CHELMER HOUSING PARTNERSHIP LIMITED

CHELMER HOUSING PARTNERSHIP LIMITED

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

    Company NameCHELMER HOUSING PARTNERSHIP LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04105878
    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 CHELMER HOUSING PARTNERSHIP LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHELMER HOUSING PARTNERSHIP LIMITED located?

    Registered Office Address
    Myriad House 33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELMER HOUSING PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELMER HOUSING PARTNERSHIPNov 07, 2000Nov 07, 2000

    What are the latest accounts for CHELMER HOUSING PARTNERSHIP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CHELMER HOUSING PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Combined form b/z convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 05/10/2017
    RES13

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Registration of charge 041058780021, created on Dec 13, 2018

    19 pagesMR01

    Director's details changed for Mr Neil Ian Fisher on Dec 17, 2018

    2 pagesCH01

    Registration of charge 041058780020, created on Nov 09, 2018

    26 pagesMR01

    Termination of appointment of Robin John Tebbutt as a director on Nov 09, 2018

    1 pagesTM01

    Appointment of Mrs Karen Angela Mayhew as a director on Oct 04, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    81 pagesAA

    Appointment of Mr Anthony Charles Goymour as a director on Oct 04, 2018

    2 pagesAP01

    Termination of appointment of Keith John Andrew as a director on Oct 04, 2018

    1 pagesTM01

    Registration of charge 041058780019, created on May 09, 2018

    33 pagesMR01

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Barbara Ann Richardson as a director on Mar 23, 2018

    1 pagesTM01

    Appointment of Mr Jeremy John Jacobs as a secretary on Feb 27, 2018

    2 pagesAP03

    Termination of appointment of Stuart Stackhouse as a secretary on Feb 27, 2018

    1 pagesTM02

    Appointment of Mrs Barbara Ann Richardson as a director on Oct 05, 2017

    2 pagesAP01

    Appointment of Mr Stephen George Bennett as a director on Oct 05, 2017

    2 pagesAP01

    Appointment of Mr Marc Noaro as a director

    2 pagesAP01

    Appointment of Ms Nicola Mary Sawford as a director on Oct 05, 2017

    2 pagesAP01

    Appointment of Mr Peter John Cogan as a director on Oct 05, 2017

    2 pagesAP01

    Appointment of Mr Marc Noaro as a director on Oct 05, 2017

    2 pagesAP01

    Termination of appointment of Ronald William Goodyear as a director on Oct 05, 2017

    1 pagesTM01

    Termination of appointment of Andrew Paul Ives as a director on Oct 05, 2017

    1 pagesTM01

    Termination of appointment of Ursula Mary Heelis as a director on Oct 05, 2017

    1 pagesTM01

    Who are the officers of CHELMER HOUSING PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Jeremy John
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Secretary
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    243669260001
    BENNETT, Stephen George
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishChartered Secretary15889420001
    BRAITHWAITE, Rosemary Elisabeth
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandBritishFinancial Controller176700580001
    COGAN, Peter John
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishRetail Customer Operations Director, Thames Water239304470001
    FISHER, Neil Ian
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishFinance Director206252780001
    GOYMOUR, Anthony Charles
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishSocial Housing Treasury Consultant186363960001
    MAYHEW, Karen Angela
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishChief Executive Housing Association161930610001
    NOARO, Marc
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishChief Customer Officer, Eurostar International239304280001
    SAWFORD, Nicola Mary
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    EnglandBritishNon Executive Director82715400001
    WANMER, Joanna Rebecca
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandBritishLocal Government Officer191831420001
    BEILEY, Robert James
    30 Keeling House
    Claredale Street
    E2 6PG London
    Secretary
    30 Keeling House
    Claredale Street
    E2 6PG London
    BritishSolicitor85927990001
    STACKHOUSE, Stuart
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Secretary
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    BritishChief Executive80779170001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    AMOR, Dawn Elizabeth
    80 Longacre
    CM1 3BJ Chelmsford
    Essex
    Director
    80 Longacre
    CM1 3BJ Chelmsford
    Essex
    EnglandBritishService Manager80252550002
    ANDREW, Keith John
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandBritishBusiness & Management Consultant59279260001
    ANDREW, Keith John
    3 Petersfield
    CM1 4EP Chelmsford
    Essex
    Director
    3 Petersfield
    CM1 4EP Chelmsford
    Essex
    EnglandBritishBusiness Adviser59279260001
    BEILEY, Robert James
    30 Keeling House
    Claredale Street
    E2 6PG London
    Director
    30 Keeling House
    Claredale Street
    E2 6PG London
    BritishSolicitor85927990001
    CARTER, Dawn
    6 Elm Close
    Broomfield
    CM1 7DY Chelmsford
    Essex
    Director
    6 Elm Close
    Broomfield
    CM1 7DY Chelmsford
    Essex
    BritishRetired93422740001
    COURET, Jonathan Graham George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishSenior Executive88722740002
    DEAN, Martin Hamilton
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    Director
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    United KingdomBritishAssociate Lecturer62469810001
    DENSTON, Bob Frederick
    3 Hawthorn Walk
    CM3 5TX South Woodham Ferrers
    Essex
    Director
    3 Hawthorn Walk
    CM3 5TX South Woodham Ferrers
    Essex
    BritishRetired Mortgage Advisor122005380001
    DEVANE, John
    54 Foxholes Road
    Great Baddow
    CM2 7HS Chelmsford
    Essex
    Director
    54 Foxholes Road
    Great Baddow
    CM2 7HS Chelmsford
    Essex
    BritishFurther Education Manager80252490001
    EVANS, Roy Edward
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandEnglishCivil Servant177277310001
    FRENCH, Paul George David
    2 Springfield Place
    Springfield Green
    CM1 7ZA Chelmsford
    Essex
    Director
    2 Springfield Place
    Springfield Green
    CM1 7ZA Chelmsford
    Essex
    EnglandBritishBanker80252740001
    FULLER, Terence William
    39 Prince William Way
    CB2 4SZ Sawston
    Cambridgeshire
    Director
    39 Prince William Way
    CB2 4SZ Sawston
    Cambridgeshire
    BritishPartnering Director87804550001
    GINN, Ron
    13 Saint Nazaire Road
    CM1 2EG Chelmsford
    Essex
    Director
    13 Saint Nazaire Road
    CM1 2EG Chelmsford
    Essex
    BritishRetired80252310001
    GOLD, David Ronald
    2 Essex Avenue
    CM1 4AQ Chelmsford
    Essex
    Director
    2 Essex Avenue
    CM1 4AQ Chelmsford
    Essex
    BritishRetired Sales & Marketing Exec125762260001
    GOODYEAR, Ronald William
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandBritishRetired Publican174968330001
    GRAHAM, Lesley Elizabeth
    6 Melbourne Parade
    CM1 2DW Chelmsford
    Essex
    Director
    6 Melbourne Parade
    CM1 2DW Chelmsford
    Essex
    United KingdomBritishManaging Director103106810001
    GREEN, Colleen
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    Director
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    United KingdomBritishRelationship Manager Lending100499770002
    GREGORY, Helen Virginia
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    EnglandBritishHousing Consultant Trainer107333150001
    GULLIVER, Neil
    150b Wood Street
    CM2 8BN Chelmsford
    Essex
    Director
    150b Wood Street
    CM2 8BN Chelmsford
    Essex
    BritishProbation Officer80252670001
    HEELIS, Ursula Mary
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    Director
    33 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    England
    United KingdomBritishRetired134271140001
    HEYWOOD, Andrew Richard
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    Director
    23 Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    Myriad House
    Essex
    United Kingdom
    United KingdomBritishHousing Policy/Finance Consultant161940160001
    HILL, John
    18 Pryors Road
    Galleywood
    CM2 8SA Chelmsford
    Essex
    Director
    18 Pryors Road
    Galleywood
    CM2 8SA Chelmsford
    Essex
    BritishRetired80252690001

    What are the latest statements on persons with significant control for CHELMER HOUSING PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The 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 CHELMER HOUSING PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Birch Lodge Canewdon Limited
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 09, 2018
    Delivered On Nov 26, 2018
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Persimmon Homes Limited
    • Grangewood Park (Burnham on Crouch) Residents Management Company Limited
    Transactions
    • Nov 26, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 09, 2018
    Delivered On May 14, 2018
    Outstanding
    Brief description
    The freehold property known as 2-9 (inclusive), 11, 13, 15 and 17-29 (odd) henman way, brentwood, essex, CM14 4EZ and 1 henman way and 29-89 (odd) little highwood way, brentwood, essex, CM14 4RJ (formerly known as land lying to the south of ongar road) registered at the land registry with title number EX861006. To see all charges, please refer to schedule 1 of the of the charging document attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for Itself and the Beneficiaries (Security Trustee)
    Transactions
    • May 14, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2017
    Delivered On Sep 28, 2017
    Outstanding
    Brief description
    F/H plots 144, 233-237, 254-260 and 268-281 as further detailed in the legal charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Sep 28, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 25, 2017
    Delivered On Sep 01, 2017
    Outstanding
    Brief description
    Part of that freehold land comprising of plots 108-113 and 150-198 as are shown edged red on the plan being part of the title number EX926653.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Sep 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 15, 2016
    Outstanding
    Brief description
    The whole of the land and building known as 1-8 (inclusive) belvedere terrace at 71 west belvedere, chelmsford, CM3 4RF registered at the land registry with title number EX701262. To see all chargers, please see schedule 1 of the supplemental deed attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee on Behalf of the Beneficiaries (Security Trustee)
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 14, 2016
    Outstanding
    Brief description
    The whole of the land and building known as 50, 50A, 51, 51A, 52 and 52A, swiss avenue, chelmsford, CM1 2AD registered at the land registry with title number EX709707. To see all charges, please see schedule 1 of the supplemental debenture attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for the Beneficiaries (Security Trustee)
    Transactions
    • Dec 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 01, 2016
    Delivered On Dec 08, 2016
    Outstanding
    Brief description
    Freehold 7-14 inclusive eddy downs chelmsford title no EX902356 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Dec 08, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 29, 2016
    Delivered On Oct 11, 2016
    Outstanding
    Brief description
    8-15 (incl) albany close chelmsford CM1 2EP. To see all charges, please refer to schedule 1 of the charging document attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited (As Security Trustee)
    Transactions
    • Oct 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Apr 12, 2016
    Delivered On Apr 14, 2016
    Outstanding
    Brief description
    1-11 (incl) coopers, the chase boreham chelmsford CM3 3FF. To see all charges,please refer to schedule 1 of the charging document attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Apr 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2013
    Delivered On Jan 10, 2014
    Outstanding
    Brief description
    F/H property k/a 1-23 (odd) barley lane dunmow (formerly k/a dunmow county infant school the downs dunmow) t/no EX860093, f/h property k/a 41-47 (odd) dennington crescent basildon and 3-11 (inclusive) church terrace basildon t/no EX867835 and f/h property 26-42 (even) edward paxman gardens colchester (formerly k/a land at edward paxman gardens) t/no EX862617 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Jan 10, 2014Registration of a charge (MR01)
    Mortgage
    Created On Feb 15, 2013
    Delivered On Feb 21, 2013
    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
    All right title and interest in the real property being 48-56 (evens) bramble road witham essex t/no EX840595, 69-101 (odds) bramble road witham essex and 44 and 46 bramble road witham essex t/no EX854680 and any fixtures and all related rights see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Feb 21, 2013Registration of a charge (MG01)
    Mortgage
    Created On Oct 22, 2012
    Delivered On Nov 01, 2012
    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
    Right, title and interest from time to time in the real property being 2-30 evens morley house, schoolfield road, west thurrock, essex, 691-707 (odds) london road, west thurrock, essex and 16-24 (evens) schoolfield way, grays, essex t/no ESX850237 for further details of properties charged please refer to the form MG01 see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Nov 01, 2012Registration of a charge (MG01)
    Mortgage
    Created On Mar 27, 2012
    Delivered On Apr 11, 2012
    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
    F/H property 1-15 (inc) westminster court borromeo way brentwood essex, 4-10 (evens) and 13-27 (odds) de paul way brentwood essex, and 1-6 edward watson court de paul way brentwood essex t/no EX845331 for full list of properties charged please see form MG01 and any fixture and includes all related rights see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 18, 2011
    Delivered On Aug 25, 2011
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at brookview sandon essex, t/n EX806787 41-81 (odds) arnhem road chelmsford t/n EX800214, 1-4 cumberland court cumberland crescent broomfield chelsford t/n EX360236 EX360332 and EX407830, for details of further properties charged, please refer to form MG01, see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (Security Trustee)
    Transactions
    • Aug 25, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Dec 03, 2010
    Delivered On Dec 16, 2010
    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
    F/H 1-16 (inclusive) station house gordon road corringham essex t/no. EX276112, l/h 22 chapman place colchester and parking space EX817379, l/h 28 chapman place colchester and parking space EX817386 for details of further properties please see MG01 and any fixtures on or forming part of the property including all related rights see the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The "Security Trustee")
    Transactions
    • Dec 16, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Oct 06, 2010
    Delivered On Oct 13, 2010
    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
    The real property k/a 2-24 (even) harris yard, saffron walden t/no. EX761977, 34-48 (even) 70-82 (even) 81-97 (odd) and 103 shimbrooks great leighs chelmsford t/no. EX795084 EX795085 EX762332 and 10-20 (even) 24-34 (even) and 38-48 (even) 26-48 bond street chelmsford essex t/no. EX824570 and any fixtures on or forming part of the property including all related rights see the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 03, 2007
    Delivered On Apr 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title and interest from time to tiem in and to each of the following assets, the proceeds account, the insurances and all claims. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Apr 23, 2007Registration of a charge (395)
    Legal mortgage
    Created On Apr 03, 2007
    Delivered On Apr 07, 2007
    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
    Various properties as listed on the list with all buildings,fixtures,plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Debenture
    Created On Mar 11, 2002
    Delivered On Mar 28, 2002
    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
    All right title and interest in and to each of the following assets the proceeds account the insurances the benefit of all present and future licences the council sales agreements the personal agreement and covenants all agreements all licences all rights and claims by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    Mortgage
    Created On Mar 11, 2002
    Delivered On Mar 28, 2002
    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
    By way of first legal mortgage all the borrowers right title and interest in the real property being all freehold and leasehold properties in the borough of chelmsford comprised in a transfer between chelmsford borough council and the borrower pursuant to the council sale agreement and any fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee on Behalf of the Beneficiaries
    Transactions
    • Mar 28, 2002Registration 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