ALPHABET CHILDRENS SERVICES LIMITED

ALPHABET CHILDRENS SERVICES LIMITED

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

    Company NameALPHABET CHILDRENS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939514
    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 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 AddressNo

    What are the latest accounts for ALPHABET CHILDRENS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ALPHABET CHILDRENS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of David Manson as a director

    1 pagesTM01

    Appointment of Mr David James Hall as a secretary

    2 pagesAP03

    Appointment of Mr Philip Henry Scott as a director

    2 pagesAP01

    Appointment of Mr Jason David Lock as a director

    2 pagesAP01

    Appointment of Mr Matthew Franzidis as a director

    2 pagesAP01

    Termination of appointment of Scott Morrison as a secretary

    1 pagesTM02

    Termination of appointment of Albert Smith as a director

    1 pagesTM01

    Termination of appointment of Christine Cameron as a director

    1 pagesTM01

    Termination of appointment of Julian Ball as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Jun 16, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages353a

    legacy

    1 pages190a

    legacy

    2 pages288a

    legacy

    17 pages395

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Accession deed 29/09/2008
    RES13

    Who are the officers of ALPHABET CHILDRENS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Secretary
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    159621420001
    FRANZIDIS, Matthew
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandUk129251300001
    LOCK, Jason David
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritish144822040001
    SCOTT, Philip Henry
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Director
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritish174231320001
    BISHOP, Simon John
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    Secretary
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    British58315790001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    COLEMAN-COOKE, Kathleen
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Secretary
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151800001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Director
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    British54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritish138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Director
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritish3431630001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritish163745150001
    COLEMAN-COOKE, Kathleen
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Director
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151800001
    COLEMAN-COOKE, Keith
    The Tudor House 7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Director
    The Tudor House 7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151860001
    COOKE, Steve Paul
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Director
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British40178310001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Director
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    British35902810001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritish111513540001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritish126071210001
    MCALLISTER, John Brian
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    Director
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    British47259590002
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Director
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritish124068010001
    SANDIFORD, Peter
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    Director
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    British99215330001
    SAVILLE, Richard Cyril Campbell
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    Director
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    EnglandBritish38530070001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritish77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritish110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Director
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritish38853720002

    Does ALPHABET CHILDRENS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Feb 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Trustee Company Limited (The Borrower Security Trustee)
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Rbs Mezzanine Limited
    Transactions
    • Nov 14, 2001Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Trustee Company Limited
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Sep 25, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2000Registration of a charge (395)
    • Aug 29, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Craegmoor Finance PLC
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    • Oct 03, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Oct 03, 2000Statement 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