THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED

THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03041785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED?

    • Primary education (85200) / Education

    Where is THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED located?

    Registered Office Address
    Sky View Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAC (U.K.) LIMITEDApr 04, 1995Apr 04, 1995

    What are the latest accounts for THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pages4.72

    Liquidators' statement of receipts and payments to Apr 02, 2016

    21 pages4.68

    Insolvency filing

    INSOLVENCY:secretary of states certificate of release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order INSOLVENCY:order of court in respect of replacement liquidators
    12 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 02, 2015

    23 pages4.68

    Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on Jul 17, 2014

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP* on Feb 25, 2014

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Mar 22, 2013 no member list

    4 pagesAR01

    Director's details changed for Alan George Brooks on Oct 29, 2009

    2 pagesCH01

    Director's details changed for Richard John Matthews on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Suzanne Lowe as a director

    1 pagesTM01

    Termination of appointment of Suzanne Lowe as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Mar 22, 2012 no member list

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Mar 22, 2011 no member list

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    16 pagesAA

    Who are the officers of THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Alan George
    37 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    Director
    37 The Strand
    Attenborough
    NG9 6AU Nottingham
    Nottinghamshire
    BritainBritish98679070001
    MATTHEWS, Richard John
    Berkeley Avenue
    NG3 5BU Nottingham
    12
    Notts
    Director
    Berkeley Avenue
    NG3 5BU Nottingham
    12
    Notts
    BritainBritish146930910001
    MORRIS, Rosemary
    15 Priory Avenue
    Tollerton
    NG12 4EE Nottingham
    Nottinghamshire
    Director
    15 Priory Avenue
    Tollerton
    NG12 4EE Nottingham
    Nottinghamshire
    EnglandBritish114379870001
    BENNETT, Robert Boyd
    Jardine House Village Street
    RH5 5AD Newdigate
    Surrey
    Secretary
    Jardine House Village Street
    RH5 5AD Newdigate
    Surrey
    British55159640001
    FENELEY, Simon Nicholas
    48 Ringwood Road
    NG13 8SZ Bingham
    Nottinghamshire
    Secretary
    48 Ringwood Road
    NG13 8SZ Bingham
    Nottinghamshire
    British91454400001
    JACOBSON, Karin, Mrs.
    Flat 3 25 Montagu Square
    W1H 1RE London
    Secretary
    Flat 3 25 Montagu Square
    W1H 1RE London
    Dutch64339750002
    LOWE, Suzanne Claire
    6 George Road
    West Bridgford
    NG2 7PU Nottingham
    Secretary
    6 George Road
    West Bridgford
    NG2 7PU Nottingham
    British98679050001
    NOAKE, Brian Richard Edward
    17 Bleasdale Close
    Gedling
    NG4 4BA Nottingham
    Nottinghamshire
    Secretary
    17 Bleasdale Close
    Gedling
    NG4 4BA Nottingham
    Nottinghamshire
    British12262760001
    NORRIS, Anthony
    6 Suffolk Street
    SW1Y 4HG London
    Secretary
    6 Suffolk Street
    SW1Y 4HG London
    British42658780001
    AINSWORTH, Margaret Angela
    The Willows 2 Lower Street
    Doveridge
    DE6 5NG Ashbourne
    Derbyshire
    Director
    The Willows 2 Lower Street
    Doveridge
    DE6 5NG Ashbourne
    Derbyshire
    British56895890001
    DEARING, Ronald Ernest, Lord
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    Director
    Cumbrae Upper Brighton Road
    Surbiton
    KT6 6JY Kingston On Thames
    Surrey
    British112760290001
    DENNY, Anthony William
    341 Footscray Road
    New Eltham
    SE9 2EH London
    Director
    341 Footscray Road
    New Eltham
    SE9 2EH London
    British48914230001
    FENELEY, Simon Nicholas
    48 Ringwood Road
    NG13 8SZ Bingham
    Nottinghamshire
    Director
    48 Ringwood Road
    NG13 8SZ Bingham
    Nottinghamshire
    British91454400001
    JACOBSON, Karin, Mrs.
    Flat 3 25 Montagu Square
    W1H 1RE London
    Director
    Flat 3 25 Montagu Square
    W1H 1RE London
    EnglandDutch64339750002
    LOWE, Suzanne Claire
    6 George Road
    West Bridgford
    NG2 7PU Nottingham
    Director
    6 George Road
    West Bridgford
    NG2 7PU Nottingham
    British98679050001
    NOAKE, Brian Richard Edward
    17 Bleasdale Close
    Gedling
    NG4 4BA Nottingham
    Nottinghamshire
    Director
    17 Bleasdale Close
    Gedling
    NG4 4BA Nottingham
    Nottinghamshire
    United KingdomBritish12262760001
    OGIER, Veronica Jane
    Smithy Cottage Main Street
    Calverton
    NG14 6FQ Nottingham
    Director
    Smithy Cottage Main Street
    Calverton
    NG14 6FQ Nottingham
    EnglandBritish40887350001
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    British45656280001

    Does THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2014Commencement of winding up
    Feb 21, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    14 Park Row
    NG1 6GR Nottingham
    Nottinghamshire
    practitioner
    14 Park Row
    NG1 6GR Nottingham
    Nottinghamshire
    Tyrone Courtman
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    practitioner
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    Lee Brocklehurst
    Sky View Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Derbyshire
    practitioner
    Sky View Argosy Road
    East Midlands Airport
    DE74 2SA Castle Donington
    Derbyshire

    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