CURO PLACES LIMITED
Overview
Company Name | CURO PLACES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 03574882 |
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 CURO PLACES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CURO PLACES LIMITED located?
Registered Office Address | The Maltings River Place Lower Bristol Road BA2 1EP Bath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CURO PLACES LIMITED?
Company Name | From | Until |
---|---|---|
SOMER COMMUNITY HOUSING TRUST | Jun 03, 1998 | Jun 03, 1998 |
What are the latest accounts for CURO PLACES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CURO PLACES LIMITED?
Annual Return |
|
---|
What are the latest filings for CURO PLACES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Form z convert to rs | 1 pages | MISC | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Richard Hastings as a secretary on Jan 26, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alexandra Abigail Hill as a secretary on Jan 26, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Victor Da Cunha as a secretary on Jan 26, 2015 | 2 pages | AP03 | ||||||||||
Registration of charge 035748820013, created on Nov 26, 2014 | 51 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 33 pages | AA | ||||||||||
Termination of appointment of David Clarke as a secretary on Jun 16, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 11, 2014 no member list | 12 pages | AR01 | ||||||||||
Appointment of Mr David Clarke as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Hastings as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Philippa Armstrong as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Brenda Infante as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Beatrice Pounder as a director | 1 pages | TM01 | ||||||||||
Registration of charge 035748820012 | 38 pages | MR01 | ||||||||||
| ||||||||||||
Appointment of Sandie Lewis as a director | 3 pages | AP01 | ||||||||||
Appointment of Gareth David Lloyd as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Alex Alistair David Marsh as a director | 3 pages | AP01 | ||||||||||
Registration of charge 035748820011 | 55 pages | MR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 33 pages | AA | ||||||||||
Director's details changed for Roger Thomas on Jun 20, 2013 | 3 pages | CH01 | ||||||||||
Annual return made up to Jun 11, 2013 no member list | 10 pages | AR01 | ||||||||||
Registration of charge 035748820010 | 28 pages | MR01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 25 pages | MEM/ARTS | ||||||||||
Who are the officers of CURO PLACES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DA CUNHA, Victor | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath | 194534210001 | |||||||
HILL, Alexandra Abigail | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath | 194539040001 | |||||||
APPLEYARD, Robin Alan, Cllr | Director | The Maltings River Place Lower Bristol Road BA2 1EP Bath | United Kingdom | British | Politician | 157193430001 | ||||
COURTIER, Dermot Gerard | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | United Kingdom | British | Hr Director/Pensions | 134345640001 | ||||
DURIE, William Howard Robert | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | England | British | Valuation Surveyor | 170168770002 | ||||
DURK, Janet Louisa | Director | The Maltings River Place Lower Bristol Road BA2 1EP Bath | Uk | British | Retired | 124546060001 | ||||
LERPINIERE, Claire | Director | The Maltings River Place Lower Bristol Road BA2 1EP Bath | Uk | British | Unknown | 165327360001 | ||||
LEWIS, Sandie | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | Uk | British | Head Of Communities | 182497850001 | ||||
LLOYD, Gareth David | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | Uk | British | Chartered Surveyor | 119635160002 | ||||
MARSH, Alex Alistair David | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | Uk | British | University Lecturer | 182498010001 | ||||
NURSE, Martin William | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | United Kingdom | British | Chief Executive | 49288270001 | ||||
TAPP, Brian | Director | Lower Bristol Rd BA2 1EP Bath The Maltings, River Place Uk | Uk | British | Accountant | 163943280001 | ||||
THOMAS, Charles Roger | Director | River Place Lower Bristol Road BA2 1EP Bath The Maltings | Uk | British | Management Consultant | 35500710001 | ||||
ARMSTRONG, Philippa | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath | British | Head Of Governance | 108400480001 | |||||
BROOKE, Rosalind | Secretary | 4 Southview Timsbury BA2 0LZ Bath | British | Housing Consultant | 16839520002 | |||||
CLARKE, David | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath | 189108450001 | |||||||
CLARKE, David | Secretary | Lower Bristol Rd BA2 1EP Bath The Maltings River Place | British | 151705930001 | ||||||
DA CUNHA, Victor | Secretary | Lower Bristol Road BA2 1EP Bath The Maltings River Place Uk | British | 159387450001 | ||||||
HALL, Diane Patricia | Secretary | 33 Orchard Way North Bradley BA14 0SU Trowbridge Wiltshire | English | 38198930003 | ||||||
HALL, Diane Patricia | Secretary | 33 Orchard Way North Bradley BA14 0SU Trowbridge Wiltshire | English | Chartered Accountant | 38198930003 | |||||
HASTINGS, Richard | Secretary | The Maltings River Place Lower Bristol Road BA2 1EP Bath | 189105790001 | |||||||
INFANTE, Brenda | Secretary | River Place Lower Bristol Road BA2 1EP Bath The Maltings Uk | British | 177383750001 | ||||||
MILES, Douglas George | Secretary | Conkers Barley Mow High St Stoney Stratton BA4 6DY Shepton Mallet Somerset | British | Builder | 59583050001 | |||||
MOXHAM, Maria | Secretary | 2 Pinetum Close SN10 5EW Devizes Wiltshire | British | 100167950001 | ||||||
SMITHERS, Tonia Lorraine | Secretary | Fosseway Midsomer Norton BA3 4AU Radstock 1 Little Orchard Somerset | British | 128054140001 | ||||||
WARD, Alan Richard | Secretary | 23 South Street SN13 9HB Corsham Wiltshire | British | 58582000001 | ||||||
WARD, Alan Richard | Secretary | 23 South Street SN13 9HB Corsham Wiltshire | British | 58582000001 | ||||||
WATSON, Steve | Secretary | Masters Farm Well Road BA3 4SD Emborough Somerset | British | Group Chief Executive | 124975860001 | |||||
ALLEN, Hazel Ernesta | Director | 2 Sladebrook Court BA2 2EP Bath Somerset | British | Registered Nurse | 80650980001 | |||||
BADER, David John | Director | Groves Road NP20 3SP Newport 20 Gwent | United Kingdom | British | Retired Civil Servant | 84821210001 | ||||
BARRETT, Colin Vincent, Councillor | Director | 15 Leighton Road BA1 4NF Weston Bath | England | British | None | 214990710001 | ||||
BEDFORD, William Henry | Director | 80 Trinity Road Combe Down BA2 5AD Bath | British | Retired | 77533570002 | |||||
BENDELL, Jean | Director | 61 Cotswold Road BA2 2DL Bath Somerset | British | Associate Lecturer | 58581980001 | |||||
BRIDGES, Keith George | Director | The Maltings River Place Lower Bristol Road BA2 1EP Bath | United Kingdom | British | Retired | 90372800001 | ||||
BURSTON, Heather Claire | Director | 20 Nottingham Road BS7 9DH Bristol | British | Accountant | 80650910001 |
Does CURO PLACES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 26, 2014 Delivered On Dec 02, 2014 | Outstanding | ||
Brief description 1 drinkwater court trowbridge please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 03, 2014 Delivered On Jun 18, 2014 | Outstanding | ||
Brief description Room 1, 24 severn road, weston-super-mare, north somerset t/no AV179193. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2013 Delivered On Sep 12, 2013 | Outstanding | ||
Brief description All the property referred to in schedule 1 of the charge. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 31, 2013 Delivered On Jun 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 20, 2012 Delivered On Apr 24, 2012 | Outstanding | Amount secured All monies due or to become due to each and all of the beneficiaries and all monies due or to become due form the company to each and all of the beneficiaries and the security trustee any nominee delegate or agent thereof or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H and l/h land and buildings being 36-40 (even) hillside drive frome somerset and 20-34 (even) new road frome somerset (formerly known as 20,22,24,26,28,30,32,34,36,38 and 40 hillside drive frome) t/n WS45338, flats 1,2,10-14 (inclusive) and 33-58 (inclusive) the hexagon kempthorne lane bath (formerly known as land and buildings on the south west side of midford road bath t/n ST239839 and 45-50 (even) 51-57 (inclusive) 59-77 (odd) long valley road twerton bath (formerly known as land on the north east side of whiteway road twerton bath) t/n ST217854 (for details of further properties charged please refer to form MG01) all buildings and fixtures erections and structures any moneys paid all plant and machinery all benefits in respect of the insurances and all claims see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 28, 2010 Delivered On Jun 04, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the security trustee any nominee delegate or agent thereof or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 40-45 (inclusive) avon court batheaston bath (formerly known as the land on the east side of avon court beatheaston bath t/no:ST244576. 1-12 (inclusive) and 14-21 (inclusive) brittains off wallington way frome somerset (formerly known as land on the west side of vallis road frome) t/no:WS21279. 8-12 (inclusive) and 14-16 (inclusive) churn meadows cirencester t/no:GR320513 please see form MGO1 for further properties. All buildings and fixtures erections and structures any moneys paid all plant and machinery all benefits in respect of the insurances and all claims all agreements undertakings guarantees warranties rental income see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 27, 2008 Delivered On Apr 12, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies held in the account (as defined in the agreement for lease) (reference jonathan winkworth) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 06, 2005 Delivered On Apr 12, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee as trustee for the junior beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 6, 7, 23, 24 and 31 dafford street larkhall bath and north east somerset t/no AV17874. 1-19 (odd), 20, 21, 23-24 (inclusive), 35, 35A, 36, 39, 40, 44, 46, 59, 59A, 65, 67, 68-80 (even), 81, 82, 83, 84, 89, 109, 115, 119 and 121 mountain wood bathwood bath and north east somerset t/no ST176412. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 12, 2004 Delivered On Jul 21, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1 saltwell avenue whitchurch ST1078, (for details of further properties charged please refer to form 395) the property , insurances and all claims and returns of premiums in respect thereof.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An assignment of procedure agreement | Created On Apr 03, 2002 Delivered On Apr 17, 2002 | Outstanding | Amount secured All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its rights, title and interest in and to all rights of the company under or in respect of the procedure agreement and each service level agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge between the company and halifax PLC as security agent and trustee of the security constituted under this charge for itself and the finance parties (as defined)(the "security agent") | Created On Mar 31, 1999 Delivered On Apr 17, 1999 | Outstanding | Amount secured In favour of the chargee all present and future obligations and liabilities owed by the company to the finance parties or any of them under or in connection with any of the finance documents | |
Short particulars All moneys standing to the credit of the proceeds account, the sinking fund and the debts represented thereby. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 31, 1999 Delivered On Apr 17, 1999 | Outstanding | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee of the security constituted under this deed for itself and the finance parties (as defined) (the "security agent") under or in connection with the finance | |
Short particulars F/H and l/h properties in the district of bath and north east somerset t/nos: ST165493 ST165575 AV110892 together with all buildings and fixtures thereon the proceeds of sale .. fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 31, 1999 Delivered On Apr 17, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee as security agent and trustee of the security constituted under this deed for itself and the finance parties (as defined) (the "security agent") under or in connection with the finance documents (as defined) | |
Short particulars All its undertaking and assets whatsoever and wheresoever both present and future. | ||||
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