TRANS-PENNINE PROPERTIES LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5PR
Company number 03636433
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Registration of charge 036364330108, created on 7 October 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of TRANS-PENNINE PROPERTIES LIMITED are www.transpennineproperties.co.uk, and www.trans-pennine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Trans Pennine Properties Limited is a Private Limited Company. The company registration number is 03636433. Trans Pennine Properties Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Trans Pennine Properties Limited is 4 Croft Court Whitehills Business Park Blackpool Fy4 5pr. . FLACK, Thomas Adam is a Director of the company. RIGBY, William Simon is a Director of the company. Secretary KNIGHT, Lee James has been resigned. Secretary RIGBY, Linda has been resigned. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director BENSON, Michael Christopher has been resigned. Director CHADWICK, Iain Raymond has been resigned. Director DARCH, Michael Jonathan has been resigned. Director KNIGHT, Lee James has been resigned. Director RIGBY, Linda has been resigned. Director RIGBY, Linda has been resigned. Director RIGBY, William Simon has been resigned. Director RIGBY, William Simon has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FLACK, Thomas Adam
Appointed Date: 22 February 2016
40 years old

Director
RIGBY, William Simon
Appointed Date: 31 January 2007
64 years old

Resigned Directors

Secretary
KNIGHT, Lee James
Resigned: 29 September 2006
Appointed Date: 01 February 2002

Secretary
RIGBY, Linda
Resigned: 01 February 2002
Appointed Date: 01 October 2000

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2011
Appointed Date: 30 September 2006

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 17 September 1998

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
BENSON, Michael Christopher
Resigned: 01 October 2000
Appointed Date: 31 May 1999
63 years old

Director
CHADWICK, Iain Raymond
Resigned: 01 June 1999
Appointed Date: 18 September 1998
60 years old

Director
DARCH, Michael Jonathan
Resigned: 22 February 2016
Appointed Date: 17 August 2011
70 years old

Director
KNIGHT, Lee James
Resigned: 20 February 2004
Appointed Date: 01 February 2002
59 years old

Director
RIGBY, Linda
Resigned: 30 September 2006
Appointed Date: 31 January 2004
64 years old

Director
RIGBY, Linda
Resigned: 18 September 2002
Appointed Date: 01 October 2000
64 years old

Director
RIGBY, William Simon
Resigned: 20 September 2006
Appointed Date: 28 April 2006
64 years old

Director
RIGBY, William Simon
Resigned: 31 January 2004
Appointed Date: 01 October 2000
64 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 18 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Mr William Simon Rigby
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

TRANS-PENNINE PROPERTIES LIMITED Events

10 Oct 2016
Registration of charge 036364330108, created on 7 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
18 Mar 2016
Registration of charge 036364330107, created on 11 March 2016
22 Feb 2016
Appointment of Mr Thomas Adam Flack as a director on 22 February 2016
...
... and 205 more events
28 Nov 1998
Particulars of mortgage/charge
22 Oct 1998
New director appointed
22 Oct 1998
Director resigned
13 Oct 1998
Particulars of mortgage/charge
17 Sep 1998
Incorporation

TRANS-PENNINE PROPERTIES LIMITED Charges

7 October 2016
Charge code 0363 6433 0108
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Leasehold land known as 72A, 72B, 72C and 72D west cliff…
11 March 2016
Charge code 0363 6433 0107
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: All the leasehold known as 72A, 72B, 71C and 72D west…
20 May 2015
Charge code 0363 6433 0106
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 59 - 61 abingdon street/46 talbot street…
20 May 2015
Charge code 0363 6433 0105
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Cooper house farm and buildings, kirkham road, feckleton…
20 May 2015
Charge code 0363 6433 0104
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The bungalow, mill land, wrea green, preston, PR4 2WP…
20 May 2015
Charge code 0363 6433 0103
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The coach house, carr lane, warton, preston, PR4 2WP…
20 May 2015
Charge code 0363 6433 0102
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 4 carr mews, carr farm, lodge lane, lytham, FY8 5RP…
23 January 2015
Charge code 0363 6433 0101
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Cooper house farm and buildings, kirkham road, freckleton…
23 January 2015
Charge code 0363 6433 0100
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The bungalow, mill lane, wrea green, preston, PR4 2WP…
23 January 2015
Charge code 0363 6433 0099
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 4 carr mews, carr farm, lodge lane, lytham, FY8 5RP…
23 January 2015
Charge code 0363 6433 0098
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The coach house, carr lane, warton, preston, PR4 1TL…
23 January 2015
Charge code 0363 6433 0097
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: 4 carr mews, carr farm, lodge lane, lytham, FY8 5RP…
29 July 2010
Legal charge
Delivered: 31 July 2010
Status: Satisfied on 30 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 99 caunce street blackpool lancashire…
29 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 30 April 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 vicarage lane banks southport…
27 October 2008
Legal charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149 lytham road warton preston lancashire.
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 thompson street wesham preston lancashire. T/no LA439039.
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 147 lytham road warton lancashire. T/no LA436669.
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 195 lytham road warton preston lancs. T/nos LA630269 &…
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 215 lytham road warton lancashire. T/no LA474675.
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 stanley court kirkham lancashire. T/no LA470243.
27 October 2008
Legal charge
Delivered: 31 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 townshill walk wesham lancashire. T/no LA660197.
13 February 2008
Floating charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the companys assets.
13 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 scotchman lane morley leeds t/no WYK207422.
13 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 gillroyd parade morley leeds.
21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 hastings place lytham st annes…
10 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 99 caunce street blackpool.
10 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 vicarage lane southport. By way of fixed charge the…
30 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 5 stanley court, kirkham, preston, lancashire.
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 4 townshill walk wesham preston lancashire.
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 215 lytham road warton preston lancashire.
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 195 lytham road warton preston lancashire.
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 149 lytham road warton preston lancashire.
20 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 147 lytham road warton preston lancashire.
18 December 2003
Legal charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 7 bryning fern lane kirkham preston lancashire.
3 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 18 and 20 preston old road freckleton f/h t/n's LA863086…
3 October 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property being 4 & 6 preston street kirkham and 1…
30 September 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 1 May 2009
Persons entitled: Skipton Building Society
Description: 13 thompson street wesham preston lancashire PR4 3AE.
1 September 2003
Legal charge
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 94 dock street fleetwood lancashire t/no: LA829823 all…
14 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: All its fixtures and all income relating to the property…
4 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The old weighbridge station road wrea green kirkham t/n…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 215 lytham road warton. By way of…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 213 lytham road warton. By way of…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 197 lytham road warton. By way of…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 195 lytham road warton. By way of…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 149 lytham road warton. By way of…
30 June 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 7 April 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 147 lytham road warton. By way of…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 31 victoria road east thornton cleveleys lancashire t/n…
31 January 2002
Mortgage deed
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 7 links gate st annes on sea lancashire.
7 November 2001
Mortgage deed
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 11 hastings place lytham st annes lancashire FY8 5LZ.
14 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 gillroyd parade morley leeds. By way of fixed charge the…
14 September 2001
Legal charge
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 scotchman lane morley leeds. By way of fixed charge the…
23 July 2001
Mortgage
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 149 scotchman lane morley leeds LS27 0NU.
11 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 6 hartley street morley leeds.
11 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 116 peel street morley leeds.
11 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 great northern street morley leeds.
11 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 13 south parade morley leeds.
11 July 2001
Mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 new bank street leeds.
9 July 2001
Mortgage deed
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 76 butlers meadow warton preston lancashire.
2 March 2001
Mortgage deed
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5 langton road kirkham preston lancashire.
23 February 2001
Mortgage deed
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 porter street east wesham preston lancashire.
2 February 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 14 rydal avenue freckleton preston lancashire.
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Beauladene barnfield kirkham preston lancashire PR4 2AQ.
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 woodlands drive warton preston lancashire PR4 1UQ.
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 86 marsden street kirkham preston lancashire.
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 langton road kirkham lancashire.
21 December 2000
Mortgage deed
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 3 langton road kirkham lancashire.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 carr mews lodge lane warton preston lancashire FY8 5RP.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 119 lytham road warton preston lancashire PR4 1AD.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 7 langton road kirkham preston lancashire PR4 2AR.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 carr mews lodge lane warton preston lancashire FY8 5RP.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 31 west view wesham preston lancashire PR4 3DA.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 65 station road wesham preston lancashire PR4 3AA.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 33 station road wesham preston lancashire PR4 3AA.
13 December 2000
Mortgage deed
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 72 garstang road south wesham preston lancashire PR4 3BL.
26 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Satisfied on 7 February 2001
Persons entitled: Hsbc Bank PLC
Description: No's 3-5 carr mews lodge lane warton lancashire. With the…
19 October 1999
Legal mortgage
Delivered: 3 November 1999
Status: Satisfied on 7 February 2001
Persons entitled: Hsbc Bank PLC
Description: The property k/a 2 carr mews lodge lane warton preston…
14 June 1999
Legal mortgage
Delivered: 17 June 1999
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: 1 carr mews lodge lane warton preston lancashire. With the…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: 33 station road wesham preston lancashire. With the benefit…
29 January 1999
Legal mortgage
Delivered: 2 February 1999
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: 119 lytham road warton preston lancashire. With the benefit…
11 January 1999
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: 7 langton road kirkham preston lancashire PR4 2HR. With the…
27 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Satisfied on 7 February 2001
Persons entitled: Midland Bank PLC
Description: The property at 65 station road wesham kirkham lancashire.…
6 October 1998
Debenture
Delivered: 13 October 1998
Status: Satisfied on 5 February 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…