CHRISGATE HOLDINGS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Swindon » SN1 3BU
Company number 01036504
Status Active
Incorporation Date 30 December 1971
Company Type Private Limited Company
Address 167 VICTORIA ROAD, SWINDON, WILTSHIRE, SN1 3BU
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 one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 4,500 . The most likely internet sites of CHRISGATE HOLDINGS LIMITED are www.chrisgateholdings.co.uk, and www.chrisgate-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-four years and two months. Chrisgate Holdings Limited is a Private Limited Company. The company registration number is 01036504. Chrisgate Holdings Limited has been working since 30 December 1971. The present status of the company is Active. The registered address of Chrisgate Holdings Limited is 167 Victoria Road Swindon Wiltshire Sn1 3bu. The company`s financial liabilities are £429.72k. It is £2.55k against last year. The cash in hand is £15.64k. It is £2.51k against last year. And the total assets are £542.71k, which is £1.34k against last year. HULANCE, Peter John is a Secretary of the company. CAIN, Terence Percy is a Director of the company. Secretary CAIN, Marilyn Jane has been resigned. Secretary GASSNER, Caroline Jayne has been resigned. Secretary LYMN, Pamela Mary has been resigned. Secretary MORRIS OWEN LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chrisgate holdings Key Finiance

LIABILITIES £429.72k
+0%
CASH £15.64k
+19%
TOTAL ASSETS £542.71k
+0%
All Financial Figures

Current Directors

Secretary
HULANCE, Peter John
Appointed Date: 23 May 2007

Director
CAIN, Terence Percy

78 years old

Resigned Directors

Secretary
CAIN, Marilyn Jane
Resigned: 18 August 2000
Appointed Date: 12 October 1992

Secretary
GASSNER, Caroline Jayne
Resigned: 23 May 2007
Appointed Date: 29 March 2001

Secretary
LYMN, Pamela Mary
Resigned: 12 October 1992

Secretary
MORRIS OWEN LIMITED
Resigned: 29 March 2001
Appointed Date: 18 August 2000

Persons With Significant Control

Chrisgate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRISGATE HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 24 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4,500

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,500

...
... and 141 more events
09 Mar 1987
Particulars of mortgage/charge

04 Jul 1986
Full accounts made up to 31 March 1985

24 Jun 1986
Return made up to 14/02/86; full list of members

31 Jul 1979
Allotment of shares
20 Dec 1971
Incorporation

CHRISGATE HOLDINGS LIMITED Charges

13 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 stonefield close eastleaze swindon wiltshire.
13 January 2006
Legal charge
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 44 stonefield close eastleaze swindon wiltshire.
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 oakham close toothill swindon wiltshire.
7 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 hornbeam court pinehurst swindon.
31 May 2005
Deed of legal mortgage
Delivered: 16 June 2005
Status: Satisfied on 26 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 stonefield close, westlea down, swindon, t/n WT38739…
31 May 2005
Deed of legal mortgage
Delivered: 16 June 2005
Status: Satisfied on 26 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 44 stonefield close, westlea down, swindon, t/n WT37511…
28 January 2005
Deed of legal mortgage
Delivered: 8 February 2005
Status: Satisfied on 30 November 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 hornbeam close,pinehurst swindon t/no WT43770 and each…
25 January 2005
Deed of legal mortgage
Delivered: 8 February 2005
Status: Satisfied on 30 November 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 oakham close toothill swindon t/no wt 204953 and each and…
11 May 2004
Debenture
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Deed of legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: The f/h property k/a 41 bath road swindon by way of…
11 May 2004
Deed of legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: The f/h property k/a 167 victoria road swindon by way of…
11 May 2004
Deed of legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: The f/h property property k/a elgar house 77 victoria road…
11 May 2004
Deed of legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: The f/h property k/a 165 and 166 victoria road swindon by…
11 May 2004
Deed of legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ) (the Bank)
Description: F/H property k/a unit 9 dorcan business village swindon by…
1 November 2002
Legal mortgage
Delivered: 11 November 2002
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: 5 earle close ramleaze swindon f/h property. With the…
16 September 2002
Legal mortgage
Delivered: 3 October 2002
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 4 flats at headlands grove upper…
4 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 46A/46B cambria place, swindon,. With…
15 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 104 william street, swindon.. With the…
4 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: 29 richmond road swindon f/H. With the benefit of all…
14 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Satisfied on 31 January 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a elgar house 77 victoria road swindon…
14 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Satisfied on 21 April 2001
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a malvern house 143 cricklade road…
8 September 2000
Legal mortgage
Delivered: 13 September 2000
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 14 prospect place swindon wiltshire. With the benefit…
18 July 2000
Legal mortgage
Delivered: 20 July 2000
Status: Satisfied on 25 May 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as malvern house 143 cricklade…
18 July 2000
Legal mortgage
Delivered: 20 July 2000
Status: Satisfied on 21 April 2001
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as elgar house 77 victoria…
23 September 1994
Charge
Delivered: 29 September 1994
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 April 1992
Deed of debenture
Delivered: 1 May 1992
Status: Satisfied on 21 April 2001
Persons entitled: Stroud & Swindon Building Society
Description: Undertaking and all property and assets present and future…
29 April 1992
Commercial mortgage deed
Delivered: 1 May 1992
Status: Satisfied on 25 May 2004
Persons entitled: Stroud & Swindon Building Society
Description: F/H land shop and premises k/a 77 victoria road, swindon…
10 June 1991
Mortgage deed
Delivered: 11 June 1991
Status: Satisfied on 21 April 2001
Persons entitled: Stroud and Swindon Building Society
Description: F/H property k/a 143 cricklade road, swindon.
17 September 1990
Legal charge
Delivered: 19 September 1990
Status: Satisfied on 8 May 1992
Persons entitled: Midland Bank PLC
Description: 77, victoria road, swindon, wiltshire.
10 September 1990
Fixed and floating charge
Delivered: 17 September 1990
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other ddbts owing to the…
21 February 1989
Legal charge
Delivered: 25 February 1989
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: L/H unit 9, dorcan business village swindon, wiltshire.
12 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 21 April 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 victoria road, swindon, wiltshire.
12 October 1987
Legal charge
Delivered: 16 October 1987
Status: Satisfied on 14 June 1991
Persons entitled: Midland Bank PLC
Description: F/H property k/a 143 cricklade road, swindon, wiltshire.
3 April 1987
Legal charge
Delivered: 4 April 1987
Status: Satisfied on 15 June 1989
Persons entitled: Pioneer Mutual Finance Company Limited
Description: F/H property k/a, 143, cricklade road, wiltshire (see doc…
5 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: 165/166 victoria road swindon, wiltshire.
5 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: 167 victoria road, swindon wiltshire.
5 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 31 January 2013
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments being 41, bath road, swindon…
18 March 1986
Legal charge
Delivered: 24 March 1986
Status: Satisfied on 25 July 1989
Persons entitled: Midland Bank PLC
Description: F/H 24/25, morley street swindon wiltshire.
7 June 1985
Legal mortgage
Delivered: 13 June 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 24 & 25 morley street swindon wiltshire and or the…
6 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 15 June 1989
Persons entitled: First National Securities Limited
Description: All that f/h property known as 41 bath road swindon…
23 November 1984
Legal charge
Delivered: 7 December 1984
Status: Satisfied on 19 June 1990
Persons entitled: National Westminster Bank PLC
Description: Rochester house, 27 victoria road, swindon, wiltshire…
29 January 1982
Legal charge
Delivered: 3 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Property known as 41, bath road, swindon, wiltshire.
26 August 1981
Legal charge
Delivered: 1 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold 165/166, victoria rd swindon, wilts.
26 August 1981
Legal charge
Delivered: 1 September 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/Hold:- 167 victoria rd swindon, wilts.
30 November 1980
Legal charge
Delivered: 10 November 1980
Status: Satisfied on 15 June 1989
Persons entitled: First National Securities Limited
Description: 165 & 166, victoria road, swindon, wiltshire.
30 November 1980
Legal charge
Delivered: 10 November 1980
Status: Satisfied on 15 June 1989
Persons entitled: First National Securities Limited
Description: 167, victoria road, swindon, wiltshire.
11 June 1980
Second legal mortgage
Delivered: 12 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 27, victoria road, swindon, wilts.
28 March 1980
Mortgage
Delivered: 31 March 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: 24 & 25, morley street, swindon.