CASTERBRIDGE NURSERIES (HH) LTD

CASTERBRIDGE NURSERIES (HH) LTD

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

    Company NameCASTERBRIDGE NURSERIES (HH) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03302431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CASTERBRIDGE NURSERIES (HH) LTD?

    Previous Company Names
    Company NameFromUntil
    HATTON HILL DAY NURSERY LIMITED Mar 04, 1997Mar 04, 1997
    128 QUARRY STREET LIMITEDJan 14, 1997Jan 14, 1997

    What are the latest accounts for CASTERBRIDGE NURSERIES (HH) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CASTERBRIDGE NURSERIES (HH) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTERBRIDGE NURSERIES (HH) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 18, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 03/11/2015
    RES13

    Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 104
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jan 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 104
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jan 14, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Kramer as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Dreier as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Appointment of Stephen Dreier as a director

    2 pagesAP01

    Appointment of Elizabeth Boland as a director

    2 pagesAP01

    Appointment of David Lissy as a director

    2 pagesAP01

    Appointment of Mary Ann Tocio as a director

    2 pagesAP01

    Termination of appointment of David Ussy as a director

    1 pagesTM01

    Termination of appointment of Mary Tocio as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Boland as a director

    1 pagesTM01

    Who are the officers of CASTERBRIDGE NURSERIES (HH) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    171973630001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanChief Financial Officer70853820001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanChief Administrative Officer170443250001
    LISSY, Dave
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    United StatesAmericanManager218331690001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    BritishCompany Secretary68848420004
    HAYNES, David Charles
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    Secretary
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    BritishChartered Surveyor27595320001
    HERRINGTON, Denise Elaine
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    Secretary
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    BritishSolicitor39340000001
    HURRAN, Anthony Robert
    10 St Marks Road
    Ealing
    W5 3JS London
    Secretary
    10 St Marks Road
    Ealing
    W5 3JS London
    BritishFinance Director104970440001
    KRAMER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Secretary
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    British169843310001
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British134350220001
    BOLAND, Elizabeth
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmericanChief Financial Officer70853820001
    BROSNAN, Paul
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomIrishCompany Director102089360002
    BULL, Malcolm Richard
    Verlands Pond Road
    GU22 0JY Woking
    Surrey
    Director
    Verlands Pond Road
    GU22 0JY Woking
    Surrey
    EnglandBritishManaging Director10155680001
    CARNEY, Joseph Gerard
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    Director
    272 Gunnersbury Avenue
    W4 5QB London
    Suite 2 Chiswick Place
    United KingdomIrishDirector89273480001
    DREIER, Stephen
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    United StatesAmericanChief Administration Officer170443250001
    GOODYEAR, Christine
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    Director
    Grafton House
    Bentley
    GU10 5HY Farnham
    7 Hatchford Manor
    Surrey
    EnglandBritishSolicitor38722410001
    HAYNES, David Charles
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    Director
    9 Nether Beacon
    WS13 7AT Lichfield
    Staffordshire
    BritishChartered Surveyor27595320001
    HERRINGTON, Denise Elaine
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    Director
    8 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    BritishSolicitor39340000001
    HURRAN, Anthony Robert
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandBritishFinance Director184743670001
    LEWIS, David
    78 Macdonald Road
    GU18 5XY Lightwater
    Surrey
    Director
    78 Macdonald Road
    GU18 5XY Lightwater
    Surrey
    BritishCompany Director51773710002
    MALCOLMSON, John Bryce
    2 Mahonia Close
    West End
    GU24 9NX Woking
    Surrey
    Director
    2 Mahonia Close
    West End
    GU24 9NX Woking
    Surrey
    BritishCompany Director51773690002
    MOORE, Matthew Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritishFinance Director115340530001
    TICE, Richard James Sunley
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    Director
    Old Rectory
    Church Lane Lathbury
    MK16 8JY Newport Pagnell
    Buckinghamshire
    United KingdomBritishCompany Director151240670006
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    UsaUsaChief Operations Officer177507090001
    TOCIO, Mary Ann
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    UsaUsaChief Operations Officer177507090001
    USSY, David
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    Director
    Crown Court
    NN10 6BS Rushden
    2
    Northamptonshire
    Uk
    UsaUsaManager169819280001
    WHITLAM, Paul
    Millmoor 18 Drayhorse Drive
    GU19 5RF Bagshot
    Surrey
    Director
    Millmoor 18 Drayhorse Drive
    GU19 5RF Bagshot
    Surrey
    BritishCompany Director47737380001

    Does CASTERBRIDGE NURSERIES (HH) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Thefinance Parties
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and Thefinance Parties
    Transactions
    • Jun 16, 2005Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Jun 17, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Jun 09, 2005Statement of satisfaction of a charge in full or part (403a)

    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