ELGAR PROPERTIES (WORCS.) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 2RS

Company number 02861068
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address THE PORTHOUSE, 75 LOWESMOOR WHARF, WORCESTER, WORCESTERSHIRE, WR1 2RS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
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 15 August 2016 with updates; Satisfaction of charge 24 in full. The most likely internet sites of ELGAR PROPERTIES (WORCS.) LIMITED are www.elgarpropertiesworcs.co.uk, and www.elgar-properties-worcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Elgar Properties Worcs Limited is a Private Limited Company. The company registration number is 02861068. Elgar Properties Worcs Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Elgar Properties Worcs Limited is The Porthouse 75 Lowesmoor Wharf Worcester Worcestershire Wr1 2rs. . HARRISON, Rachel Jane is a Secretary of the company. HARRISON, Stennard is a Director of the company. Secretary HARRISON, Nicola Irene has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HARRISON, Rachel Jane
Appointed Date: 16 October 1998

Director
HARRISON, Stennard
Appointed Date: 11 October 1993
57 years old

Resigned Directors

Secretary
HARRISON, Nicola Irene
Resigned: 16 October 1998
Appointed Date: 11 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Persons With Significant Control

Mr Stennard Harrison Jnr
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ELGAR PROPERTIES (WORCS.) LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
10 Dec 2015
Satisfaction of charge 24 in full
10 Dec 2015
Satisfaction of charge 22 in full
10 Dec 2015
Satisfaction of charge 23 in full
...
... and 138 more events
24 Oct 1994
Return made up to 11/10/94; full list of members
  • 363(288) ‐ Director's particulars changed

23 May 1994
Accounting reference date notified as 31/10

21 Apr 1994
Particulars of mortgage/charge

18 Oct 1993
Secretary resigned
11 Oct 1993
Incorporation

ELGAR PROPERTIES (WORCS.) LIMITED Charges

17 July 2015
Charge code 0286 1068 0043
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Moseley saw mills, mosleley lane, hallow DY10 2EY (title…
17 July 2015
Charge code 0286 1068 0042
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 6, 7, 8, 9, 12 and 12A ball mill top business park…
17 July 2015
Charge code 0286 1068 0041
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4/5 cornmarket court, cornmarket, worcester WR1 2DR (title…
17 July 2015
Charge code 0286 1068 0040
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1, 2 and 3 porthouse business centre, tenbury road…
17 July 2015
Charge code 0286 1068 0039
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 January 2010
Legal charge
Delivered: 28 January 2010
Status: Satisfied on 17 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Westkerke pensax stckton-on-teme worcestershire t/no…
3 June 2008
Mortgage deed
Delivered: 5 June 2008
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 elgar business centre, moseley road, hallow…
9 January 2008
Second legal charge
Delivered: 16 January 2008
Status: Satisfied on 3 July 2015
Persons entitled: Marsten Developments (Worcester) Limited
Description: Land forming part of the property k/a stanford court…
9 January 2008
Legal charge
Delivered: 17 January 2008
Status: Satisfied on 3 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at stanford court stanford bridge worcestershire…
22 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Newnham farm, newnham bridge, tenbury. By way of fixed…
13 March 2007
Deposit agreement to secure own liabilities
Delivered: 17 March 2007
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 March 2007
Mortgage
Delivered: 17 March 2007
Status: Satisfied on 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land off tenbury road bromyard herefordshire t/n HE12943…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 6, 7, 8, 9, 12 & 12A ball mill business park grimley…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 3 elgar business centre hallow worcs. By way of…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 11, 12 & 13 elgar business centre hallow worcs. By…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 14 & 15 elgar business centre hallow worcs. By way of…
11 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 4-5 the cornmarket and 30 new street worcester. By way of…
4 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 york avenue droitwich worcestershire. By way of fixed…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a ridlers place, upper sapey, t/no…
18 December 2003
Debenture
Delivered: 20 December 2003
Status: Satisfied on 10 December 2015
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Deed of rental assignment
Delivered: 20 December 2003
Status: Satisfied on 10 December 2015
Persons entitled: Bristol & West PLC
Description: All the right title and interest of the company in and to…
18 December 2003
Mortgage deed
Delivered: 20 December 2003
Status: Satisfied on 10 December 2015
Persons entitled: Bristol & West PLC
Description: Property k/a land and buildings at 30 new street, worcester…
2 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land adjacent to ryehill cottage…
3 June 2003
Charge deed
Delivered: 7 June 2003
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: 4 and 5 cornmarket and 30 new street t/no HW75430. By way…
14 February 2003
Legal charge
Delivered: 28 February 2003
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 4 & 5 cornmarket and 30 new street…
27 January 2003
Charge deed
Delivered: 29 January 2003
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: All that freehold land and buildings known as units 6, 7…
8 June 2001
Charge deed
Delivered: 20 June 2001
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: All that f/h land and buildings k/a ball mill…
18 May 2001
Legal charge
Delivered: 7 June 2001
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 31-33 friar street worcester by way of fixed charge the…
2 May 2001
Charge deed
Delivered: 11 May 2001
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: Property k/a land on the south west side of moseley road…
13 March 2001
Mortgage
Delivered: 16 March 2001
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: All the land and buildings k/a units 11, 12 and 13 elgar…
16 February 2001
Legal charge
Delivered: 23 February 2001
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at ball mill grimley worcestershire t/n…
30 January 2001
Charge deed
Delivered: 2 February 2001
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: Unit 3 elgar business centre hallow near worcester…
30 January 2001
Charge deed
Delivered: 2 February 2001
Status: Satisfied on 30 January 2010
Persons entitled: Northern Rock PLC
Description: Unit 5 elgar business centre hallow near worcester…
22 September 2000
Charge
Delivered: 9 October 2000
Status: Satisfied on 31 July 2015
Persons entitled: Northern Rock PLC
Description: The property known as units 1 and 4 elgar business centre…
18 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied on 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a moseley saw mills and land to south west side…
28 October 1998
Debenture
Delivered: 14 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1998
Legal charge
Delivered: 14 November 1998
Status: Satisfied on 5 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as land hop kilns kyrewood…
31 October 1997
Mortgage deed
Delivered: 7 November 1997
Status: Satisfied on 2 February 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a hop kilns kyrewood tenbury wells worcs…
13 June 1997
Mortgage
Delivered: 1 July 1997
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Bank PLC
Description: Property k/a barns adjacent to oldbury farm house…
7 October 1996
Mortgage deed
Delivered: 25 October 1996
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at tedstone court tedstone delamere…
30 June 1995
Mortgage
Delivered: 7 July 1995
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mill farm barns spetchley worcester with…
15 April 1994
Mortgage
Delivered: 21 April 1994
Status: Satisfied on 5 April 2001
Persons entitled: Lloyds Bank PLC
Description: Block b and garages and land at high house barns severn…