LEAPS & BOUNDS (CHILD CARE) LIMITED
Overview
Company Name | LEAPS & BOUNDS (CHILD CARE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03656403 |
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 LEAPS & BOUNDS (CHILD CARE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEAPS & BOUNDS (CHILD CARE) LIMITED located?
Registered Office Address | 3 Bunhill Row EC1Y 8YZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEAPS & BOUNDS (CHILD CARE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for LEAPS & BOUNDS (CHILD CARE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Stephen Geoffrey Herring as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 7 pages | MG01 | ||||||||||
Appointment of Mr Rizwan Khan as a director on Jul 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Geoffrey Herring as a director on Jul 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Forbes Kerr Stuart as a director on Jul 05, 2012 | 2 pages | AP01 | ||||||||||
Appointment of T & H Secretarial Services Limited as a secretary on Jul 05, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Caroline Mary Walsh as a director on Jul 05, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lindsey Edwards as a secretary on Jul 05, 2012 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Oct 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on Jul 07, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Caroline Mary Walsh on Oct 26, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LEAPS & BOUNDS (CHILD CARE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
KHAN, Rizwan | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Residential Care Worker | 103847830001 | ||||||||
STUART, Forbes Kerr | Director | Floor 35 Portman Square W1H 6LR London 5th United Kingdom | England | British | Director | 158422510001 | ||||||||
EDWARDS, David Lindsey | Secretary | 27 Hampton Drive TF9 3RP Market Drayton Salop | British | 105990250001 | ||||||||||
FLAVIN, Pauline Ann | Secretary | The Old School Vicarage Road SY3 9EZ Shrewsbury Shropshire | British | 61011480001 | ||||||||||
GUNTRIP, Patricia Helen | Secretary | 7 The Crescent Nesscliffe SY4 1DE Shrewsbury Shropshire | British | Accounts Manager | 80343930001 | |||||||||
READING, Paul Richard Moore | Secretary | 10 Rounds Hill CV8 1DU Kenilworth Warwickshire | British | 40479180001 | ||||||||||
WELLS, Michele | Secretary | 6 Quail Ridge Ford SY5 9LF Shrewsbury Shropshire | British | Company Administrator | 44260710002 | |||||||||
WELLS, Michele | Secretary | 6 Quail Ridge Ford SY5 9LF Shrewsbury Shropshire | British | Administration Personnel Manag | 44260710002 | |||||||||
FLAVIN, Pauline Ann | Director | The Old School Vicarage Road SY3 9EZ Shrewsbury Shropshire | British | Social Worker & Therapist | 61011480001 | |||||||||
HERRING, Stephen Geoffrey | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Finance Director | 79044240002 | ||||||||
KENNEDY, Jill Madeleine | Director | 12 Holly Grove Laburnum Road Bournville B30 2BB Birmingham | British | Solicitor | 13564500002 | |||||||||
WALSH, Caroline Mary | Director | Bunhill Row EC1Y 8YZ London 3 United Kingdom | England | British | Company Director | 78889270002 | ||||||||
WELLS, Michele | Director | 6 Quail Ridge Ford SY5 9LF Shrewsbury Shropshire | British | Company Administrator | 44260710002 | |||||||||
WELLS, Michele | Director | 6 Quail Ridge Ford SY5 9LF Shrewsbury Shropshire | British | Administration Personnel Manag | 44260710002 |
Does LEAPS & BOUNDS (CHILD CARE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 05, 2012 Delivered On Jul 12, 2012 | Satisfied | Amount secured All monies due or to become due from the company to clydesdale bank PLC (trading as both clydesdale bank and yorkshire bank) on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 23, 2002 Delivered On Oct 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Riverside 2 the meadows mytton lane shawbury shropshire SY4 4HS t/no SL752.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Nov 09, 1999 Delivered On Nov 27, 1999 | Satisfied | Amount secured The amounts (including interest) owed by ms walsh to the chargee under clause 3 of a deed of retirement dated 3RD april 1998 | |
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
| ||||
Debenture | Created On Sep 30, 1999 Delivered On Oct 21, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Apr 03, 1998 Acquired On Nov 09, 1999 Delivered On Nov 13, 1999 | Satisfied | Amount secured The amounts (including interest) owed by ms walsh to ms bray under clause 3 of a deed of retirement dated 3RD april 1998 together with all monies due or to become due from the company to the chargee under the terms of the mortgage (including the costs and expenses referred to in clauses 4.2 and 10 of the mortgage) | |
Short particulars All goodwill of the business or businesses currently carried on at or from the properties (or any of them) under the name or style of "leaps & bounds" (the"business") all licences authorisations and permits held in respect of the business. | ||||
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