4CHILDREN (TRADING) LIMITED

4CHILDREN (TRADING) LIMITED

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

    Company Name4CHILDREN (TRADING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02433565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 4CHILDREN (TRADING) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Child day-care activities (88910) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is 4CHILDREN (TRADING) LIMITED located?

    Registered Office Address
    Smith & Willimason Llp 25
    Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of 4CHILDREN (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDS' CLUBS NETWORK (TRADING) LIMITEDNov 11, 1996Nov 11, 1996
    OUT OF SCHOOL CHILDCARE SERVICE LIMITEDDec 14, 1989Dec 14, 1989
    BEALAW (256) LIMITEDOct 18, 1989Oct 18, 1989

    What are the latest accounts for 4CHILDREN (TRADING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for 4CHILDREN (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    33 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report to Feb 27, 2017

    25 pages2.24B

    Termination of appointment of Constantine Alexander Botha as a secretary on Aug 31, 2016

    1 pagesTM02

    Statement of affairs with form 2.14B

    20 pages2.16B

    Statement of administrator's proposal

    65 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from City Reach 5 Greenwich View Place Isle of Dogs London E14 9NN to Smith & Willimason Llp 25 Moorgate London EC2R 6AY on Sep 15, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Appointment of Ms Joan Hilary Cleary as a director on Jun 16, 2016

    2 pagesAP01

    Termination of appointment of John Robert Cove as a director on Jun 16, 2016

    1 pagesTM01

    Appointment of Mr Constantine Alexander Botha as a secretary on Jan 01, 2016

    2 pagesAP03

    Annual return made up to Feb 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    26 pagesAA

    Termination of appointment of Sanjay Ashar as a secretary on Dec 31, 2015

    1 pagesTM02

    Appointment of Mr Sanjay Ashar as a secretary on Aug 27, 2015

    2 pagesAP03

    Termination of appointment of Linda Mary Blackman as a director on May 11, 2015

    1 pagesTM01

    Who are the officers of 4CHILDREN (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEARY, Joan Hilary
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    Director
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    United KingdomBritish,Irish45762800001
    REDMOND, Imelda Ann
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    Director
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    EnglandIrish78337160003
    WALKER, Gary John
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    Director
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    EnglandBritish4359100002
    ASHAR, Sanjay
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Secretary
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    201179950001
    BELL, Stephen Alexander
    16 Windlesham Gardens
    BN1 3AJ Brighton
    East Sussex
    Secretary
    16 Windlesham Gardens
    BN1 3AJ Brighton
    East Sussex
    British68715010001
    BOTHA, Constantine Alexander
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    Secretary
    Moorgate
    EC2R 6AY London
    Smith & Willimason Llp 25
    206398260001
    DEVANEY, Sheila
    53 Westmount Avenue
    ME4 6DB Chatham
    Kent
    Secretary
    53 Westmount Avenue
    ME4 6DB Chatham
    Kent
    British16752910002
    ELLIS, Charles Richard
    11 Almond Close
    Old Basing
    RG24 7DW Basingstoke
    Hampshire
    Secretary
    11 Almond Close
    Old Basing
    RG24 7DW Basingstoke
    Hampshire
    British87212490001
    AMOS, Michael William
    75 Drayton Gardens
    West Ealing
    W13 0LG London
    Director
    75 Drayton Gardens
    West Ealing
    W13 0LG London
    British33102240002
    ARMSTRONG, Florentia
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Director
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    United KingdomBritish81699660001
    BAILEY, Joan
    23 Yoden Road
    SR8 5HR Peterlee
    Durham
    Director
    23 Yoden Road
    SR8 5HR Peterlee
    Durham
    United KingdomBritish10871930001
    BLACKMAN, Linda Mary
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Director
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    EnglandBritish195200660001
    COVE, John Robert
    46 The Spinney
    Bradwell Village
    MK13 9BX Milton Keynes
    Buckinghamshire
    Director
    46 The Spinney
    Bradwell Village
    MK13 9BX Milton Keynes
    Buckinghamshire
    United KingdomBritish75587920001
    DEVANEY, Sheila
    53 Westmount Avenue
    ME4 6DB Chatham
    Kent
    Director
    53 Westmount Avenue
    ME4 6DB Chatham
    Kent
    British16752910002
    ELLIS, Charles Richard
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Director
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    United KingdomBritish149493490001
    GALE, Colin Arthur Frank
    36 Tenterden Road
    EM8 1PX Dagenham
    Essex
    Director
    36 Tenterden Road
    EM8 1PX Dagenham
    Essex
    EnglandBritish45704030002
    LLOYD, Lucy, Ms.
    137 Hemingford Road
    N1 1B2 London
    Director
    137 Hemingford Road
    N1 1B2 London
    British127223830001
    LONGFIELD, Anne Elizabeth
    17 St Aidans Road
    SE22 0RP London
    Director
    17 St Aidans Road
    SE22 0RP London
    United KingdomBritish38431310002
    LUST, Graham Maurice
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Director
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    EnglandBritish142400060001
    MIDDLETON, Peter John
    32 Wychall Lane
    Kings Norton
    B38 8TA Birmingham
    Director
    32 Wychall Lane
    Kings Norton
    B38 8TA Birmingham
    EnglandBritish20079570002
    MOSIENKO, Hazel Catherine
    75 Waldeck Road
    N15 3EC London
    Director
    75 Waldeck Road
    N15 3EC London
    Great BritainBritish44242260002
    O'BYRNE, Phillipa Mary
    30 Coleraine Road
    SE3 7PQ London
    Director
    30 Coleraine Road
    SE3 7PQ London
    EnglandIrish20079650003
    ROAD, Nicky
    24 Killarney Road
    SW18 2DX London
    Director
    24 Killarney Road
    SW18 2DX London
    EnglandBritish2456250001
    ROSE, Richard Sidney
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    Director
    City Reach
    5 Greenwich View Place
    E14 9NN Isle Of Dogs
    London
    EnglandBritish20113670001
    SEMPLE-PIGGOT, Maureen Ann
    11 Perth Road
    Finsbury Park
    N4 3HB London
    Director
    11 Perth Road
    Finsbury Park
    N4 3HB London
    British46866360001
    SMITH, Susan Jane
    1 Pine Lodge
    Pillingpark Road
    Norwich
    Director
    1 Pine Lodge
    Pillingpark Road
    Norwich
    British20079640002
    WOODCRAFT, Teresa Honor
    23 The Avenue
    N10 2QE London
    Director
    23 The Avenue
    N10 2QE London
    British53466800001

    Does 4CHILDREN (TRADING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 09, 2014
    Delivered On Oct 10, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fse Social Impact Accelerator Limited
    Transactions
    • Oct 10, 2014Registration of a charge (MR01)
    Charge of deposit
    Created On Nov 09, 2012
    Delivered On Nov 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts now and in the future credited to account number 21208638 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2012Registration of a charge (MG01)
    Debenture
    Created On Aug 09, 2012
    Delivered On Aug 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01)
    Debenture with floating charge
    Created On Jan 09, 2012
    Delivered On Jan 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All fixed and floating assets.
    Persons Entitled
    • Big Issue Invest Social Enterprise Investment Fund L.P.
    Transactions
    • Jan 12, 2012Registration of a charge (MG01)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 16, 2009
    Delivered On Nov 21, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 2009Registration of a charge (MG01)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture with floating charge
    Created On Jan 09, 2009
    Delivered On Jan 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All fixed and floating assets.
    Persons Entitled
    • Big Issue Invest Company Limited
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does 4CHILDREN (TRADING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Administration started
    Sep 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Andrew Stephen Mcgill
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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