KIDS (WARRINGTON AND LUTON) LIMITED

KIDS (WARRINGTON AND LUTON) LIMITED

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

    Company NameKIDS (WARRINGTON AND LUTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02745667
    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 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 AddressNo

    What were the previous names of KIDS (WARRINGTON AND LUTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINDERCARE LEARNING CENTRES LIMITEDOct 28, 1992Oct 28, 1992
    KINDERCARE LEARNING CENTERS LIMITEDSep 02, 1992Sep 02, 1992

    What are the latest accounts for KIDS (WARRINGTON AND LUTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for KIDS (WARRINGTON AND LUTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KIDS (WARRINGTON AND LUTON) 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 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 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

    Annual return made up to Aug 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 50,001
    SH01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 50,001
    SH01

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

    1 pagesAA01

    Full accounts made up to Apr 10, 2013

    32 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 50,001
    SH01

    Previous accounting period shortened from Apr 30, 2013 to Apr 10, 2013

    1 pagesAA01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Appointment of Mr Stephen Dreier 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 David Lissy as a director

    2 pagesAP01

    Appointment of Mr Stephen Kramer as a secretary

    1 pagesAP03

    Termination of appointment of Claire Chadwick as a secretary

    1 pagesTM02

    Who are the officers of KIDS (WARRINGTON AND LUTON) 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
    177503500001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmericanChief Financial Officer70853820001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmericanChief Administrative Officer170443250001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    United StatesAmericanManager218331690001
    ARNOLD, Shane
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    Secretary
    34 Highclove Lane
    M28 1GZ Worsley
    Lancashire
    British106525210001
    BRYAN, Rebecca Shows
    3615 Hillview Close
    36106 Montgomery
    Alabama
    Usa
    Secretary
    3615 Hillview Close
    36106 Montgomery
    Alabama
    Usa
    AmericanVice President General Counsel40945390002
    CHADWICK, Claire Marie
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    168032460001
    CHALMERS MORRIS, Stephen Geoffrey
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    Secretary
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    BritishDirector58641010002
    COONER, Angela Denise Long
    8140 Westlakes Place
    Montgomery Alabama 36117
    FOREIGN United States Of America
    Secretary
    8140 Westlakes Place
    Montgomery Alabama 36117
    FOREIGN United States Of America
    American50788430001
    DE TENLEY, Elizabeth Carolyn
    16 Blencowe Close
    OX6 9UL Bicester
    Oxfordshire
    Secretary
    16 Blencowe Close
    OX6 9UL Bicester
    Oxfordshire
    AmericanCompany Director54873780001
    HARNETT, Charlotte Emma Claire
    7 Calves Close
    Shenley Brook End
    MK5 7HF Milton Keynes
    Buckinghamshire
    Secretary
    7 Calves Close
    Shenley Brook End
    MK5 7HF Milton Keynes
    Buckinghamshire
    BritishChildcare75093380001
    HUNTER, Amanda
    8 White Horse Yard
    NN12 6BX Towcester
    Northamptonshire
    Secretary
    8 White Horse Yard
    NN12 6BX Towcester
    Northamptonshire
    British84060330002
    KRIPALANI, Eva M
    3825 Sw Corbett
    97201 Portland
    Oregon
    Usa
    Secretary
    3825 Sw Corbett
    97201 Portland
    Oregon
    Usa
    Us Citizen55720080001
    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
    British157022120001
    OTT, Keith Terry
    50 Gayton Road
    Hampstead
    NW3 1TU London
    Secretary
    50 Gayton Road
    Hampstead
    NW3 1TU London
    British35285110001
    PARNALL, Janet Lorraine
    4 Damson Close
    Walkwood
    B97 5WA Redditch
    Worcestershire
    Secretary
    4 Damson Close
    Walkwood
    B97 5WA Redditch
    Worcestershire
    BritishManager72392950001
    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
    BritishChief Operations Officer185162450001
    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
    British149567830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACH, Karen
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    Director
    Kent Street
    RH13 8BE Cowfold
    Potts Cottage
    W Sussex
    Uk
    United KingdomBritishDirector160940730001
    BAILEY, William Esby
    3143 Lexington Road
    Montgomery Alabama 36106
    FOREIGN Usa
    Director
    3143 Lexington Road
    Montgomery Alabama 36106
    FOREIGN Usa
    AmericanController36131440001
    BRYAN, Rebecca Shows
    3615 Hillview Close
    36106 Montgomery
    Alabama
    Usa
    Director
    3615 Hillview Close
    36106 Montgomery
    Alabama
    Usa
    AmericanGeneral Counsel40945390002
    CHALMERS MORRIS, Stephen Geoffrey
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    Director
    55 Barcheston Road
    SK8 1LJ Cheadle
    Cheshire
    BritishDirector58641010002
    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
    EnglandBritishChartered Surveyor153453360001
    DE TENLEY, Elizabeth Carolyn
    16 Blencowe Close
    OX6 9UL Bicester
    Oxfordshire
    Director
    16 Blencowe Close
    OX6 9UL Bicester
    Oxfordshire
    AmericanCompany Director54873780001
    GEARREALD JR, Tull Neal
    6025 Greystone Place
    36117 Montgomery
    Alabama
    United States Of America
    Director
    6025 Greystone Place
    36117 Montgomery
    Alabama
    United States Of America
    AmericanCompany Director40328290001
    HARNETT, Charlotte Emma Claire
    7 Calves Close
    Shenley Brook End
    MK5 7HF Milton Keynes
    Buckinghamshire
    Director
    7 Calves Close
    Shenley Brook End
    MK5 7HF Milton Keynes
    Buckinghamshire
    BritishChildcare75093380001
    HIOTT, David Leeds
    7060 Knoll Loop Drive
    36116 Montgomery
    Alabama
    United States Of America
    Director
    7060 Knoll Loop Drive
    36116 Montgomery
    Alabama
    United States Of America
    AmericanCompany Director40328180001
    HOFFMANN, Mark Francis
    310 Boardwalk Place
    Park Ridge Illinois 60068
    FOREIGN United States Of America
    Director
    310 Boardwalk Place
    Park Ridge Illinois 60068
    FOREIGN United States Of America
    AmericanVp Of Real Estate50788350001
    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 KingdomBritishCompany Director80088960001
    HOUGHTON, Catherine Laura Jane
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    Northamptonshire
    England
    EnglandBritishDirector140056480001
    HUTCHINSON, Samuel Wray
    4235 Horton Road
    97068 West Linn
    Oregon
    Usa
    Director
    4235 Horton Road
    97068 West Linn
    Oregon
    Usa
    Us CitizenCompany Director55720030002
    JOHNSON, David Jordan
    12621 Sw Edgecliff Road
    Portland Oregon
    FOREIGN Usa
    Director
    12621 Sw Edgecliff Road
    Portland Oregon
    FOREIGN Usa
    AmericanPresident/Ceo54620270001
    KECK, Richard Paul
    69 Tranquil Vale
    Blackheath
    SE3 0BP London
    Director
    69 Tranquil Vale
    Blackheath
    SE3 0BP London
    Us CitizenLawyer41822340002
    KEDWARDS, David Charles
    Flat 13 Eaton Mews
    North Thirteenth Street
    MK9 3NR Milton Keynes
    Buckinghamshire
    Director
    Flat 13 Eaton Mews
    North Thirteenth Street
    MK9 3NR Milton Keynes
    Buckinghamshire
    BritishCompany Director67925060001

    Does KIDS (WARRINGTON AND LUTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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
    • Isis Equity Partners PLC
    Transactions
    • May 13, 2004Registration of a charge (395)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Toronto Dominion (Texas) Inc.as Agent for the Lenders and Facing Bank
    Transactions
    • Jun 23, 1995Registration of a charge (395)
    • Apr 23, 2004Statement 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