CHELBURY HOMES LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02195417
Status In Administration
Incorporation Date 18 November 1987
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Administrator's progress report to 30 November 2016; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016; Administrator's progress report to 31 May 2016. The most likely internet sites of CHELBURY HOMES LTD are www.chelburyhomes.co.uk, and www.chelbury-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Chelbury Homes Ltd is a Private Limited Company. The company registration number is 02195417. Chelbury Homes Ltd has been working since 18 November 1987. The present status of the company is In Administration. The registered address of Chelbury Homes Ltd is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . MAGEE, Julian George is a Secretary of the company. MAGEE, Christine Mary is a Director of the company. MAGEE, Julian George is a Director of the company. Secretary BUTLER, Sara Jane has been resigned. Secretary MAGEE, Julian George has been resigned. Director SHEWARD, Joy Lindsey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAGEE, Julian George
Appointed Date: 31 August 2006

Director

Director
MAGEE, Julian George

83 years old

Resigned Directors

Secretary
BUTLER, Sara Jane
Resigned: 31 August 2006
Appointed Date: 02 November 2004

Secretary
MAGEE, Julian George
Resigned: 02 November 2004

Director
SHEWARD, Joy Lindsey
Resigned: 30 May 2007
Appointed Date: 01 December 2003
64 years old

CHELBURY HOMES LTD Events

10 Jan 2017
Administrator's progress report to 30 November 2016
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016
04 Jul 2016
Administrator's progress report to 31 May 2016
25 Feb 2016
Administrator's progress report to 30 November 2015
17 Jul 2015
Notice of extension of period of Administration
...
... and 169 more events
08 Mar 1988
Secretary resigned;new secretary appointed

08 Mar 1988
Director resigned;new director appointed

08 Mar 1988
Registered office changed on 08/03/88 from: 2 baches street london N1 6UB

08 Mar 1988
Registered office changed on 08/03/88 from: 2 baches street, london, N1 6UB

18 Nov 1987
Incorporation

CHELBURY HOMES LTD Charges

22 November 2010
Legal mortgage
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of hudson lane, cinderford…
8 June 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H gardenes rest public house harper road cashes green…
14 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Satisfied on 19 August 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 73 westward road stroud…
2 November 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 19 August 2009
Persons entitled: Hsbc Bank PLC
Description: Sunneyridge townsend randwick stroud t/no GR290788. With…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the goods yard to the north of newton way…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of cheapside stroud…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied on 19 August 2009
Persons entitled: Hsbc Bank PLC
Description: Prospect house parabola road cheltenham t/no GR155640. With…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Satisfied on 19 August 2009
Persons entitled: Hsbc Bank PLC
Description: The property being 1 & 2 cinetti villas hill paul cheapside…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of buckshaft road cinderford…
2 November 2006
Legal mortgage
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of whitecroft road bream lydney…
5 January 2006
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Sunnyridge, townsend, randwick, stroud and land adjoing…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Prospect house parabola road cheltenham. By way of fixed…
11 June 2004
Legal charge
Delivered: 17 June 2004
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a land on the south side of westward road stroud…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land on south side of cheapside stroud gloucestershire. By…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land on south side of whitecroft road bream lydney glos. By…
30 March 2004
Legal charge
Delivered: 6 April 2004
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Land on south side of buckshaft road cinderford glos. By…
16 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 3 February 2005
Persons entitled: Savile Construction Limited
Description: All that f/h property at cheapside stroud known as land and…
14 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The goods yard to the north of newtown way cheapside stroud…
10 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as hill paul factory cheapside…
11 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Satisfied on 3 February 2005
Persons entitled: Yorkshire Bank PLC
Description: Land at princess royal road bream gloucestershire. Assigns…
10 October 2002
Legal mortgage
Delivered: 15 October 2002
Status: Satisfied on 23 September 2004
Persons entitled: Yorkshire Bank PLC
Description: The property k/a land at buckshaft road, cinderford…
7 January 2002
Legal mortgage
Delivered: 10 January 2002
Status: Satisfied on 3 February 2005
Persons entitled: Yorkshire Bank PLC
Description: Land at frome gardens stroud. Assigns the goodwill of all…
27 November 2001
Debenture
Delivered: 13 December 2001
Status: Satisfied on 23 September 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 2 February 2002
Persons entitled: P & D Builders Limited
Description: All that piece or parcel of land situate on the south side…
26 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 17 December 2002
Persons entitled: P & D Builders Limited
Description: All that piece or parcel of land situate on the south side…
8 September 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied on 30 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H & l/h property k/a land and buildings on the north east…
8 September 2000
Legal charge
Delivered: 12 September 2000
Status: Satisfied on 30 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H & l/h property k/a land and buildings on the north east…
27 July 2000
Debenture
Delivered: 29 July 2000
Status: Satisfied on 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 19 August 2009
Persons entitled: Barclays Bank PLC
Description: Forge road site,lower lydbrook,gloucestershire; part t/no…
11 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 12 September 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 June 1998
Legal mortgage
Delivered: 18 June 1998
Status: Satisfied on 2 February 2002
Persons entitled: Midland Bank PLC
Description: Manora pant road caernarfon gwynedd (freehold).. With the…
27 February 1998
Legal charge
Delivered: 18 March 1998
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: F/H property k/a land at joys green road which is part of a…
16 January 1998
Legal charge
Delivered: 21 January 1998
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: F/H property situate at berry hill gloucestershire…
16 January 1998
Floating charge
Delivered: 21 January 1998
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: By way floating charge its undertaking and all its property…
31 October 1997
Floating charge
Delivered: 8 November 1997
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: By way of floating charge its undertaking and all its…
31 October 1997
Legal charge
Delivered: 8 November 1997
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: F/H chelbury mews cheltenham gloucester together with all…
23 July 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: All that f/h property at park road berry hill coleford t/n…
23 July 1997
Floating charge
Delivered: 26 July 1997
Status: Satisfied on 12 September 2000
Persons entitled: Granville Bank Limited
Description: Floating charge all undertaking property and assets…
4 April 1996
Floating charge
Delivered: 11 April 1996
Status: Satisfied on 20 March 1998
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
4 April 1996
Legal charge
Delivered: 11 April 1996
Status: Satisfied on 20 March 1998
Persons entitled: Granville Bank Limited
Description: F/H property k/a land lying to the north west of pillcroft…
1 March 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 20 March 1998
Persons entitled: Lloyds Bank PLC
Description: Manor farm barns, station road, andoversford…
1 March 1993
Legal charge
Delivered: 12 March 1993
Status: Satisfied on 20 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at stratton st. Margaret, swindon…
5 July 1990
Second legal charge
Delivered: 13 July 1990
Status: Satisfied on 2 April 1998
Persons entitled: Christine Mary Magee. Julian George Magee
Description: Land and buildings at manor farm, station road…
21 June 1989
Legal charge
Delivered: 6 July 1989
Status: Satisfied on 20 March 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at station st. Margaret, swindon, wilts. Adjoining…
16 May 1989
Legal mortgage
Delivered: 23 May 1989
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: Manor farm barns station road andoversford gloucestershire…
7 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development adjoining horsefair lane…