HALTON HOUSING TRUST LIMITED

HALTON HOUSING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHALTON HOUSING TRUST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05099862
    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 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 AddressNo

    What are the latest accounts for HALTON HOUSING TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HALTON HOUSING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 13/03/2018
    RES13

    Group of companies' accounts made up to Mar 31, 2017

    69 pagesAA

    Appointment of Mrs Linda Frances Levin as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Arthur Cole as a director on Nov 17, 2017

    1 pagesTM01

    Termination of appointment of Stephen Pimbblet as a director on Sep 28, 2017

    1 pagesTM01

    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 pagesAD01

    Registration of charge 050998620006, created on May 30, 2017

    33 pagesMR01

    Confirmation statement made on Apr 13, 2017 with updates

    4 pagesCS01

    Appointment of Mr Matthew Francis Harrison as a director on Mar 23, 2017

    2 pagesAP01

    Termination of appointment of Steven License as a director on Mar 23, 2017

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2016

    71 pagesAA

    Annual return made up to Apr 13, 2016 no member list

    6 pagesAR01

    Full accounts made up to Mar 31, 2015

    62 pagesAA

    Appointment of Mr Kevin Williams as a director on Sep 22, 2015

    2 pagesAP01

    Appointment of Dr Angela Kathryn Holdsworth as a director on Sep 22, 2015

    2 pagesAP01

    Termination of appointment of Judith Margaret Winterbourne as a director on Sep 22, 2015

    1 pagesTM01

    Termination of appointment of Mary Lee Lamb as a director on Sep 22, 2015

    1 pagesTM01

    Registration of charge 050998620005, created on Jul 06, 2015

    24 pagesMR01
    Annotations
    DateAnnotation
    Jul 09, 2015Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Annual return made up to Apr 13, 2015 no member list

    6 pagesAR01

    Registration of charge 050998620004, created on Jan 09, 2015

    21 pagesMR01

    Group of companies' accounts made up to Mar 31, 2014

    58 pagesAA

    Termination of appointment of Margaret Marie Walsh as a director on Sep 25, 2014

    1 pagesTM01

    Termination of appointment of Joan Ann Macfarlane as a director on Sep 25, 2014

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of HALTON HOUSING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRATH, Neil Mark
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Secretary
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    BritishAccountant109939990001
    DENNETT, Mark David
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishLocal Government Officer149043440001
    FIFE, Ingrid Caroline
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomEnglishNone100648430002
    FORREST, Mark Patrick
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishCompany Director158232320001
    FRY, Michael
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    EnglandBritishIndependent Financial Advisor17341150001
    HARRISON, Matthew Francis
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishChief Executive97331260001
    HOLDSWORTH, Angela Kathryn
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishGeneral Manager103717930001
    LEVIN, Linda Frances
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    EnglandBritishConsultant226652590001
    WILLIAMS, Kevin Edward
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    EnglandBritishExecutive Director Growth And Enterprise201740210001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARBER, John
    82 Fairfield Road
    WA8 6SJ Widnes
    Cheshire
    Director
    82 Fairfield Road
    WA8 6SJ Widnes
    Cheshire
    BritishRetired125692050001
    BURKE, Barbara
    49 Manor Road
    L25 8QE Liverpool
    Merseyside
    Director
    49 Manor Road
    L25 8QE Liverpool
    Merseyside
    BritishSenior Officer113765920001
    BUSHELL, Helen Margaret
    192a Milton Avenue
    WA8 7BQ Widnes
    Cheshire
    Director
    192a Milton Avenue
    WA8 7BQ Widnes
    Cheshire
    BritishHousewife107398050003
    COLE, Arthur
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishRetired171655970001
    ELWELL, Janet Jean
    17 Green Oaks Path
    WA8 0BU Widnes
    Cheshire
    Director
    17 Green Oaks Path
    WA8 0BU Widnes
    Cheshire
    BritishNone109294990001
    FELIX, David Rhys, The Revd Canon
    All Saints Vicarage
    Daresbury Lane Daresbury
    WA4 4AE Warrington
    Director
    All Saints Vicarage
    Daresbury Lane Daresbury
    WA4 4AE Warrington
    EnglandBritishVicar46562460007
    GIBBARD, Carole Ann
    17 Norton View
    WA7 2PB Runcorn
    Cheshire
    Director
    17 Norton View
    WA7 2PB Runcorn
    Cheshire
    BritishManagement Consultant99187690001
    GILLIGAN, Robert
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    United KingdomBritishRetired107184400002
    HEWITT, Peter George
    323 Upton Lane
    Widnes
    WA8 9AG Halton
    Cheshire
    Director
    323 Upton Lane
    Widnes
    WA8 9AG Halton
    Cheshire
    BritishSports Development Coach107183580001
    LAMB, Mary Lee
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    United KingdomBritishSupport Worker156285090001
    LARGE, Sheila Margaret
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    United KingdomBritishBusiness Improvement Consultant65307580003
    LEADBETTER, David
    35 Ronalds Hay
    WA8 3YR Widnes
    Cheshire
    Director
    35 Ronalds Hay
    WA8 3YR Widnes
    Cheshire
    BritishSelf Employed107183800001
    LICENSE, Steven
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    EnglandBritishDirector Of Neighbourhood Serv125691950002
    LLOYD, Norman Paul
    56 Oxford Street
    WA8 6DE Widnes
    Cheshire
    Director
    56 Oxford Street
    WA8 6DE Widnes
    Cheshire
    EnglandBritishDisabled153175170002
    MACFARLANE, Joan Ann
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    United KingdomBritishHousewife107184530002
    MACFARLANE, Maureen
    79 Stewards Avenue
    WA8 7BP Widnes
    Cheshire
    Director
    79 Stewards Avenue
    WA8 7BP Widnes
    Cheshire
    BritishNone107184890001
    MAWDSLEY, Marie
    8 Gutticar Road
    WA8 8PN Widnes
    Cheshire
    Director
    8 Gutticar Road
    WA8 8PN Widnes
    Cheshire
    BritishHomemaker107651950001
    MCGRATH, Neil Mark
    25 The Rydings
    BB6 8BQ Blackburn
    Lancashire
    Director
    25 The Rydings
    BB6 8BQ Blackburn
    Lancashire
    EnglandBritishAccountant109939990001
    MERRILL, David John
    6 Daffodil Close
    WA8 3XY Widnes
    Cheshire
    Director
    6 Daffodil Close
    WA8 3XY Widnes
    Cheshire
    United KingdomBritishRetired332847350002
    NELSON, Stefan Michael John, Cllr
    1 Brookfield Avenue
    WA7 5QZ Runcorn
    Cheshire
    Director
    1 Brookfield Avenue
    WA7 5QZ Runcorn
    Cheshire
    EnglandBritishRetired107184090001
    NICKLIN, Janice
    Avondale Drive
    WA8 7AX Widnes
    7
    Cheshire
    Director
    Avondale Drive
    WA8 7AX Widnes
    7
    Cheshire
    United KingdomBritishStudent151095890001
    ORME, Robert
    33 Coroners Lane
    WA8 9JN Widnes
    Cheshire
    Director
    33 Coroners Lane
    WA8 9JN Widnes
    Cheshire
    BritishNone107184360001
    OSBORNE, Shaun Michael, Cllr
    155 Peelhouse Lane
    WA8 9UH Widnes
    Cheshire
    Director
    155 Peelhouse Lane
    WA8 9UH Widnes
    Cheshire
    EnglandBritishCouncillor66890580002
    PIMBBLET, Stephen
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    Director
    Warrington Road
    WA8 0TD Widnes
    Waterfront Point
    England
    United KingdomBritishTrainer163601200001
    RATCLIFFE, Margaret Anna, Cllr
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    Director
    Daresbury Point
    Greenwood Drive Manor Park
    WA7 1UG Runcorn
    Cheshire
    EnglandBritishSecretary78007160001

    Who are the persons with significant control of HALTON HOUSING TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halton Borough Council
    Kingsway
    WA8 7QF Widnes
    Municipal Buildings
    England
    Jun 30, 2016
    Kingsway
    WA8 7QF Widnes
    Municipal Buildings
    England
    No
    Legal FormLocal Authority
    Legal AuthorityLocal Government Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HALTON HOUSING TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Prudential Trustee Company Limited as Trustee of the Security Constituted Under This Deed for Itself and the Beneficiaries (Security Trustee)
    Transactions
    • Jun 01, 2017Registration of a charge (MR01)
    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
    • Halton Borough Council
    Transactions
    • Jul 08, 2015Registration of a charge (MR01)
    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
    • Vector Investments Limited (As Chargee)
    Transactions
    • Jan 13, 2015Registration of a charge (MR01)
    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
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    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
    • Prudential Trustee Company Limited (The Security Trustee)
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Jan 08, 2014Satisfaction of a charge (MR04)

    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