EARLY LEARNING (UK) LIMITED
Overview
| Company Name | EARLY LEARNING (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03151635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EARLY LEARNING (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EARLY LEARNING (UK) LIMITED located?
| Registered Office Address | C/O MAZARS LLP 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EARLY LEARNING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRESTAMBER LIMITED | Jan 26, 1996 | Jan 26, 1996 |
What are the latest accounts for EARLY LEARNING (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for EARLY LEARNING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 19 pages | MG01 | ||||||||||||||
Termination of appointment of Helen Mary Bramall as a secretary on Feb 22, 2012 | 2 pages | TM02 | ||||||||||||||
Appointment of Lynne Samatha Medini as a secretary on Feb 22, 2012 | 3 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 26, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Joanna Boydell as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Caroline Davies as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Secretary's details changed for Helen Mary Bramall on Oct 02, 2010 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Joanna Boydell on Oct 02, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Timothy John Ashby as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 27, 2010 | 6 pages | AA | ||||||||||||||
Termination of appointment of Clive Revett as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of EARLY LEARNING (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEDINI, Lynne Samatha | Secretary | Church Street B3 2RT Birmingham 45 | British | 167183510001 | ||||||
| ASHBY, Timothy John | Director | Church Street B3 2RT Birmingham 45 | Great Britain | British | 162876770001 | |||||
| DAVIES, Caroline | Director | Church Street B3 2RT Birmingham 45 | England | British | 112169410001 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| BRAMALL, Helen Mary | Secretary | Cherry Tree Road WD24 6SH Watford Hertfordshire | British | 59695650001 | ||||||
| GRIFFITHS, David | Secretary | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| JONES, Gavin Stewart | Secretary | 25 The Drive Henleaze BS9 4LD Bristol Avon | British | 116097830001 | ||||||
| SELBER, Kimberley Lynn | Secretary | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| THOMPSON, Nicholas Raymond | Secretary | Eynella Road East Dulwich SE10 8HR London 4 United Kingdom | British | 134102250001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| BOYDELL, Joanna | Director | Cherry Tree Road WD24 6SH Watford Hertfordshire | England | British | 118883430001 | |||||
| ELLIS, Peter Malcolm | Director | The Orchard Old Forge, Ewen GL7 6BU Cirencester Gloucestershire | British | 55540630003 | ||||||
| FRANCE, Michael Bernard Anthony | Director | Ford Cottage Sandpit Lane Bledlow HP27 9QL Princess Risborough Buckinghamshire | United Kingdom | British | 141561430001 | |||||
| GRIFFITHS, David | Director | 17 Cransley Grove B91 3ZA Solihull West Midlands | British | 78157950002 | ||||||
| JONES, Gavin Stewart | Director | 25 The Drive Henleaze BS9 4LD Bristol Avon | England | British | 116097830001 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| RAINER, Michael James | Director | 98 Castellain Mansions Castellain Road W9 1HB London | United Kingdom | British | 14442650003 | |||||
| REVETT, Clive Edward | Director | 53 Riversdell Close KT16 9JW Chertsey Surrey | United Kingdom | British | 16023450001 | |||||
| ROBERTSON, Nigel Mark Inches | Director | Ashworth House Westonbirt GL8 8QJ Tetbury Gloucestershire | British | 97170790001 | ||||||
| SELBER, Kimberley Lynn | Director | 1 Bellevue Road Barnes SW13 0BJ London | Us | 97940820001 | ||||||
| SMITH, Martyn Robert | Director | 4 Carlton Street Stockbridge EH4 1NJ Edinburgh Scotland | British | 65137160004 | ||||||
| WATERSTONE, Timothy John Stuart | Director | 64 Portland Road W11 4LQ London | British | 10408710002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does EARLY LEARNING (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Apr 11, 2012 Delivered On Apr 26, 2012 | Outstanding | Amount secured All monies due or to become due from the obligors 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EARLY LEARNING (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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