THE CHURCH PROPERTIES (WIRRAL) LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH42 4QA

Company number 02648582
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 215 BEBINGTON ROAD, ROCK FERRY, WIRRAL, CHESHIRE, CH42 4QA
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE CHURCH PROPERTIES (WIRRAL) LIMITED are www.thechurchpropertieswirral.co.uk, and www.the-church-properties-wirral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Edge Hill Rail Station is 3.9 miles; to Bank Hall Rail Station is 5.1 miles; to Flint Rail Station is 9.4 miles; to Kirkby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Church Properties Wirral Limited is a Private Limited Company. The company registration number is 02648582. The Church Properties Wirral Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of The Church Properties Wirral Limited is 215 Bebington Road Rock Ferry Wirral Cheshire Ch42 4qa. . STEPHENS, Jeremy Clifton is a Secretary of the company. HENDERSON STEPHENS, Gemma Linda is a Director of the company. STEPHENS, Jeremy Clifton is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCDOWELL, Richard Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEPHENS, Jeremy Clifton
Appointed Date: 17 October 1991

Director
HENDERSON STEPHENS, Gemma Linda
Appointed Date: 04 September 1996
55 years old

Director
STEPHENS, Jeremy Clifton
Appointed Date: 17 October 1991
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1991
Appointed Date: 25 September 1991

Director
MCDOWELL, Richard Joseph
Resigned: 04 September 1996
Appointed Date: 17 October 1991
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 October 1991
Appointed Date: 25 September 1991

Persons With Significant Control

Gemma Linda Henderson Stephens Bsc(Hons)
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeremy Clifton Stephens
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CHURCH PROPERTIES (WIRRAL) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 14 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Registration of charge 026485820050, created on 26 November 2015
29 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

...
... and 138 more events
13 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

13 Nov 1991
Registered office changed on 13/11/91 from: 2 baches street london N1 6UB

08 Nov 1991
Company name changed issuerecall LIMITED\certificate issued on 11/11/91

25 Sep 1991
Incorporation

THE CHURCH PROPERTIES (WIRRAL) LIMITED Charges

26 November 2015
Charge code 0264 8582 0050
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 delamere avenue, eastham, wirral, cheshire, CH62 9ED…
10 April 2014
Charge code 0264 8582 0049
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26 forwood road bromborough t/no. MS278616…
19 June 2013
Charge code 0264 8582 0048
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 42 fairway north, bromborough, wirral CH62 3LZ. Registered…
10 January 2013
Mortgage deed
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 acre lane, bromborough, wirral together with all…
13 November 2012
Mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 grasville road, birkenhead t/no MS134824 together with…
13 July 2012
Mortgage ddde
Delivered: 17 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 greenway bromborough wirral t/no MS54937…
21 February 2012
Mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 ashton close, wirral t/no MS113866…
21 February 2012
Mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 52 rosedale road, birkenhead, wirral t/no…
30 November 2011
Mortgage deed of a life policy
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment all money, including bonuses that has…
27 October 2011
Mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 66 terminus road, bromborough, wirral t/n…
27 October 2011
Mortgage
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 marston close, wirral, t/no: MS400052 together with…
12 September 2011
Mortgage
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 marston close eastham wirral t/no…
22 July 2011
Mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 rocklands avenue wirral t/no MS134834…
19 May 2011
Mortgage deed
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H properties k/a 217 bebington road rock ferry wirral t/n…
28 April 2011
Legal charge
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 24 forwood road, bromborough, rent licence fee and book…
1 April 2011
Mortgage
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4 baytree road birkenhead wirral t/n MS42204 together…
25 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Mortgage
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25 raffles rd birkenhead, together with all buildings &…
14 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: The property known as or being minerva house, 11 high…
22 August 2008
Legal mortgage
Delivered: 2 September 2008
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a humble bee house barker;s hollow road…
10 March 2008
Legal mortgage
Delivered: 12 March 2008
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F./hold property being 6 woodland road,birkenhead;…
18 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H 5 halycon road birkenhead wirral. By way of specific…
20 November 2007
Legal mortgage
Delivered: 23 November 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 9 newling street birkenhead t/n…
17 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: 30 yelverton rd birkenhead t/n MS109485. By way of specific…
27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a 16 kirkland avenue tranmere birkenhead t/n…
27 July 2007
Legal mortgage
Delivered: 31 July 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C
Description: L/H property k/a 46 wycherley road tranmere birkenhead t/n…
27 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: 16/16A the cross neston t/n CH360697. By way of specific…
8 June 2007
Legal mortgage
Delivered: 26 June 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: 45 greenway road birkenhead wirral.
23 March 2007
Legal mortgage
Delivered: 31 March 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 35-39 old bidston road birkenhead and land…
31 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 1 upton road, claughton, wirral. By way of…
11 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: 5 trinity street birkenhead wirral t/no MS332456. By way of…
1 November 2005
Legal mortgage
Delivered: 11 November 2005
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 315 pensby road, heswall, wirral. By way…
18 February 2005
Legal mortgage
Delivered: 25 February 2005
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat 1 park view court mount avenue…
14 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Satisfied on 12 March 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property known as 4 lapwing rise gayton road heswall…
5 January 2004
Legal mortgage
Delivered: 21 January 2004
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a wigans lake farm, norley road, kingsley…
21 November 2003
Legal mortgage
Delivered: 6 December 2003
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as 26 alfred road, oxton, wirral CH43…
17 November 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 23 eastbourne road birkenhead wirral…
27 May 2003
Legal mortgage
Delivered: 30 May 2003
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 215 bebington road higher bebington…
27 March 2003
Legal mortgage
Delivered: 3 April 2003
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property apartment 12A, the links, howbeck road, oxton…
3 January 2003
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a apartment 19 ullswater house gorselands…
14 October 2002
Legal mortgage
Delivered: 19 October 2002
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 17 rosewarne close, liverpool L17 5BX…
5 September 2001
Legal mortgage
Delivered: 12 September 2001
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property k/a land and…
14 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 179 and 181 telegraph rd,heswall…
17 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 217 bebington road bebington wirral…
31 March 1998
Legal mortgage
Delivered: 20 April 1998
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 146 allport road bebington wirral…
18 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as 218…
19 December 1996
Legal mortgage
Delivered: 24 December 1996
Status: Satisfied on 31 May 2013
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 3 abbots quay birkenhead wirral part…
28 September 1992
Mortgage
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land and buildings at mellock lane, little…
29 November 1991
Mortgage
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H minerva house 11,high street,neston wirral. Floating…
29 November 1991
Single debenture
Delivered: 12 December 1991
Status: Satisfied on 6 December 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…