HOPECREST HOLDINGS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 02273923
Status Active
Incorporation Date 4 July 1988
Company Type Private Limited Company
Address GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 7; Accounts for a medium company made up to 31 July 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,120,029 . The most likely internet sites of HOPECREST HOLDINGS LIMITED are www.hopecrestholdings.co.uk, and www.hopecrest-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Hopecrest Holdings Limited is a Private Limited Company. The company registration number is 02273923. Hopecrest Holdings Limited has been working since 04 July 1988. The present status of the company is Active. The registered address of Hopecrest Holdings Limited is Gateway Crewe Cheshire Cw1 6yy. . COLLINS, John Patrick is a Secretary of the company. COLLINS, Brady Michael is a Director of the company. COLLINS, John Patrick is a Director of the company. Secretary COLLINS, Dermot Andrew has been resigned. Director COLLINS, Dermot Andrew has been resigned. Director COLLINS, John Brendon has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINS, John Patrick
Appointed Date: 03 August 1992

Director

Director
COLLINS, John Patrick
Appointed Date: 03 August 1992
60 years old

Resigned Directors

Secretary
COLLINS, Dermot Andrew
Resigned: 03 August 1992

Director
COLLINS, Dermot Andrew
Resigned: 03 August 1992
57 years old

Director
COLLINS, John Brendon
Resigned: 30 May 2001
90 years old

HOPECREST HOLDINGS LIMITED Events

18 Feb 2017
Part of the property or undertaking has been released and no longer forms part of charge 7
09 May 2016
Accounts for a medium company made up to 31 July 2015
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,120,029

19 Apr 2015
Accounts for a medium company made up to 31 July 2014
07 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,120,029

...
... and 99 more events
27 Jun 1990
Return made up to 31/12/89; full list of members

27 Apr 1989
New director appointed

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Registered office changed on 23/08/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

04 Jul 1988
Incorporation

HOPECREST HOLDINGS LIMITED Charges

25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at quakers coppice being part of f/h property…
20 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aztec chemicals gateway crewe,. By way of fixed charge the…
20 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 24 January 2012
Persons entitled: National Westminster Bank PLC
Description: 31A/31B quakers coppice crewe cheshire,. By way of fixed…
16 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: 31A and 31B quakers coppice crewegates farm industrial…
26 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Plot 23, crewe gates farm industrial estate, crewe and land…
18 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 18 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
Mortgage
Delivered: 21 April 2000
Status: Satisfied on 22 November 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on north west side of gateway and…
29 March 1996
Mortgage
Delivered: 5 April 1996
Status: Satisfied on 22 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H-clive villas cemetary road shelton stoke on trent…
29 March 1996
Mortgage
Delivered: 5 April 1996
Status: Satisfied on 22 November 2004
Persons entitled: Lloyds Bank PLC
Description: F/H-aztec house shelton new road shelton stoke on trent…