THE WREKIN HOUSING TRUST LIMITED
Vue d'ensemble
Nom de la société | THE WREKIN HOUSING TRUST LIMITED |
---|---|
Statut de la société | Converti / Fermé |
Forme juridique | Converti ou fermé |
Numéro de société | 03558717 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe THE WREKIN HOUSING TRUST LIMITED ?
Adresse du siège social | Colliers Way Old Park TF3 4AW Telford Shropshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE WREKIN HOUSING TRUST LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 31 mars 2019 |
Date d'échéance des prochains comptes | 31 déc. 2019 |
Derniers comptes | |
Derniers comptes arrêtés au | 31 mars 2018 |
Quels sont les derniers dépôts pour THE WREKIN HOUSING TRUST LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Divers Combined form b/z convert to rs | 1 pages | MISC | ||||||||||
Résolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de John Philip Broadhead en tant que directeur le 21 nov. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Angela Diane Mcclements en tant que directeur le 06 nov. 2018 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 mars 2018 | 65 pages | AA | ||||||||||
Déclaration de confirmation établie le 30 avr. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Susan Lane en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Stephen Jones en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Helen Mansell Whittingham en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Richard Andrew Overton en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Niku Mawby en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Harry Claus Ireland en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Laura Irene Hilditch en tant que directeur le 30 janv. 2018 | 1 pages | TM01 | ||||||||||
Nomination de Mr Desmond Gerard Hudson en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mrs Angela Diane Mcclements en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr James Dickson en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr John Philip Broadhead en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mrs Anne Marie Ward en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr Paul David James Weston en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mrs Deborah Pauline Griffiths en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mrs Annette Marie Shipley en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Ms Danielle Oum en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Nomination de Ms Esther Leonie Wright en tant qu'administrateur le 30 janv. 2018 | 2 pages | AP01 | ||||||||||
Inscription de la charge 035587170011, créée le 02 oct. 2017 | 33 pages | MR01 | ||||||||||
Comptes annuels établis au 31 mars 2017 | 60 pages | AA | ||||||||||
Qui sont les dirigeants de THE WREKIN HOUSING TRUST LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
ROGERSON, Catherine Maria | Secrétaire | Colliers Way Old Park TF3 4AW Telford Shropshire | 228916990001 | |||||||
DICKSON, James | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Retired | 125336660001 | ||||
ESIMAJE-HEATH, Jacqueline Aminioritse | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Director Of Strategic Projects | 181062270001 | ||||
FISHER, Alison Jane | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Non Exec | 180811350001 | ||||
GRIFFITHS, Deborah Pauline | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Consultant | 214306390001 | ||||
HUDSON, Desmond Gerard | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Company Director | 242664130001 | ||||
OUM, Danielle | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Non Exec Director | 231209490001 | ||||
SHIPLEY, Annette Marie | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Managing Director | 242646700001 | ||||
WARD, Anne Marie | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Chair | 154496190001 | ||||
WESTON, Paul David James | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Finance Director | 61904620002 | ||||
WRIGHT, Esther Leonie | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Director | 131462320002 | ||||
GILES, Karen Eileen | Secrétaire | 29 Windsor Avenue E17 5NL London | British | 58123890001 | ||||||
HORTON, Christopher John | Secrétaire | 81 Compton Road WV3 9QH Wolverhampton | British | 37400090004 | ||||||
MOORES, Christopher John | Secrétaire | 14 Ragleth Road SY6 7BN Church Stretton Shropshire | British | 61381930001 | ||||||
ALVEY, John Robert | Administrateur | 46 Haygate Road Wellington TF1 1QN Telford Salop | British | Teacher | 70857410001 | |||||
ATHERSMITH, Roy | Administrateur | 59 Ardern Avenue Dawley TF4 2AL Telford Salop | British | Telford Wrekin Counciller | 28998870001 | |||||
BARBER, John Walter | Administrateur | 32 Ercall View TF3 5AP Telford Salop | British | Retired | 64656420001 | |||||
BARTLETT, Karl | Administrateur | 67 Jubilee Avenue Donnington TF2 8HR Telford Salop | British | Royal Mail | 72885770001 | |||||
BEST, Francis Paul | Administrateur | April Cottage Ford Heath SY5 9NW Shrewsbury Shropshire | England | British | Finance Director | 73448600001 | ||||
BROADHEAD, John Philip | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | United Kingdom | British | Chief Executive | 242649380001 | ||||
BROTHERTON, Margaret Ann (Margo) | Administrateur | 18 Adams Crescent TF10 7QJ Newport Salop | England | British | Waitress | 70541840002 | ||||
CHAVE, John Howard Benjamin | Administrateur | 32 Macaulay Road SW4 0QX London | British | Solicitor | 57774160002 | |||||
CLAYTON, John Anthony | Administrateur | The Higher House Grinshill SY4 3BN Shrewsbury | England | British | Chartered Surveyor | 12135130003 | ||||
COPSON, Andrew Nicholas | Administrateur | 25 The Mount SY3 8PT Shrewsbury Salop | England | British | Property Developer | 122559290001 | ||||
COPSON, Andrew Nicholas | Administrateur | 25 The Mount SY3 8PT Shrewsbury Salop | England | British | Consultant | 122559290001 | ||||
CRUISE, Celia | Administrateur | Colliers Way Old Park TF3 4AW Telford Shropshire | England | British | Retired Secretary | 182385340001 | ||||
DAVIS, Ian Martin Kitredge | Administrateur | 34 Raynham Street SG13 7DE Hertford Herts | British | Solicitor | 57774150001 | |||||
DUCE, Jeremy Charles Stephen | Administrateur | 10 Regent Square Madeley TF7 5EA Telford Shropshire | British | Retired | 78370270001 | |||||
EADE, Andrew John | Administrateur | Rowton Stables Rowton TF6 6QY Telford Shropshire | British | Company Director | 43091790004 | |||||
ELDRIDGE, George Donald | Administrateur | 18 Withington Close Oakengates TF2 6JR Telford Salop | British | Retired | 62638040001 | |||||
FLETCHER, Ian Thomas Wells | Administrateur | 67 Derwent Drive Priorslee TF2 9QR Telford Shropshire | England | British | Business Analyst | 59199820001 | ||||
FLINT, Susan Pamela | Administrateur | 28 Wordsworth Way Priorslee TF2 9RW Telford Shropshire | British | Self Employed | 55708270001 | |||||
FLOYD, Robert Glen | Administrateur | 5 Berrystead CW8 1NG Hartford Cheshire | England | British | Consultant | 80471840001 | ||||
GARBETT, Peter Robert | Administrateur | 37 Trinity Road Dawley TF4 3EW Telford Salop | British | Carer | 61382830001 | |||||
GWYNNE, Jean | Administrateur | 38 Meadow Road TF10 7TH Newport Salop | British | Housewife | 61382680001 |
Qui sont les personnes ayant un contrôle significatif sur THE WREKIN HOUSING TRUST LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Wrekin Housing Group Limited | 06 avr. 2016 | Colliers Way Old Park TF3 4AW Telford The Wrekin Housing Trust England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
THE WREKIN HOUSING TRUST LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 02 oct. 2017 Livré le 10 oct. 2017 | En cours | ||
Brève description 9 dorran place, st georges, as registered at the land registry (title number SL119848 and SL119846) for further details please see schedule 1 of the legal mortgage. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 03 nov. 2016 Livré le 04 nov. 2016 | En cours | ||
Brève description Unit 5, stirchley district centre, stirchley, telford, TF3 1ET (registered at the land registry with title number SL238150). For more details please refer to the instrument. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 04 mars 2016 Livré le 09 mars 2016 | En cours | ||
Brève description 1 athersmith close title number SL117391. To see all charges, please refer to schedule 1 of the charging document attached to this form. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 23 déc. 2015 Livré le 04 janv. 2016 | En cours | ||
Brève description The freehold property being 2 bower form drive, st martins, registered at the land registry under title number SL231484. Please refer to schedule 1 of the legal mortgage for more details. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 02 nov. 2015 Livré le 05 nov. 2015 | En cours | ||
Brève description The freehold property being 1 balmoral court, captain webb drive registered at the land registry under title number SL206751. Please refer to schedule 1 of the fixed charge for more details. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 29 mars 2012 Livré le 05 avr. 2012 | En cours | Montant garanti 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 | |
Brèves mentions SL26279 43 south drive madeley telford, SL183575 33 the smithfields newport, SL44624 155 willowfield woodside telford, for further details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Form of fixed charge | Créé le 20 févr. 2009 Livré le 27 févr. 2009 | En cours | Montant garanti 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 | |
Brèves mentions All the property together with all the buildings and fixtures thereon,the proceeds of sale.all plant and machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge and assignment | Créé le 05 avr. 2001 Livré le 20 avr. 2001 | En cours | Montant garanti All of the obligations which the company may at any time have to the chargee (whether for its own account or as agent and trustee for the secured parties or any of the secured parties pursuant to a loan facility agreement each certificate of novation effected pursuant to the provisions of the said loan facility agreement a letter of agreement relating to the day to day banking facilities including overdraft and settlement limits any fixed floating charge or account charge or any other document creating evidencing or granting security entered into by the company and/or in favour of the chargee pursuant to the provisions of the said loan facility agreement dated 25 march 1999 (all terms defined) | |
Brèves mentions By way of legal mortgage all that leasehold property known as the wrekin head office, colliers way, old park, telford, shropshire pursuant to the lease. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge between the company and nationwide building society as security agent and trustee of the security constituted under the charge for itself and the finance parties (as defined) | Créé le 25 mars 1999 Livré le 02 avr. 1999 | En cours | Montant garanti All present and future obligations and liabilities owed by the borrower to each finance party under or in connection with the finance documents | |
Brèves mentions Undertaking and all property and assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 25 mars 1999 Livré le 02 avr. 1999 | En cours | Montant garanti All present and future obligations and liabilities (whether actual or contingent) owed by the company to the chargee as security agent and trustee of the security constituted under the charge for itself and the finance parties (as defined) or any of them under or in connection with any of the finance documents (the "secured liabilities") | |
Brèves mentions By way of first fixed legal mortgage all the property referred to in schedule 1 together with all buildings and fixtures thereon the proceeds of sale of all or any part thereof and (so far as the same are capable of being mortgaged) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower and any monies paid or payable in respect of such covenants;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Account charge | Créé le 25 mars 1999 Livré le 02 avr. 1999 | En cours | Montant garanti All present and future obligations and liabilities (whether actual or contingent) owed by the company to the chargee as security agent and trustee of the security constituted under this charge for itself and the finance parties (as defined) or any of them under or in connection with any of the finance documents (the "secured liabilities") | |
Brèves mentions By way of first fixed charge all moneys (including interest) from time to time standing to the credit of: (a) the proceeds account; and (b) the sinking fund and the debts represented thereby.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0