HOUSING 21 TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOUSING 21 TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02757094
    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 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 AddressNo

    What are the latest accounts for HOUSING 21 TRUST?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HOUSING 21 TRUST?

    Annual Return
    Last Annual Return

    What are the latest filings for HOUSING 21 TRUST?

    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

    Annual return made up to Oct 19, 2014 no member list

    3 pagesAR01

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

    2 pagesAA

    Registered office address changed from * the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA* on Jun 13, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Appointment of Mr Paul Marcus Hutton as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Bateman as a secretary

    1 pagesTM02

    Annual return made up to Oct 19, 2013 no member list

    3 pagesAR01

    Termination of appointment of Pushpa Raguvaran as a director

    1 pagesTM01

    Appointment of Mr Paul Weston as a director

    2 pagesAP01

    Appointment of Mr Bruce John Moore as a director

    2 pagesAP01

    Appointment of Mr Stephen John Bateman as a secretary

    1 pagesAP03

    Termination of appointment of Claire Luxton as a secretary

    1 pagesTM02

    Annual return made up to Oct 19, 2012 no member list

    3 pagesAR01

    Appointment of Claire Luxton as a secretary

    1 pagesAP03

    Termination of appointment of Sarah Hampton as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Oct 19, 2011 no member list

    2 pagesAR01

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

    5 pagesAA

    Annual return made up to Oct 19, 2010 no member list

    2 pagesAR01

    Termination of appointment of Melinda Phillips as a director

    1 pagesTM01

    Termination of appointment of James Farmer as a secretary

    2 pagesTM02

    Appointment of Sarah Delyth Hampton as a secretary

    3 pagesAP03

    Who are the officers of HOUSING 21 TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Paul Marcus
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Secretary
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    183504680001
    MOORE, Bruce John
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    EnglandBritish117919920001
    WESTON, Paul David James
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    Director
    51 - 53 Hagley Road
    B16 8TP Birmingham
    Tricorn House
    England
    United KingdomBritish61904620002
    BATEMAN, Stephen John
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    Secretary
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    182035890001
    FARMER, James Michael
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    Secretary
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    British83396310001
    HAMPTON, Sarah Delyth
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    Secretary
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    British151312060001
    LINDO, Malcolm Leslie
    24 Ivyhouse Road
    Ickenham
    UB10 8NF Uxbridge
    Middlesex
    Secretary
    24 Ivyhouse Road
    Ickenham
    UB10 8NF Uxbridge
    Middlesex
    British65282400001
    LUXTON, Claire
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    Secretary
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    171461630001
    SMITH, Alicia
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    Secretary
    15 Totteridge Lane
    Totteridge
    HP13 7LR High Wycombe
    Buckinghamshire
    British38754070003
    AITKIN, John
    Appletreehall House
    TD9 8PW Hawick
    Roxburghshire
    Director
    Appletreehall House
    TD9 8PW Hawick
    Roxburghshire
    British64829600001
    ALLESTON, John Stephen
    Kiftsgate House
    Sidcliffe
    EX10 9QA Sidmouth
    Devon
    Director
    Kiftsgate House
    Sidcliffe
    EX10 9QA Sidmouth
    Devon
    British31766820003
    ATKIN, Geoffrey
    15 Twentylands
    Rolleston On Dove
    DE13 9AJ Burton On Trent
    Staffordshire
    Director
    15 Twentylands
    Rolleston On Dove
    DE13 9AJ Burton On Trent
    Staffordshire
    British15366740001
    CAWSE, Roger Bruce
    14 Truro Drive
    EX8 5QF Exmouth
    Devon
    Director
    14 Truro Drive
    EX8 5QF Exmouth
    Devon
    British36677900001
    CORP, Michael William Raymond
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    35 Kent Road
    KT8 9JZ East Molesey
    Surrey
    British51214290001
    COULTON, David Martin
    33 Westfield
    Hyde Heath
    HP6 5RE Amersham
    Buckinghamshire
    Director
    33 Westfield
    Hyde Heath
    HP6 5RE Amersham
    Buckinghamshire
    United KingdomBritish34731290001
    DENMAN, Sylvia
    32 Belsize Park Gardens
    NW3 4LH London
    Director
    32 Belsize Park Gardens
    NW3 4LH London
    British16304890001
    FLETCHER, Peter Edwin
    Chesterwood Grange
    NE47 6HW Haydon Brisge
    Northumberland
    Director
    Chesterwood Grange
    NE47 6HW Haydon Brisge
    Northumberland
    United KingdomBritish110217410001
    KEEGAN, Kevan Michael
    8 Chacombe Place
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    8 Chacombe Place
    HP9 2WS Beaconsfield
    Buckinghamshire
    EnglandBritish84217240001
    LAVERS, John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    British84743770001
    LOGALBO, Carol
    Church View House
    Coventry Road
    LE16 9BX Market Harborough
    Leicestershire
    Director
    Church View House
    Coventry Road
    LE16 9BX Market Harborough
    Leicestershire
    British38754170001
    MORRISH, Charles Baldwin, Councillor
    34 Bedford Road
    Nunthorpe
    TS7 0BZ Middlesbrough
    Cleveland
    Director
    34 Bedford Road
    Nunthorpe
    TS7 0BZ Middlesbrough
    Cleveland
    British19480090001
    OLDROYD, Jonathan Paul
    Pennant 3 Springs Close
    Ellesborough
    HP17 0XE Aylesbury
    Buckinghamshire
    Director
    Pennant 3 Springs Close
    Ellesborough
    HP17 0XE Aylesbury
    Buckinghamshire
    EnglandBritish48621170001
    PAXTON, Caroline
    6 Tarragon Close
    GU14 9XF Farnborough
    Hampshire
    Director
    6 Tarragon Close
    GU14 9XF Farnborough
    Hampshire
    British47725430001
    PHILLIPS, Melinda Carolyn
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    Director
    The Triangle
    Baring Road
    HP9 2NA Beaconsfield
    Buckinghamshire
    United KingdomBritish14670850001
    PHILLIPS, Melinda Carolyn
    73 Mountview Road
    N4 4SR London
    Director
    73 Mountview Road
    N4 4SR London
    United KingdomBritish14670850001
    PHILLIPS, Melinda Carolyn
    73 Mountview Road
    N4 4SR London
    Director
    73 Mountview Road
    N4 4SR London
    United KingdomBritish14670850001
    RAGUVARAN, Pushpa
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    Director
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Bucks
    United KingdomBritish150049570001
    RAGUVARAN, Pushpa
    19 Devonport Gardens
    IG1 3QQ Redbridge
    Essex
    Director
    19 Devonport Gardens
    IG1 3QQ Redbridge
    Essex
    United KingdomBritish146887380001
    RUNDLE, Reginald Thomas
    Clevewood Stanley Road
    HP12 4DB High Wycombe
    Buckinghamshire
    Director
    Clevewood Stanley Road
    HP12 4DB High Wycombe
    Buckinghamshire
    EnglandBritish3551300001
    RUNDLE, Reginald Thomas
    Clevewood Stanley Road
    HP12 4DB High Wycombe
    Buckinghamshire
    Director
    Clevewood Stanley Road
    HP12 4DB High Wycombe
    Buckinghamshire
    EnglandBritish3551300001
    SARSFIELD, Norman
    53 Outwoods Road
    LE11 3LX Loughborough
    Leicestershire
    Director
    53 Outwoods Road
    LE11 3LX Loughborough
    Leicestershire
    British23116570001
    SHARP, William David
    123 Lower Wyke Lane
    Wyke
    BD12 9AH Bradford
    West Yorkshire
    Director
    123 Lower Wyke Lane
    Wyke
    BD12 9AH Bradford
    West Yorkshire
    British2945970001
    SNOWDEN, Richard Thomas
    15 Ivyhouse Road
    UB10 8NF Uxbridge
    Middlesex
    Director
    15 Ivyhouse Road
    UB10 8NF Uxbridge
    Middlesex
    British34731300001
    WOTHERSPOON, James Osbourne
    Elm Lodge Hard Lane
    Dentons Green
    WA10 6JT St Helens
    Merseyside
    Director
    Elm Lodge Hard Lane
    Dentons Green
    WA10 6JT St Helens
    Merseyside
    British18668270001

    Does HOUSING 21 TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Housing 21
    Transactions
    • Nov 01, 1995Registration of a charge (395)

    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