Road B16 8TP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOUSING 21 TRUST?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for HOUSING 21 TRUST?
| Annual Return |
|
|---|
What are the latest filings for HOUSING 21 TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Oct 19, 2014 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||
Registered office address changed from * the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA* on Jun 13, 2014 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||
Appointment of Mr Paul Marcus Hutton as a secretary | 2 pages | AP03 | ||
Termination of appointment of Stephen Bateman as a secretary | 1 pages | TM02 | ||
Annual return made up to Oct 19, 2013 no member list | 3 pages | AR01 | ||
Termination of appointment of Pushpa Raguvaran as a director | 1 pages | TM01 | ||
Appointment of Mr Paul Weston as a director | 2 pages | AP01 | ||
Appointment of Mr Bruce John Moore as a director | 2 pages | AP01 | ||
Appointment of Mr Stephen John Bateman as a secretary | 1 pages | AP03 | ||
Termination of appointment of Claire Luxton as a secretary | 1 pages | TM02 | ||
Annual return made up to Oct 19, 2012 no member list | 3 pages | AR01 | ||
Appointment of Claire Luxton as a secretary | 1 pages | AP03 | ||
Termination of appointment of Sarah Hampton as a secretary | 1 pages | TM02 | ||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||
Annual return made up to Oct 19, 2011 no member list | 2 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||
Annual return made up to Oct 19, 2010 no member list | 2 pages | AR01 | ||
Termination of appointment of Melinda Phillips as a director | 1 pages | TM01 | ||
Termination of appointment of James Farmer as a secretary | 2 pages | TM02 | ||
Appointment of Sarah Delyth Hampton as a secretary | 3 pages | AP03 | ||
Who are the officers of HOUSING 21 TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTTON, Paul Marcus | Secretary | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | 183504680001 | |||||||
| MOORE, Bruce John | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | England | British | 117919920001 | |||||
| WESTON, Paul David James | Director | 51 - 53 Hagley Road B16 8TP Birmingham Tricorn House England | United Kingdom | British | 61904620002 | |||||
| BATEMAN, Stephen John | Secretary | The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire | 182035890001 | |||||||
| FARMER, James Michael | Secretary | The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire | British | 83396310001 | ||||||
| HAMPTON, Sarah Delyth | Secretary | The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire | British | 151312060001 | ||||||
| LINDO, Malcolm Leslie | Secretary | 24 Ivyhouse Road Ickenham UB10 8NF Uxbridge Middlesex | British | 65282400001 | ||||||
| LUXTON, Claire | Secretary | The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire | 171461630001 | |||||||
| SMITH, Alicia | Secretary | 15 Totteridge Lane Totteridge HP13 7LR High Wycombe Buckinghamshire | British | 38754070003 | ||||||
| AITKIN, John | Director | Appletreehall House TD9 8PW Hawick Roxburghshire | British | 64829600001 | ||||||
| ALLESTON, John Stephen | Director | Kiftsgate House Sidcliffe EX10 9QA Sidmouth Devon | British | 31766820003 | ||||||
| ATKIN, Geoffrey | Director | 15 Twentylands Rolleston On Dove DE13 9AJ Burton On Trent Staffordshire | British | 15366740001 | ||||||
| CAWSE, Roger Bruce | Director | 14 Truro Drive EX8 5QF Exmouth Devon | British | 36677900001 | ||||||
| CORP, Michael William Raymond | Director | 35 Kent Road KT8 9JZ East Molesey Surrey | British | 51214290001 | ||||||
| COULTON, David Martin | Director | 33 Westfield Hyde Heath HP6 5RE Amersham Buckinghamshire | United Kingdom | British | 34731290001 | |||||
| DENMAN, Sylvia | Director | 32 Belsize Park Gardens NW3 4LH London | British | 16304890001 | ||||||
| FLETCHER, Peter Edwin | Director | Chesterwood Grange NE47 6HW Haydon Brisge Northumberland | United Kingdom | British | 110217410001 | |||||
| KEEGAN, Kevan Michael | Director | 8 Chacombe Place HP9 2WS Beaconsfield Buckinghamshire | England | British | 84217240001 | |||||
| LAVERS, John | Director | 2 Binden Road W12 9RJ London | British | 84743770001 | ||||||
| LOGALBO, Carol | Director | Church View House Coventry Road LE16 9BX Market Harborough Leicestershire | British | 38754170001 | ||||||
| MORRISH, Charles Baldwin, Councillor | Director | 34 Bedford Road Nunthorpe TS7 0BZ Middlesbrough Cleveland | British | 19480090001 | ||||||
| OLDROYD, Jonathan Paul | Director | Pennant 3 Springs Close Ellesborough HP17 0XE Aylesbury Buckinghamshire | England | British | 48621170001 | |||||
| PAXTON, Caroline | Director | 6 Tarragon Close GU14 9XF Farnborough Hampshire | British | 47725430001 | ||||||
| PHILLIPS, Melinda Carolyn | Director | The Triangle Baring Road HP9 2NA Beaconsfield Buckinghamshire | United Kingdom | British | 14670850001 | |||||
| PHILLIPS, Melinda Carolyn | Director | 73 Mountview Road N4 4SR London | United Kingdom | British | 14670850001 | |||||
| PHILLIPS, Melinda Carolyn | Director | 73 Mountview Road N4 4SR London | United Kingdom | British | 14670850001 | |||||
| RAGUVARAN, Pushpa | Director | Baring Road HP9 2NA Beaconsfield The Triangle Bucks | United Kingdom | British | 150049570001 | |||||
| RAGUVARAN, Pushpa | Director | 19 Devonport Gardens IG1 3QQ Redbridge Essex | United Kingdom | British | 146887380001 | |||||
| RUNDLE, Reginald Thomas | Director | Clevewood Stanley Road HP12 4DB High Wycombe Buckinghamshire | England | British | 3551300001 | |||||
| RUNDLE, Reginald Thomas | Director | Clevewood Stanley Road HP12 4DB High Wycombe Buckinghamshire | England | British | 3551300001 | |||||
| SARSFIELD, Norman | Director | 53 Outwoods Road LE11 3LX Loughborough Leicestershire | British | 23116570001 | ||||||
| SHARP, William David | Director | 123 Lower Wyke Lane Wyke BD12 9AH Bradford West Yorkshire | British | 2945970001 | ||||||
| SNOWDEN, Richard Thomas | Director | 15 Ivyhouse Road UB10 8NF Uxbridge Middlesex | British | 34731300001 | ||||||
| WOTHERSPOON, James Osbourne | Director | Elm Lodge Hard Lane Dentons Green WA10 6JT St Helens Merseyside | British | 18668270001 |
Does HOUSING 21 TRUST have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 20, 1995 Delivered On Nov 01, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at baring road beaconsfield buckinghamshire t/n BM145262, assigns the right to receive all rents receipts and profits from the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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