KIDS (WARRINGTON AND LUTON) LIMITED
Overview
Company Name | KIDS (WARRINGTON AND LUTON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02745667 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIDS (WARRINGTON AND LUTON) LIMITED?
- Pre-primary education (85100) / Education
- Child day-care activities (88910) / Human health and social work activities
Where is KIDS (WARRINGTON AND LUTON) LIMITED located?
Registered Office Address | 2 Crown Way NN10 6BS Rushden Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIDS (WARRINGTON AND LUTON) LIMITED?
Company Name | From | Until |
---|---|---|
KINDERCARE LEARNING CENTRES LIMITED | Oct 28, 1992 | Oct 28, 1992 |
KINDERCARE LEARNING CENTERS LIMITED | Sep 02, 1992 | Sep 02, 1992 |
What are the latest accounts for KIDS (WARRINGTON AND LUTON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for KIDS (WARRINGTON AND LUTON) LIMITED?
Annual Return |
|
---|
What are the latest filings for KIDS (WARRINGTON AND LUTON) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 10, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Apr 10, 2013 | 32 pages | AA | ||||||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 30, 2013 to Apr 10, 2013 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Appointment of Mr Stephen Dreier as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Lissy as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Claire Chadwick as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of KIDS (WARRINGTON AND LUTON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 177503500001 | |||||||
BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | Chief Financial Officer | 70853820001 | ||||
DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | Chief Administrative Officer | 170443250001 | ||||
LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | United States | American | Manager | 218331690001 | ||||
ARNOLD, Shane | Secretary | 34 Highclove Lane M28 1GZ Worsley Lancashire | British | 106525210001 | ||||||
BRYAN, Rebecca Shows | Secretary | 3615 Hillview Close 36106 Montgomery Alabama Usa | American | Vice President General Counsel | 40945390002 | |||||
CHADWICK, Claire Marie | Secretary | Crown Way NN10 6BS Rushden 2 Northamptonshire England | 168032460001 | |||||||
CHALMERS MORRIS, Stephen Geoffrey | Secretary | 55 Barcheston Road SK8 1LJ Cheadle Cheshire | British | Director | 58641010002 | |||||
COONER, Angela Denise Long | Secretary | 8140 Westlakes Place Montgomery Alabama 36117 FOREIGN United States Of America | American | 50788430001 | ||||||
DE TENLEY, Elizabeth Carolyn | Secretary | 16 Blencowe Close OX6 9UL Bicester Oxfordshire | American | Company Director | 54873780001 | |||||
HARNETT, Charlotte Emma Claire | Secretary | 7 Calves Close Shenley Brook End MK5 7HF Milton Keynes Buckinghamshire | British | Childcare | 75093380001 | |||||
HUNTER, Amanda | Secretary | 8 White Horse Yard NN12 6BX Towcester Northamptonshire | British | 84060330002 | ||||||
KRIPALANI, Eva M | Secretary | 3825 Sw Corbett 97201 Portland Oregon Usa | Us Citizen | 55720080001 | ||||||
MARSHALL, Rosamund Margaret | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 157022120001 | ||||||
OTT, Keith Terry | Secretary | 50 Gayton Road Hampstead NW3 1TU London | British | 35285110001 | ||||||
PARNALL, Janet Lorraine | Secretary | 4 Damson Close Walkwood B97 5WA Redditch Worcestershire | British | Manager | 72392950001 | |||||
PEARSON, James Lee | Secretary | Rookery Cottages Chester Road Hartford CW8 1LL Northwich 4 Cheshire United Kingdom | British | Chief Operations Officer | 185162450001 | |||||
THOMPSON, Paul Simon | Secretary | Kidsunlimited Summerfields Village Centre SK9 2TA Dean Row Road, Wilmslow Cheshire | British | 149567830001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BACH, Karen | Director | Kent Street RH13 8BE Cowfold Potts Cottage W Sussex Uk | United Kingdom | British | Director | 160940730001 | ||||
BAILEY, William Esby | Director | 3143 Lexington Road Montgomery Alabama 36106 FOREIGN Usa | American | Controller | 36131440001 | |||||
BRYAN, Rebecca Shows | Director | 3615 Hillview Close 36106 Montgomery Alabama Usa | American | General Counsel | 40945390002 | |||||
CHALMERS MORRIS, Stephen Geoffrey | Director | 55 Barcheston Road SK8 1LJ Cheadle Cheshire | British | Director | 58641010002 | |||||
CLARK, Jeremy | Director | Willington Road Willington CW6 0ND Tarporley 3 Oak Bank Cheshire England | England | British | Chartered Surveyor | 153453360001 | ||||
DE TENLEY, Elizabeth Carolyn | Director | 16 Blencowe Close OX6 9UL Bicester Oxfordshire | American | Company Director | 54873780001 | |||||
GEARREALD JR, Tull Neal | Director | 6025 Greystone Place 36117 Montgomery Alabama United States Of America | American | Company Director | 40328290001 | |||||
HARNETT, Charlotte Emma Claire | Director | 7 Calves Close Shenley Brook End MK5 7HF Milton Keynes Buckinghamshire | British | Childcare | 75093380001 | |||||
HIOTT, David Leeds | Director | 7060 Knoll Loop Drive 36116 Montgomery Alabama United States Of America | American | Company Director | 40328180001 | |||||
HOFFMANN, Mark Francis | Director | 310 Boardwalk Place Park Ridge Illinois 60068 FOREIGN United States Of America | American | Vp Of Real Estate | 50788350001 | |||||
HOLLOWAY, Adam Stuart | Director | Flat 1 231-5 Liverpool Road Islington N1 1LX London | United Kingdom | British | Company Director | 80088960001 | ||||
HOUGHTON, Catherine Laura Jane | Director | Crown Way NN10 6BS Rushden 2 Northamptonshire England | England | British | Director | 140056480001 | ||||
HUTCHINSON, Samuel Wray | Director | 4235 Horton Road 97068 West Linn Oregon Usa | Us Citizen | Company Director | 55720030002 | |||||
JOHNSON, David Jordan | Director | 12621 Sw Edgecliff Road Portland Oregon FOREIGN Usa | American | President/Ceo | 54620270001 | |||||
KECK, Richard Paul | Director | 69 Tranquil Vale Blackheath SE3 0BP London | Us Citizen | Lawyer | 41822340002 | |||||
KEDWARDS, David Charles | Director | Flat 13 Eaton Mews North Thirteenth Street MK9 3NR Milton Keynes Buckinghamshire | British | Company Director | 67925060001 |
Does KIDS (WARRINGTON AND LUTON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Debenture | Created On Apr 23, 2004 Delivered On May 13, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly known as kindercare learning centres limited to the charge 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
| ||||
Transactions
| ||||
Legal charge | Created On Apr 23, 2004 Delivered On Apr 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as land on the south side of callands road warrington cheshire t/n CH381916. 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
| ||||
Transactions
| ||||
Legal charge | Created On Apr 23, 2004 Delivered On Apr 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as land on the south east side of quantock rise, t/n BD201472. 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
| ||||
Transactions
| ||||
Debenture | Created On Apr 23, 2004 Delivered On Apr 30, 2004 | 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
| ||||
Transactions
| ||||
Stock pledge and security agreement | Created On Jun 09, 1995 Delivered On Jun 23, 1995 | Satisfied | Amount secured The secured obligations (as defined therein) which are due or to become due from kindercare learning centers, inc. (The "borrower") to the chargee | |
Short particulars All right title and interest in and to the stock held by the company being 1000 ordinary shares of £1 each in the capital of kindercare properties limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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