ENGLAPLUS PROPERTY COMPANY LIMITED
ESSEX

Hellopages » Essex » Chelmsford » CM1 1QS

Company number 00781768
Status Active
Incorporation Date 21 November 1963
Company Type Private Limited Company
Address 14 RAILWAY STREET, CHELMSFORD, ESSEX, CM1 1QS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 150 ; Statement of capital following an allotment of shares on 18 December 2015 GBP 100 . The most likely internet sites of ENGLAPLUS PROPERTY COMPANY LIMITED are www.englapluspropertycompany.co.uk, and www.englaplus-property-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and eleven months. Englaplus Property Company Limited is a Private Limited Company. The company registration number is 00781768. Englaplus Property Company Limited has been working since 21 November 1963. The present status of the company is Active. The registered address of Englaplus Property Company Limited is 14 Railway Street Chelmsford Essex Cm1 1qs. The company`s financial liabilities are £246.4k. It is £-157.49k against last year. The cash in hand is £105.97k. It is £105.43k against last year. And the total assets are £427.59k, which is £-155.5k against last year. HOLLINGTON, Roger Leslie is a Director of the company. TRUSLER, Michael is a Director of the company. TRUSLER, Vivien is a Director of the company. Secretary FENTON, Mercia Jasmine Wignall has been resigned. Secretary HOLLINGTON, Jacqueline Bertha Wignall has been resigned. Director FENTON, Mercia Jasmine Wignall has been resigned. Director HOLLINGTON, Jacqueline Bertha Wignall has been resigned. Director HOLLINGTON, Simon has been resigned. The company operates in "Development of building projects".


englaplus property company Key Finiance

LIABILITIES £246.4k
-39%
CASH £105.97k
+19379%
TOTAL ASSETS £427.59k
-27%
All Financial Figures

Current Directors

Director

Director
TRUSLER, Michael
Appointed Date: 15 September 2012
71 years old

Director
TRUSLER, Vivien
Appointed Date: 15 August 2012
70 years old

Resigned Directors

Secretary
FENTON, Mercia Jasmine Wignall
Resigned: 17 June 1993

Secretary
HOLLINGTON, Jacqueline Bertha Wignall
Resigned: 26 July 2010
Appointed Date: 17 June 1993

Director
FENTON, Mercia Jasmine Wignall
Resigned: 30 October 2006
107 years old

Director
HOLLINGTON, Jacqueline Bertha Wignall
Resigned: 26 July 2010
79 years old

Director
HOLLINGTON, Simon
Resigned: 10 December 2010
61 years old

ENGLAPLUS PROPERTY COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 150

18 Dec 2015
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Registration of charge 007817680016, created on 10 November 2015
...
... and 82 more events
20 Feb 1989
Return made up to 19/04/88; full list of members

21 Nov 1988
New director appointed

25 Aug 1988
Accounts for a small company made up to 31 March 1987

20 Feb 1987
Accounts for a small company made up to 31 March 1986

20 Feb 1987
Annual return made up to 25/02/87

ENGLAPLUS PROPERTY COMPANY LIMITED Charges

10 November 2015
Charge code 0078 1768 0016
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 23 st julian grove, colchester…
6 April 2010
Legal mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of st julian grove, colchester…
3 October 2001
Legal mortgage
Delivered: 10 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 23 julian grove colchester essex CO1 2PZ. With the benefit…
10 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 59A & 59B heath road lexden colchester essex CO3 4DJ and…
10 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 16A lanvalley road lexden colchester CO3…
18 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the methodist chapel chapel lane balls green frating…
15 October 1999
Legal mortgage
Delivered: 19 October 1999
Status: Satisfied on 9 August 2000
Persons entitled: Hsbc Bank PLC
Description: F/H the methodist chapel chapel lane balls green frating…
15 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 34 manor road colchester essex. With the benefit of all…
30 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The methodist chapel regent street rowhedge essex. With the…
16 January 1997
Legal mortgage
Delivered: 20 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 109 straight road colchester essex with the benefit of all…
14 January 1994
Fixed and floating charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1994
Legal charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a merlin house chelmsford essex with all…
25 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: Land at green acre wich road langham colchester essex.
17 February 1966
Mortgage
Delivered: 1 March 1966
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H land on site of no.12 Parker rd. Chelmsford - essex…
17 February 1966
Mortgage
Delivered: 1 March 1966
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H land at lucks lane, great waltham chelmsford, essex…
20 April 1965
Mortgage
Delivered: 11 May 1965
Status: Satisfied on 24 January 1995
Persons entitled: N.W. Keith Dannatt
Description: 1-6 (inclusive) navigation cottages, wharf rd chelmsford…