ASQUITH DAY NURSERIES LIMITED

ASQUITH DAY NURSERIES LIMITED

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

    Company NameASQUITH DAY NURSERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03437108
    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 ASQUITH DAY NURSERIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASQUITH DAY NURSERIES LIMITED located?

    Registered Office Address
    2 Crown Way
    NN10 6BS Rushden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASQUITH DAY NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITEDMar 15, 2004Mar 15, 2004
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITEDJul 16, 1998Jul 16, 1998
    SPEED 6555 LIMITEDSep 19, 1997Sep 19, 1997

    What are the latest accounts for ASQUITH DAY NURSERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ASQUITH DAY NURSERIES LIMITED?

    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

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016

    1 pagesTM01

    Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Feb 29, 2016

    7 pagesAA

    Appointment of Mr Stephen Dreier as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Mr Dave Lissy as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016

    2 pagesAP01

    Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016

    2 pagesAP03

    Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016

    2 pagesAP01

    Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on Nov 15, 2016

    1 pagesAD01

    Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016

    1 pagesTM02

    Confirmation statement made on Sep 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Sep 18, 2012

    1 pagesAD01

    Who are the officers of ASQUITH DAY NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAMER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Secretary
    Crown Way
    NN10 6BS Rushden
    2
    England
    218602340001
    BOLAND, Elizabeth
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmericanChief Financial Officer70853820001
    DREIER, Stephen
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmericanCheif Admin Officer211308080001
    LISSY, Dave
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United StatesAmericanChief Executive Officer218331690001
    TUGENDHAT, James Walter
    Crown Way
    NN10 6BS Rushden
    2
    England
    Director
    Crown Way
    NN10 6BS Rushden
    2
    England
    United KingdomBritishManaging Director, International218306870001
    AUGHTERSON, Peter William
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    Secretary
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    British AustralianSchools Director37698830004
    BUXTON-SMITH, Maria Rita
    1 Whitsun Pasture
    Willen Park
    MK15 9DQ Milton Keynes
    Buckinghamshire
    Secretary
    1 Whitsun Pasture
    Willen Park
    MK15 9DQ Milton Keynes
    Buckinghamshire
    British39442340001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Secretary
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    BritishFinance Director40848270002
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Secretary
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    British52543770001
    SAGE, Adam David
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    Secretary
    c/o Company Secretary
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    Buckinghamshire
    England
    154051170001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Secretary
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    BritishFinance Director127478700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AUGHTERSON, Peter William
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    Director
    Farley Hill House Church Lane
    RG7 1UP Farley Hill
    Berkshire
    British AustralianSchools Director37698830004
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    FORD, Russell Mark
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    Director
    Elm Field House
    Moreton
    OX9 2HS Thame
    South Oxfordshire
    United KingdomBritishDirector108597900005
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritishDirector40848270002
    MORRIS, Andrew Terry
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    The Kiln Malthouse Close
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    EnglandBritishDirector123609540001
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritishAccountant80508130001
    PHILPOTT, Stephen John Randall
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    Director
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    United KingdomBritishManaging Director45243130001
    RHODES, Phillip Baverstock
    12 Peterborough Villas
    SW6 2AT London
    Director
    12 Peterborough Villas
    SW6 2AT London
    United KingdomBritishChartered Accountant103078920001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Director
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    United KingdomBritishDirector52543770001
    SAGE, Adam David
    Orbital House
    Park View Road
    HP4 3EY Berkhamsted
    Hertfordshire
    Director
    Orbital House
    Park View Road
    HP4 3EY Berkhamsted
    Hertfordshire
    United KingdomBritishFinance Director216961780001
    YARROW, Nicholas John
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    Director
    Chiltern View, 27
    Cobbetts Ride
    HP23 4BZ Tring
    Hertfordshire
    EnglandBritishFinance Director127478700001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ASQUITH DAY NURSERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Asquith Nurseries Limited
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    England
    Apr 06, 2016
    34 Germain Street
    HP5 1LH Chesham
    Asquith House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number05133988
    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 ASQUITH DAY NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Jan 20, 2007Statement of satisfaction of a charge in full or part (403a)
    By a security accession deed between the company, chestnutbay limited (the "parent") and dresdner bank ag, london branch (the "security agent") the company acceded to a debenture dated 10 may 2001, between inter alia, the parent and the security agent
    Created On May 10, 2001
    Delivered On May 23, 2001
    Satisfied
    Amount secured
    All monies or liabilities due, owing or incurred to any secured party by any charging company or any other obligor at present or in the future, including all liabilities in connection with any notes, bills or other instruments accepted by any secured party for or at the request of an obligor and all losses incurred by any secured party in connection therewith (all terms as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag
    Transactions
    • May 23, 2001Registration of a charge (395)
    • Jun 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 07, 1999
    Delivered On Jun 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Jun 10, 1999Registration of a charge (395)
    • May 29, 2001Statement 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