UKBizDB.co.uk

THE SQUARE CHAPEL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Square Chapel Trust. The company was founded 35 years ago and was given the registration number 02315198. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St Peters Square, Manchester, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:THE SQUARE CHAPEL TRUST
Company Number:02315198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 November 1988
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:C/o Mazars Llp, One St Peters Square, Manchester, M2 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Secretary01 October 2015Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director14 March 2018Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director04 January 2016Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director14 March 2018Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director20 July 2015Active
1 Hill Top, Warley Road, Halifax, HX2 7PJ

Director07 July 1999Active
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE

Director01 October 2015Active
17, Salisbury Terrace, Akroydon, Halifax, England, HX3 6NB

Director01 October 2013Active
Glen View, 18 Becketts Close, Heptonstall, Hebden Bridge, England, HX7 7LJ

Director28 February 2020Active
1, Crimsworth Terrace, Hebden Bridge, England, HX7 7AJ

Director29 February 2020Active
1 Birch Villas, Hebden Bridge, HX7 8DA

Secretary-Active
Stoneshey Gate Cottage, Widdop Road Heptonstall, Hebden Bridge, HX7 7HD

Secretary23 April 1997Active
Tinkersley Farm, Great Rowsley, DE4 2NJ

Director-Active
61 Old Park Road, Roundhay, Leeds, LS8 1JB

Director-Active
19/C Grosvenor Road, Batley, WF17 0LN

Director07 July 1999Active
Park Mills Scott Hill, Clayton West, Huddersfield, Uk, HD8 9PE

Director30 April 2009Active
Albion House Ashfield Road, Greetland, Halifax, HX4 8HY

Director27 April 1994Active
Boat House, 1 Boat House Lane, Mirfield, WF14 8HQ

Director-Active
7, Ponyfield Close, Birkby, Huddersfield, United Kingdom, HD2 2BF

Director30 April 2009Active
9 Butlers Wharf, Hebden Bridge, HX7 8AF

Director06 November 1996Active
Oakleigh, Willow Hall Lane, Sowerby Bridge, HX6 2SH

Director30 April 2009Active
62 Britannia Road, Milnsbridge, Huddersfield, HD3 4QF

Director10 December 1997Active
1 Birch Villas, Hebden Bridge, HX7 8DA

Director-Active
1 Birch Villas, Birchcliffe Road, Hebden Bridge, HX7 8DA

Director-Active
26, Woodlands Avenue, Todmorden, England, OL14 5LT

Director19 September 2013Active
39 Hughes Lane, Oxton, CH43 5TU

Director07 July 1999Active
Stoneshey Gate Cottage, Widdop Road Heptonstall, Hebden Bridge, HX7 7HD

Director12 March 2008Active
Stoneshey Gate Cottage, Widdop Road Heptonstall, Hebden Bridge, HX7 7HD

Director-Active
22 Queensdale Road, London, W11 4QB

Director-Active
64 Cleasby Road, Menston, LS29 6HN

Director21 April 2004Active
10 Square Road, Halifax, HX1 1QG

Director24 October 2016Active
63, Stones Drive, Ripponden, Sowerby Bridge, England, HX6 4NY

Director18 April 2013Active
14 Nutter Lane, Wanstead, London, E11 2HZ

Director-Active
Fenny House Lane Ends Green, Kirk Lane Hipperholme, Halifax, HX3 8EY

Director22 October 1997Active
12 Marlborough Avenue, Halifax, HX3 0DS

Director10 December 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved liquidation.

Download
2021-03-29Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-12Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-22Insolvency

Liquidation in administration proposals.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type group.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.