CHERUB NURSERIES AND PRE SCHOOLS LIMITED

CHERUB NURSERIES AND PRE SCHOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHERUB NURSERIES AND PRE SCHOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03095239
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHERUB NURSERIES AND PRE SCHOOLS LIMITED located?

    Registered Office Address
    2nd Floor Arcadia House
    15 Forlease Road
    SL6 1RX Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHERUB DAY NURSERIES LIMITEDAug 24, 1995Aug 24, 1995

    What are the latest accounts for CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    33 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Nov 15, 2021

    21 pagesLIQ03

    Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on Feb 22, 2021

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 16, 2020

    LRESEX

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ England to 81 Station Road Marlow Bucks SL7 1NS on Nov 23, 2020

    3 pagesAD01

    Termination of appointment of Aziz Ali as a director on Oct 16, 2020

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on Jan 15, 2020

    1 pagesAD01

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Foframe House 35 - 37 Brent Street London NW4 2EF

    1 pagesAD04

    Accounts for a small company made up to Jun 30, 2018

    11 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 3 Accommodation Road London NW11 8ED England to Foframe House 35 - 37 Brent Street London NW4 2EF on Apr 16, 2018

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2017

    10 pagesAA

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 3 Accommodation Road London NW11 8ED on Nov 17, 2017

    1 pagesAD01

    Who are the officers of CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASURI, Kasim Mahmud
    Accounts Department
    Lindsey Place, Anlaby Road
    HU4 6AJ Hull
    C/O Cherub Nurseries
    United Kingdom
    Director
    Accounts Department
    Lindsey Place, Anlaby Road
    HU4 6AJ Hull
    C/O Cherub Nurseries
    United Kingdom
    PakistanPakistani97486100001
    ANWAR, Imraan Irshad
    Kensington High Street
    W8 5NP London
    5
    United Kingdom
    Secretary
    Kensington High Street
    W8 5NP London
    5
    United Kingdom
    Canadian58611330002
    BARNES, Barry
    22 Lysander Drive
    Weighton Wold
    YO43 3NQ Market Weighton
    Secretary
    22 Lysander Drive
    Weighton Wold
    YO43 3NQ Market Weighton
    British44440270002
    BARNES, Mary Ann
    9 Minster Wharf
    HU17 0PS Beverley
    East Yorkshire
    Secretary
    9 Minster Wharf
    HU17 0PS Beverley
    East Yorkshire
    British44440320003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALI, Aziz
    Hornby Grove
    HU9 4PG Hull
    76
    United Kingdom
    Director
    Hornby Grove
    HU9 4PG Hull
    76
    United Kingdom
    EnglandPakistani189584530003
    ANWAR, Imraan Irshad
    Kensington High Street
    W8 5NP London
    5
    United Kingdom
    Director
    Kensington High Street
    W8 5NP London
    5
    United Kingdom
    United KingdomCanadian58611330002
    BARNES, Mary Ann
    9 Minster Wharf
    HU17 0PS Beverley
    East Yorkshire
    Director
    9 Minster Wharf
    HU17 0PS Beverley
    East Yorkshire
    British44440320003
    SMITH, Susan Mary
    5 Nursery Walk
    Leven
    HU17 5NW Beverley
    North Humberside
    Director
    5 Nursery Walk
    Leven
    HU17 5NW Beverley
    North Humberside
    British71935810001
    TREECE, Suzanne
    253 Hallgate
    HU16 4BG Cottingham
    North Humberside
    Director
    253 Hallgate
    HU16 4BG Cottingham
    North Humberside
    British71935960001
    WALTON, Paula Jane
    6 Countess Close
    Tudor Drive
    HU6 9UE Hull
    North Humberside
    Director
    6 Countess Close
    Tudor Drive
    HU6 9UE Hull
    North Humberside
    British103603700001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CHERUB NURSERIES AND PRE SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaconhouse Educational Services Limited
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    England
    Apr 06, 2016
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    England
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4887800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHERUB NURSERIES AND PRE SCHOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 08, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Oct 19, 2007
    Delivered On Nov 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 26, 2007
    Delivered On May 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • May 11, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 26, 2007
    Delivered On May 14, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a cherub childcare centre lindsey place anlaby road kingston-upon-hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 14, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 26, 2007
    Delivered On May 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a cherub childcare centre 483 leads road sutton on hull kingston upon hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 26, 2007
    Delivered On May 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a cherub childcare centre woodmansey mile beverley north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 04, 2007Registration of a charge (395)
    Legal mortgage
    Created On May 21, 2002
    Delivered On May 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage land at figham link, beverley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 28, 2002Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 2002
    Delivered On Feb 09, 2002
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 09, 2002Registration of a charge (395)
    • May 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CHERUB NURSERIES AND PRE SCHOOLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2020Commencement of winding up
    Jun 08, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Hall
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Joann Leach
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    practitioner
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    Nicholas Parsk
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    practitioner
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire

    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