EARLY LEARNING (UK) LIMITED

EARLY LEARNING (UK) LIMITED

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

    Company NameEARLY LEARNING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03151635
    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 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 AddressNo

    What were the previous names of EARLY LEARNING (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRESTAMBER LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for EARLY LEARNING (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for EARLY LEARNING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on Apr 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Oct 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2012

    Statement of capital on Oct 13, 2012

    • Capital: GBP 2
    SH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/04/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    19 pagesMG01

    Termination of appointment of Helen Mary Bramall as a secretary on Feb 22, 2012

    2 pagesTM02

    Appointment of Lynne Samatha Medini as a secretary on Feb 22, 2012

    3 pagesAP03

    Accounts for a dormant company made up to Mar 26, 2011

    6 pagesAA

    Annual return made up to Oct 02, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Joanna Boydell as a director

    1 pagesTM01

    Appointment of Mrs Caroline Davies as a director

    2 pagesAP01

    Annual return made up to Oct 02, 2010 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Helen Mary Bramall on Oct 02, 2010

    1 pagesCH03

    Director's details changed for Joanna Boydell on Oct 02, 2010

    2 pagesCH01

    Appointment of Mr Timothy John Ashby as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 27, 2010

    6 pagesAA

    Termination of appointment of Clive Revett as a director

    1 pagesTM01

    Who are the officers of EARLY LEARNING (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEDINI, Lynne Samatha
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    Church Street
    B3 2RT Birmingham
    45
    British167183510001
    ASHBY, Timothy John
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Great BritainBritish162876770001
    DAVIES, Caroline
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritish112169410001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Secretary
    Ravensheugh
    TD7 5LS Selkirk
    British44142970001
    BRAMALL, Helen Mary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Secretary
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    British59695650001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Secretary
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Secretary
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    British116097830001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Secretary
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    THOMPSON, Nicholas Raymond
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    Secretary
    Eynella Road
    East Dulwich
    SE10 8HR London
    4
    United Kingdom
    British134102250001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, James Douglas Scott
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    Director
    The Well House
    3 Easter Belmont Road
    EH12 6EX Edinburgh
    British365550003
    BOYDELL, Joanna
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    Director
    Cherry Tree Road
    WD24 6SH Watford
    Hertfordshire
    EnglandBritish118883430001
    ELLIS, Peter Malcolm
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    Director
    The Orchard
    Old Forge, Ewen
    GL7 6BU Cirencester
    Gloucestershire
    British55540630003
    FRANCE, Michael Bernard Anthony
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    Director
    Ford Cottage Sandpit Lane
    Bledlow
    HP27 9QL Princess Risborough
    Buckinghamshire
    United KingdomBritish141561430001
    GRIFFITHS, David
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    Director
    17 Cransley Grove
    B91 3ZA Solihull
    West Midlands
    British78157950002
    JONES, Gavin Stewart
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    Director
    25 The Drive
    Henleaze
    BS9 4LD Bristol
    Avon
    EnglandBritish116097830001
    MACKAY, David James
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    Director
    4 East Harbour Road
    KY11 3EA Charlestown
    Fife
    ScotlandBritish681850002
    NOEL-PATON, Frederick Ranald, The Hon
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    Director
    Easter Dunbarnie
    Bridge Of Earn
    PH2 9ED Perth
    Perthshire
    British21482560001
    RAINER, Michael James
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    Director
    98 Castellain Mansions
    Castellain Road
    W9 1HB London
    United KingdomBritish14442650003
    REVETT, Clive Edward
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    Director
    53 Riversdell Close
    KT16 9JW Chertsey
    Surrey
    United KingdomBritish16023450001
    ROBERTSON, Nigel Mark Inches
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    Director
    Ashworth House
    Westonbirt
    GL8 8QJ Tetbury
    Gloucestershire
    British97170790001
    SELBER, Kimberley Lynn
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Us97940820001
    SMITH, Martyn Robert
    4 Carlton Street
    Stockbridge
    EH4 1NJ Edinburgh
    Scotland
    Director
    4 Carlton Street
    Stockbridge
    EH4 1NJ Edinburgh
    Scotland
    British65137160004
    WATERSTONE, Timothy John Stuart
    64 Portland Road
    W11 4LQ London
    Director
    64 Portland Road
    W11 4LQ London
    British10408710002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EARLY LEARNING (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 26, 2012Registration of a charge (MG01)

    Does EARLY LEARNING (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2013Commencement of winding up
    Jan 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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