NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667954
    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 NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

    • Pre-primary education (85100) / Education

    Where is NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED located?

    Registered Office Address
    2 Crown Way
    NN10 6BS Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT 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

    Annual return made up to Jan 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 03/11/2015
    RES13

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 23,730
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Previous accounting period shortened from Apr 10, 2014 to Dec 31, 2013

    1 pagesAA01

    Full accounts made up to Apr 10, 2013

    15 pagesAA

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 23,729
    SH01

    Satisfaction of charge 14 in full

    5 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Appointment of Mr Stephen Dreier as a director

    2 pagesAP01

    Appointment of Mr David Lissy as a director

    2 pagesAP01

    Appointment of Mary Ann Tocio as a director

    2 pagesAP01

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Appointment of Mr Stephen Kramer as a secretary

    1 pagesAP03

    Termination of appointment of Jeremy Clark as a director

    1 pagesTM01

    Termination of appointment of Darren Powell as a director

    1 pagesTM01

    Who are the officers of NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    177507130001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican70853820001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican170443250001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmerican218331690001
    ARNOLD, Shane
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    Secretary
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    British106525210001
    CARR, Neil Gordon
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    Secretary
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    British98929500001
    CHADWICK, Claire Marie
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    168034760001
    CHALMERS MORRIS, Stephen Geoffrey
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    Secretary
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    British58641010002
    MARSHALL, Rosamund Margaret
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    Secretary
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    British157022340001
    PEARSON, James Lee
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    Secretary
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    British185162450001
    PICKERING, Stewart
    126 Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    Secretary
    126 Gravel Lane
    SK9 6EG Wilmslow
    Cheshire
    British11857260003
    THOMPSON, Paul Simon
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    Secretary
    Kidsunlimited
    Summerfields Village Centre
    SK9 2TA Dean Row Road, Wilmslow
    Cheshire
    British149567910001
    TRAVIS, Mark
    18 Gibsons Road
    Heaton Moor
    SK4 4JX Stockport
    Cheshire
    Secretary
    18 Gibsons Road
    Heaton Moor
    SK4 4JX Stockport
    Cheshire
    British58227670002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BACH, Karen
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    Director
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    United KingdomBritish160940730001
    CARR, Neil Gordon
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    Director
    Orrells Well Farm
    Foden Lane
    SK9 7TH Alderley Edge
    Cheshire
    United KingdomBritish98929500001
    CHALMERS MORRIS, Stephen Geoffrey
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    Director
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    British58641010002
    CLARK, Jeremy
    Willington Road
    Willington
    CW6 0ND Tarporley
    3 Oak Bank
    Cheshire
    England
    Director
    Willington Road
    Willington
    CW6 0ND Tarporley
    3 Oak Bank
    Cheshire
    England
    EnglandBritish153453360001
    HOLLOWAY, Adam Stuart
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    Director
    Flat 1 231-5 Liverpool Road
    Islington
    N1 1LX London
    United KingdomBritish80088960001
    HOUGHTON, Catherine Laura Jane
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    EnglandBritish140056480001
    MARSHALL, Rosamund Margaret
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United KingdomBritish149527430001
    PACE, Martin
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    Director
    Christmas Farm
    Picketts Lane
    RH1 5RG Salfords
    Surrey
    EnglandBritish74305820001
    PEARSON, James Lee
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    Director
    Rookery Cottages Chester Road
    Hartford
    CW8 1LL Northwich
    4
    Cheshire
    United Kingdom
    United KingdomBritish185162450001
    PICKERING, Jean
    62 Moss Road
    SK9 7JB Alderley Edge
    Cheshire
    Director
    62 Moss Road
    SK9 7JB Alderley Edge
    Cheshire
    British11857270004
    PICKERING, Stewart Ward
    62 Moss Road
    SK9 7JB Alderley Edge
    Cheshire
    Director
    62 Moss Road
    SK9 7JB Alderley Edge
    Cheshire
    EnglandBritish11857260004
    POWELL, Darren Roy
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    EnglandBritish169093510001
    SHAW, Robert Marshall
    The Whins Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    Director
    The Whins Macclesfield Road
    SK9 7BL Alderley Edge
    Cheshire
    British20786010001
    SMITH, Graham
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    LS297AF Burley In Wharfedale
    Briarfield
    West Yorkshire
    United Kingdom
    United KingdomBritish142125320001
    TOCIO, Mary Ann
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    UsaUsa177507090001
    WINSTANLEY, Christopher Robert
    Clayton Greaves House
    Hope Lane Adlington
    SK10 4NX Stockport
    Cheshire
    Director
    Clayton Greaves House
    Hope Lane Adlington
    SK10 4NX Stockport
    Cheshire
    British82735530001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does NURSERY EDUCATION FOR EMPLOYMENT DEVELOPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment by way of security
    Created On Oct 28, 2008
    Delivered On Oct 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right,title and interest in and to the jct design and build contract dated 20 september 2007 see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    • Apr 30, 2013Satisfaction of a charge (MR04)
    Group debenture
    Created On Apr 04, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent (Security Agent)
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Apr 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 15, 2007
    Delivered On Nov 21, 2007
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2003
    Delivered On Feb 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a regents placenursery unit 1 (ground floor premises) triton square mall regents place longford. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 11, 2003
    Delivered On Feb 12, 2003
    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
    • Feb 12, 2003Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2003
    Delivered On Feb 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a st marys nursery st marys courtyard st marys street hume manchester M15 5WB t/n GM715743. 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
    • Feb 12, 2003Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 11, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the designated noteholders or to the chargee 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
    • Isis Capital PLC
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 25, 2001
    Delivered On Jul 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan note instrument constituting fixed rate guaranteed secured loan notes due 2008
    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
    • Friends Ivory & Sime Private Equity PLC,as Agent for Itself and the Holdersfrom Time to Time of the Notes
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the south west side of st mary's street moss side hulme manchester (formerly st mary's church hall) t/n GM715743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1999Registration of a charge (395)
    • Feb 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a land at summerfields village centre dean row road wilmslow macclesfield cheshire t/n CH423712. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1999Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 30, 1999
    Delivered On May 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 1999Registration of a charge (395)
    • Feb 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 08, 1999
    Delivered On Mar 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at oxford business park garsington rd,oxford; part t/no ox 156347. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 22, 1999Registration of a charge (395)
    • Jan 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 27, 1998
    Delivered On Mar 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as or being plot of land fronting dean row road wilmslow cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 05, 1998Registration of a charge (395)
    • Jan 06, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1993
    Delivered On Oct 11, 1993
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • Jan 06, 2001Statement 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