CVS FRADLEY PARK LIMITED

CVS FRADLEY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCVS FRADLEY PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02372388
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CVS FRADLEY PARK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CVS FRADLEY PARK LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8AE Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CVS FRADLEY PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSY BEES FRADLEY PARK LIMITEDDec 21, 2006Dec 21, 2006
    BUSY BEES CHILDCARE LIMITEDMay 12, 1998May 12, 1998
    BUSY BEES CONSULTANCY LIMITEDApr 14, 1989Apr 14, 1989

    What are the latest accounts for CVS FRADLEY PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for CVS FRADLEY PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jochen Braasch as a director on Jul 19, 2012

    1 pagesTM01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2012

    Statement of capital on Jul 17, 2012

    • Capital: GBP 10,300
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    6 pagesAA

    Appointment of Mr Jonathan Dolbear as a secretary

    1 pagesAP03

    Appointment of Nazir Sarkar as a director

    2 pagesAP01

    Appointment of Jochen Braasch as a director

    2 pagesAP01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    13 pagesAA

    Certificate of change of name

    Company name changed busy bees fradley park LIMITED\certificate issued on 02/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2011

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2011

    RES15

    Termination of appointment of Christopher Morris as a director

    1 pagesTM01

    Termination of appointment of Christopher Morris as a director

    1 pagesTM01

    Termination of appointment of Christopher Morris as a director

    1 pagesTM01

    Termination of appointment of James Hood as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nicholas Stuart Robert Oldfield on Apr 15, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Stuart Robert Oldfield on Apr 14, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Annual return made up to Apr 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of CVS FRADLEY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Secretary
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    South African105560560001
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    161908740001
    BOTHA, Llewellyn Kevan
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    Director
    Penthouse A, Spring Leigh
    Church Road, Leigh Woods
    BS8 3PG Bristol
    North Somerset
    United KingdomSouth African105560560001
    OLDFIELD, Nicholas Stuart Robert
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    Director
    Holt
    Greenleigh Farm Holt Limeburn Hill
    BS40 8QR Chew Magna
    Greenleigh Farm
    Bristol
    England
    EnglandBritish116701010001
    SARKAR, Nazir
    Pier Road
    BS20 7DZ Portishead
    Whitehaven
    Bristol
    England
    Director
    Pier Road
    BS20 7DZ Portishead
    Whitehaven
    Bristol
    England
    United KingdomBritish157131040003
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Secretary
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    British55976790005
    WOODWARD, Lynn Carol
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Secretary
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    British3850190003
    ASTON, Ruth
    1 Chestnut Close
    WS15 4TH Rugeley
    Staffordshire
    Director
    1 Chestnut Close
    WS15 4TH Rugeley
    Staffordshire
    British83076110001
    BEENE, Sarah Barbara
    15 Galahad Drive
    Stretton
    DE13 0GY Burton On Trent
    Staffordshire
    Director
    15 Galahad Drive
    Stretton
    DE13 0GY Burton On Trent
    Staffordshire
    British83584430001
    BRAASCH, Jochen
    Chandos
    Woodfield Road, Redland
    BS6 6PL Bristol
    15
    England
    Director
    Chandos
    Woodfield Road, Redland
    BS6 6PL Bristol
    15
    England
    EnglandGerman153472260001
    DALBY, Joanne Mary
    12 The Green
    Barton Under Needwood
    DE13 8JB Burton On Trent
    Staffordshire
    Director
    12 The Green
    Barton Under Needwood
    DE13 8JB Burton On Trent
    Staffordshire
    EnglandBritish83076130001
    DONOVAN, Lisa
    43 Morgan Close
    CV7 8PR New Arley
    Warwickshire
    Director
    43 Morgan Close
    CV7 8PR New Arley
    Warwickshire
    British83076140001
    GALLAGHER, Patrick
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Director
    Hawden Street
    4051
    Wilston
    21
    Queenstown
    Australia
    Australian130462890001
    HOOD, James Terence
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    Director
    Redland Road
    BS6 6YA Bristol
    140b
    Avon
    United Kingdom
    EnglandBritish189833420001
    HORTON, Mathew
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Director
    Kennedy Terrace
    4064
    Paddington
    50
    Queensland
    Australia
    Australian130462790001
    IRONS, Simon Andrew
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    Director
    The Cottage
    The Grange High Street
    ST14 8LD Marchington
    EnglandBritish55976790005
    MORRIS, Christopher John
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    608 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    AustraliaAustralian114812600001
    PHIZACKLEA, Clare
    9 Jackson Road
    WS13 7PR Lichfield
    Staffordshire
    Director
    9 Jackson Road
    WS13 7PR Lichfield
    Staffordshire
    EnglandBritish42266000001
    RANDLES, Margaret Josephine
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    Director
    222 Beacon Street
    WS13 7BH Lichfield
    Staffordshire
    EnglandBritish9070120002
    RANDLES, Peter Frederick
    222 Beacon Street
    WS13 6EN Lichfield
    Staffordshire
    Director
    222 Beacon Street
    WS13 6EN Lichfield
    Staffordshire
    English3850170002
    THACKRAY, David Ian
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    Director
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    British9070100001
    THACKRAY, Sally Jane
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    Director
    37 Burton Old Road
    WS13 6EN Lichfield
    Staffordshire
    English29107050001
    WAUGH, John
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    Director
    Dudley Street
    4065
    Bardon
    35a
    Queensland
    Australia
    New Zealander130463000001
    WOODWARD, John Brian
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    EnglandBritish9070090003
    WOODWARD, Lynn Carol
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    Director
    75 Upper Way
    Upper Longdon
    WS15 1QD Rugeley
    Staffordshire
    British3850190003

    Does CVS FRADLEY PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 08, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property situate and known as land at dera pyestock farnborough hampshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property situate and known as nursery premises st david's park ewloe t/n WA604709. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the noteholders or to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stuart and Sarah Carr
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Jan 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 16, 2002
    Satisfied
    Amount secured
    All monies and liabilities whatsoever due or to become due from the company to the noteholders or to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gresham Trust PLC
    Transactions
    • Jul 16, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Dec 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 2000
    Delivered On Jul 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a nursery premises st davids park ewloe flintshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee and the holders from time to time of the notes under or pursuant to a second investor loan note instrument dated 4TH february 2000 constituting fixed rate guaranteed secured loan notes due 2012 (the loan note instrument) including in respect of the notes (as defined) issued pursuant thereto
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The South Place Gresham Partnership 2000 (The Trustee)(a Limited Partnership Acting by Its Manager Gresham Trust PLC)
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 17, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to the chargee and the holders from time to time of the notes under or pursuant to a first investor loan note instrument dated 4TH february 2000 constituting fixed rate guaranteed secured loan notes due 2012 (the loan note instrument) including in respect of the notes (as defined) issued pursuant thereto
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The South Place Gresham Partnership 2000 (The Trustee)(a Limited Partnership Acting by Its Manager Gresham Trust PLC)
    Transactions
    • Feb 17, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Jul 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Assignment of specific security
    Created On May 01, 1992
    Delivered On May 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies on any currency standing to to the credit of any accounts designated busy bees LTD/british rail equipment accno 70958836.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 1990
    Delivered On Oct 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank Public Limited Company
    Transactions
    • Oct 24, 1990Registration of a charge
    • Dec 04, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0