ALPHABET CHILDRENS SERVICES LIMITED
Overview
| Company Name | ALPHABET CHILDRENS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02939514 |
| 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 ALPHABET CHILDRENS SERVICES LIMITED?
- (8514) /
Where is ALPHABET CHILDRENS SERVICES LIMITED located?
| Registered Office Address | Craegmoor House Perdiswell Park WR3 7NW Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHABET CHILDRENS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ALPHABET CHILDRENS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of David Manson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David James Hall as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Philip Henry Scott as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jason David Lock as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew Franzidis as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Scott Morrison as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Albert Smith as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christine Cameron as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julian Ball as a director | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jun 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 353a | ||||||||||||||
legacy | 1 pages | 190a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 17 pages | 395 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ALPHABET CHILDRENS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, David James | Secretary | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | 159621420001 | |||||||
| FRANZIDIS, Matthew | Director | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | Uk | 129251300001 | |||||
| LOCK, Jason David | Director | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 144822040001 | |||||
| SCOTT, Philip Henry | Director | Randalls Way KT22 7TP Leatherhead Priory House Surrey United Kingdom | England | British | 174231320001 | |||||
| BISHOP, Simon John | Secretary | The Lodge Evendine Court Evendine Lane Colwall Worcestershire | British | 58315790001 | ||||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| COLEMAN-COOKE, Kathleen | Secretary | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151800001 | ||||||
| MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | 138044110001 | |||||
| BLACKOE, George Henry | Director | 4 Ridgeway Nettleham LN2 2TL Lincoln Lincolnshire | United Kingdom | British | 3431630001 | |||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | 163745150001 | |||||
| COLEMAN-COOKE, Kathleen | Director | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151800001 | ||||||
| COLEMAN-COOKE, Keith | Director | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 72151860001 | ||||||
| COOKE, Steve Paul | Director | The Tudor House 7 Orchard Road CT9 5JS Westbrook Kent | British | 40178310001 | ||||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | 126071210001 | |||||
| MCALLISTER, John Brian | Director | 30 Norton Close WR5 3EY Worcester Hereford & Worcester | British | 47259590002 | ||||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 | |||||
| SANDIFORD, Peter | Director | 47 Westcourt Lane Shepherds Well CT15 7PU Dover Kent | British | 99215330001 | ||||||
| SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 |
Does ALPHABET CHILDRENS SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge acceeding to the debenture dated 18 july 2008 and | Created On Oct 02, 2008 Delivered On Oct 08, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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 Sep 17, 2007 Delivered On Sep 26, 2007 | Satisfied | Amount secured All monies due or to become due from the companies to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Borrower deed of charge | Created On Aug 13, 2003 Delivered On Sep 01, 2003 | Satisfied | Amount secured All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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
| ||||
Transactions
| ||||
| Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 | Created On Oct 31, 2001 Delivered On Nov 14, 2001 | Satisfied | Amount secured All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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
| ||||
| Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") | Created On Nov 23, 2000 Delivered On Dec 06, 2000 | Satisfied | Amount secured All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts") | |
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
| ||||
| Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank") | Created On Sep 28, 2000 Delivered On Oct 12, 2000 | Satisfied | Amount secured All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party | |
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 Jun 29, 1998 Delivered On Jul 17, 1998 | Satisfied | Amount secured All monies and liabilities now or at any time hereafter which are due by any member of the craegmoor group owing or payable to craegmoor finance PLC pursuant to this deed of debenture and/or the parkcare issuer loan agreement dated 20 december 1996 and/or craegmoor group debenture dated 20 december 1996 | |
Short particulars The f/h properties k/a 55 park road ramsgate kent.20 St.david's road ramsgate kent.7 Orchard road margate kent. 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
| ||||
| Debenture | Created On Dec 22, 1994 Delivered On Jan 11, 1995 | 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
| ||||
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