HALTON HOUSING TRUST LIMITED
Overview
Company Name | HALTON HOUSING TRUST LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 05099862 |
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 HALTON HOUSING TRUST LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is HALTON HOUSING TRUST LIMITED located?
Registered Office Address | Waterfront Point Warrington Road WA8 0TD Widnes England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALTON HOUSING TRUST LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On | Dec 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HALTON HOUSING TRUST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 69 pages | AA | ||||||||||
Appointment of Mrs Linda Frances Levin as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arthur Cole as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Pimbblet as a director on Sep 28, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Daresbury Point Greenwood Drive Manor Park Runcorn Cheshire WA7 1UG to Waterfront Point Warrington Road Widnes WA8 0TD on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge 050998620006, created on May 30, 2017 | 33 pages | MR01 | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Matthew Francis Harrison as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven License as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 71 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 no member list | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 62 pages | AA | ||||||||||
Appointment of Mr Kevin Williams as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dr Angela Kathryn Holdsworth as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Margaret Winterbourne as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Lee Lamb as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 050998620005, created on Jul 06, 2015 | 24 pages | MR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 13, 2015 no member list | 6 pages | AR01 | ||||||||||
Registration of charge 050998620004, created on Jan 09, 2015 | 21 pages | MR01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 58 pages | AA | ||||||||||
Termination of appointment of Margaret Marie Walsh as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Ann Macfarlane as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of HALTON HOUSING TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGRATH, Neil Mark | Secretary | Warrington Road WA8 0TD Widnes Waterfront Point England | British | Accountant | 109939990001 | |||||
DENNETT, Mark David | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | Local Government Officer | 149043440001 | ||||
FIFE, Ingrid Caroline | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | English | None | 100648430002 | ||||
FORREST, Mark Patrick | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | Company Director | 158232320001 | ||||
FRY, Michael | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | England | British | Independent Financial Advisor | 17341150001 | ||||
HARRISON, Matthew Francis | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | Chief Executive | 97331260001 | ||||
HOLDSWORTH, Angela Kathryn | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | General Manager | 103717930001 | ||||
LEVIN, Linda Frances | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | England | British | Consultant | 226652590001 | ||||
WILLIAMS, Kevin Edward | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | England | British | Executive Director Growth And Enterprise | 201740210001 | ||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BARBER, John | Director | 82 Fairfield Road WA8 6SJ Widnes Cheshire | British | Retired | 125692050001 | |||||
BURKE, Barbara | Director | 49 Manor Road L25 8QE Liverpool Merseyside | British | Senior Officer | 113765920001 | |||||
BUSHELL, Helen Margaret | Director | 192a Milton Avenue WA8 7BQ Widnes Cheshire | British | Housewife | 107398050003 | |||||
COLE, Arthur | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | Retired | 171655970001 | ||||
ELWELL, Janet Jean | Director | 17 Green Oaks Path WA8 0BU Widnes Cheshire | British | None | 109294990001 | |||||
FELIX, David Rhys, The Revd Canon | Director | All Saints Vicarage Daresbury Lane Daresbury WA4 4AE Warrington | England | British | Vicar | 46562460007 | ||||
GIBBARD, Carole Ann | Director | 17 Norton View WA7 2PB Runcorn Cheshire | British | Management Consultant | 99187690001 | |||||
GILLIGAN, Robert | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | United Kingdom | British | Retired | 107184400002 | ||||
HEWITT, Peter George | Director | 323 Upton Lane Widnes WA8 9AG Halton Cheshire | British | Sports Development Coach | 107183580001 | |||||
LAMB, Mary Lee | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | United Kingdom | British | Support Worker | 156285090001 | ||||
LARGE, Sheila Margaret | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | United Kingdom | British | Business Improvement Consultant | 65307580003 | ||||
LEADBETTER, David | Director | 35 Ronalds Hay WA8 3YR Widnes Cheshire | British | Self Employed | 107183800001 | |||||
LICENSE, Steven | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | England | British | Director Of Neighbourhood Serv | 125691950002 | ||||
LLOYD, Norman Paul | Director | 56 Oxford Street WA8 6DE Widnes Cheshire | England | British | Disabled | 153175170002 | ||||
MACFARLANE, Joan Ann | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | United Kingdom | British | Housewife | 107184530002 | ||||
MACFARLANE, Maureen | Director | 79 Stewards Avenue WA8 7BP Widnes Cheshire | British | None | 107184890001 | |||||
MAWDSLEY, Marie | Director | 8 Gutticar Road WA8 8PN Widnes Cheshire | British | Homemaker | 107651950001 | |||||
MCGRATH, Neil Mark | Director | 25 The Rydings BB6 8BQ Blackburn Lancashire | England | British | Accountant | 109939990001 | ||||
MERRILL, David John | Director | 6 Daffodil Close WA8 3XY Widnes Cheshire | United Kingdom | British | Retired | 332847350002 | ||||
NELSON, Stefan Michael John, Cllr | Director | 1 Brookfield Avenue WA7 5QZ Runcorn Cheshire | England | British | Retired | 107184090001 | ||||
NICKLIN, Janice | Director | Avondale Drive WA8 7AX Widnes 7 Cheshire | United Kingdom | British | Student | 151095890001 | ||||
ORME, Robert | Director | 33 Coroners Lane WA8 9JN Widnes Cheshire | British | None | 107184360001 | |||||
OSBORNE, Shaun Michael, Cllr | Director | 155 Peelhouse Lane WA8 9UH Widnes Cheshire | England | British | Councillor | 66890580002 | ||||
PIMBBLET, Stephen | Director | Warrington Road WA8 0TD Widnes Waterfront Point England | United Kingdom | British | Trainer | 163601200001 | ||||
RATCLIFFE, Margaret Anna, Cllr | Director | Daresbury Point Greenwood Drive Manor Park WA7 1UG Runcorn Cheshire | England | British | Secretary | 78007160001 |
Who are the persons with significant control of HALTON HOUSING TRUST LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Halton Borough Council | Jun 30, 2016 | Kingsway WA8 7QF Widnes Municipal Buildings England | No | ||||
| |||||||
Natures of Control
|
Does HALTON HOUSING TRUST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 30, 2017 Delivered On Jun 01, 2017 | Outstanding | ||
Brief description The freehold property known as 47 to 137 (odd numbers) and 141 to 153 (odd numbers) bridge street, runcorn, WA7 1BE registered at the land registry under title number CH619102. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 06, 2015 Delivered On Jul 08, 2015 | Outstanding | ||
Brief description Firstly all that freehold property know as the land on the north west side of warrington road, widnes registered under title number CH383367 and scondly that part of title number CH334958 as is shown edged in red on the plan annexed to the attached legal charge. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 09, 2015 Delivered On Jan 13, 2015 | Outstanding | ||
Brief description The chargor has charged to the chargee by way of legal mortgage with full title guarantee the freehold property known as the land on the north west side of warrington road, widnes registered under title number CH287579.. For more details, please refer to the instrument. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Dec 05, 2005 Delivered On Dec 17, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the initial beneficiaries, the chargee, any nominee delegate or agent thereof and lloyds tsb bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The f/h and l/h properties t/nos CH136193, CH140167 and CH154749 for details of further properties charged please refer to form 395 all buildings erections fixtures and fittings fixed plant and machinery all benefits claims and returns of premiums the benefit of all present and future licences the council sales agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 05, 2005 Delivered On Dec 17, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the initial beneficiaries, the chargee, any nominee delegate or agent thereof and lloyds tsb bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge the whole of the companys undertaking and assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Dec 05, 2005 Delivered On Dec 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all moneys (including interest) from time to time standing to the cerdit of the proceeds account and the sinking fund and the debts represented thereby. See the mortgage charge document for full details. | ||||
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