ASQUITH DAY NURSERIES LIMITED
Overview
Company Name | ASQUITH DAY NURSERIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03437108 |
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 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 Address | No |
What were the previous names of ASQUITH DAY NURSERIES LIMITED?
Company Name | From | Until |
---|---|---|
ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED | Mar 15, 2004 | Mar 15, 2004 |
GATEHOUSE NURSERY SERVICES (SURREY) LIMITED | Jul 16, 1998 | Jul 16, 1998 |
SPEED 6555 LIMITED | Sep 19, 1997 | Sep 19, 1997 |
What are the latest accounts for ASQUITH DAY NURSERIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ASQUITH DAY NURSERIES LIMITED?
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Terry Morris as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Stephen Dreier as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dave Lissy as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Elizabeth Boland as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary on Nov 10, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Adam David Sage as a secretary on Nov 10, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ASQUITH DAY NURSERIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | Crown Way NN10 6BS Rushden 2 England | 218602340001 | |||||||
BOLAND, Elizabeth | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | Chief Financial Officer | 70853820001 | ||||
DREIER, Stephen | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | Cheif Admin Officer | 211308080001 | ||||
LISSY, Dave | Director | Crown Way NN10 6BS Rushden 2 England | United States | American | Chief Executive Officer | 218331690001 | ||||
TUGENDHAT, James Walter | Director | Crown Way NN10 6BS Rushden 2 England | United Kingdom | British | Managing Director, International | 218306870001 | ||||
AUGHTERSON, Peter William | Secretary | Farley Hill House Church Lane RG7 1UP Farley Hill Berkshire | British Australian | Schools Director | 37698830004 | |||||
BUXTON-SMITH, Maria Rita | Secretary | 1 Whitsun Pasture Willen Park MK15 9DQ Milton Keynes Buckinghamshire | British | 39442340001 | ||||||
HENDRIE, Neal Malcolm | Secretary | 74 The Drive UB10 8AQ Uxbridge Middlesex | British | Finance Director | 40848270002 | |||||
RING, Ronald Arthur | Secretary | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | British | 52543770001 | ||||||
SAGE, Adam David | Secretary | c/o Company Secretary 34 Germain Street HP5 1LH Chesham Asquith House Buckinghamshire England | 154051170001 | |||||||
YARROW, Nicholas John | Secretary | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | British | Finance Director | 127478700001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AUGHTERSON, Peter William | Director | Farley Hill House Church Lane RG7 1UP Farley Hill Berkshire | British Australian | Schools Director | 37698830004 | |||||
FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | Solicitor | 44556020003 | ||||
FORD, Russell Mark | Director | Elm Field House Moreton OX9 2HS Thame South Oxfordshire | United Kingdom | British | Director | 108597900005 | ||||
HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | Director | 40848270002 | ||||
MORRIS, Andrew Terry | Director | The Kiln Malthouse Close Ashbury SN6 8LN Swindon Wiltshire | England | British | Director | 123609540001 | ||||
PHILLIPS, Mark Randall | Director | Scotts Cottage Scots Lane MK18 2HX Adstock Buckinghamshire | United Kingdom | British | Accountant | 80508130001 | ||||
PHILPOTT, Stephen John Randall | Director | St John's Cottage Cherry Tree Lane SL3 6JE Fulmer Berkshire | United Kingdom | British | Managing Director | 45243130001 | ||||
RHODES, Phillip Baverstock | Director | 12 Peterborough Villas SW6 2AT London | United Kingdom | British | Chartered Accountant | 103078920001 | ||||
RING, Ronald Arthur | Director | 7 Georgian Close Abbeydale GL4 5DG Gloucester Gloucestershire | United Kingdom | British | Director | 52543770001 | ||||
SAGE, Adam David | Director | Orbital House Park View Road HP4 3EY Berkhamsted Hertfordshire | United Kingdom | British | Finance Director | 216961780001 | ||||
YARROW, Nicholas John | Director | Chiltern View, 27 Cobbetts Ride HP23 4BZ Tring Hertfordshire | England | British | Finance Director | 127478700001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ASQUITH DAY NURSERIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Asquith Nurseries Limited | Apr 06, 2016 | 34 Germain Street HP5 1LH Chesham Asquith House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ASQUITH DAY NURSERIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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