CASTERBRIDGE NURSERIES (HH) LTD
Overview
Company Name | CASTERBRIDGE NURSERIES (HH) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03302431 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASTERBRIDGE NURSERIES (HH) LTD?
- Pre-primary education (85100) / Education
Where is CASTERBRIDGE NURSERIES (HH) LTD located?
Registered Office Address | 2 Crown Court NN10 6BS Rushden Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTERBRIDGE NURSERIES (HH) LTD?
Company Name | From | Until |
---|---|---|
HATTON HILL DAY NURSERY LIMITED | Mar 04, 1997 | Mar 04, 1997 |
128 QUARRY STREET LIMITED | Jan 14, 1997 | Jan 14, 1997 |
What are the latest accounts for CASTERBRIDGE NURSERIES (HH) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CASTERBRIDGE NURSERIES (HH) LTD?
Annual Return |
|
---|
What are the latest filings for CASTERBRIDGE NURSERIES (HH) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 18, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Stephen Dreier as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Appointment of Stephen Dreier as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||||||
Appointment of David Lissy as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Ussy as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mary Tocio as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Boland as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of CASTERBRIDGE NURSERIES (HH) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire | 171973630001 | |||||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Chief Financial Officer | 70853820001 | ||||
DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Chief Administrative Officer | 170443250001 | ||||
LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United States | American | Manager | 218331690001 | ||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||
HAYNES, David Charles | Secretary | 9 Nether Beacon WS13 7AT Lichfield Staffordshire | British | Chartered Surveyor | 27595320001 | |||||
HERRINGTON, Denise Elaine | Secretary | 8 Springfield Crescent RH12 2PP Horsham West Sussex | British | Solicitor | 39340000001 | |||||
HURRAN, Anthony Robert | Secretary | 10 St Marks Road Ealing W5 3JS London | British | Finance Director | 104970440001 | |||||
KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | British | 169843310001 | ||||||
MOORE, Matthew Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 134350220001 | ||||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | Chief Financial Officer | 70853820001 | ||||
BROSNAN, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | Irish | Company Director | 102089360002 | ||||
BULL, Malcolm Richard | Director | Verlands Pond Road GU22 0JY Woking Surrey | England | British | Managing Director | 10155680001 | ||||
CARNEY, Joseph Gerard | Director | 272 Gunnersbury Avenue W4 5QB London Suite 2 Chiswick Place | United Kingdom | Irish | Director | 89273480001 | ||||
DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | United States | American | Chief Administration Officer | 170443250001 | ||||
GOODYEAR, Christine | Director | Grafton House Bentley GU10 5HY Farnham 7 Hatchford Manor Surrey | England | British | Solicitor | 38722410001 | ||||
HAYNES, David Charles | Director | 9 Nether Beacon WS13 7AT Lichfield Staffordshire | British | Chartered Surveyor | 27595320001 | |||||
HERRINGTON, Denise Elaine | Director | 8 Springfield Crescent RH12 2PP Horsham West Sussex | British | Solicitor | 39340000001 | |||||
HURRAN, Anthony Robert | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | Finance Director | 184743670001 | ||||
LEWIS, David | Director | 78 Macdonald Road GU18 5XY Lightwater Surrey | British | Company Director | 51773710002 | |||||
MALCOLMSON, John Bryce | Director | 2 Mahonia Close West End GU24 9NX Woking Surrey | British | Company Director | 51773690002 | |||||
MOORE, Matthew Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 115340530001 | ||||
TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | Company Director | 151240670006 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
USSY, David | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire Uk | Usa | Usa | Manager | 169819280001 | ||||
WHITLAM, Paul | Director | Millmoor 18 Drayhorse Drive GU19 5RF Bagshot Surrey | British | Company Director | 47737380001 |
Does CASTERBRIDGE NURSERIES (HH) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Accession deed to intercreditor deed | Created On Jun 06, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from any group company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company agrees to become a party to and be bound by the intercreditor deed as an obligor, will upon demand by the security trustee pay an amount equal to the amount of all payments or distributions of or in respect of any junior liablities in cash or in kind;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security accession deed | Created On Jun 06, 2005 Delivered On Jun 16, 2005 | Satisfied | Amount secured All monies due or to become due from any obligor to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1) l/h property k/a the old toll house and the new toll house, sandown park, esher, surrey, 2) l/h property k/a the green, frimley green, surrey GU16 6HF, 3) l/h property k/a rushmoor independent school, 40 reading road, farnborough, see form 395 for other properties charged; and any interest in any other land, all shares and all related distribution rights;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 27, 2003 Delivered On Feb 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a hatton hill day nursery 40 reading road farnborough hampshire GU14 6NB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 27, 2003 Delivered On Feb 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a hatton hill day nursery 1 the green frimley green camberley surrey GU16 6HF. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 29, 2002 Delivered On Dec 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that leasehold property known as hatton hill day nursery hatton hill windlesham surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 29, 2002 Delivered On Dec 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that leashold property known as land and premises situate at and known at the old toll house and the new toll house sandown park surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 29, 2002 Delivered On Dec 17, 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
| ||||
Transactions
|
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