LEAPS & BOUNDS (CHILD CARE) LIMITED

LEAPS & BOUNDS (CHILD CARE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLEAPS & BOUNDS (CHILD CARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03656403
    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 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 AddressNo

    What are the latest accounts for LEAPS & BOUNDS (CHILD CARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for LEAPS & BOUNDS (CHILD CARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 5 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Geoffrey Herring as a director on May 03, 2013

    1 pagesTM01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Oct 31, 2011

    4 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    7 pagesMG01

    Appointment of Mr Rizwan Khan as a director on Jul 05, 2012

    2 pagesAP01

    Appointment of Mr Steven Geoffrey Herring as a director on Jul 05, 2012

    2 pagesAP01

    Appointment of Mr Forbes Kerr Stuart as a director on Jul 05, 2012

    2 pagesAP01

    Appointment of T & H Secretarial Services Limited as a secretary on Jul 05, 2012

    2 pagesAP04

    Termination of appointment of Caroline Mary Walsh as a director on Jul 05, 2012

    1 pagesTM01

    Termination of appointment of David Lindsey Edwards as a secretary on Jul 05, 2012

    1 pagesTM02

    Current accounting period extended from Oct 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Registered office address changed from Mytton Mill Montford Bridge Shrewsbury Shropshire SY4 1HA on Jul 07, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Oct 26, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to Oct 26, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Caroline Mary Walsh on Oct 26, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2009

    6 pagesAA

    Annual return made up to Oct 26, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of LEAPS & BOUNDS (CHILD CARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    KHAN, Rizwan
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritishResidential Care Worker103847830001
    STUART, Forbes Kerr
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    Director
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    EnglandBritishDirector158422510001
    EDWARDS, David Lindsey
    27 Hampton Drive
    TF9 3RP Market Drayton
    Salop
    Secretary
    27 Hampton Drive
    TF9 3RP Market Drayton
    Salop
    British105990250001
    FLAVIN, Pauline Ann
    The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Secretary
    The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    British61011480001
    GUNTRIP, Patricia Helen
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    Secretary
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    BritishAccounts Manager80343930001
    READING, Paul Richard Moore
    10 Rounds Hill
    CV8 1DU Kenilworth
    Warwickshire
    Secretary
    10 Rounds Hill
    CV8 1DU Kenilworth
    Warwickshire
    British40479180001
    WELLS, Michele
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    Secretary
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    BritishCompany Administrator44260710002
    WELLS, Michele
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    Secretary
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    BritishAdministration Personnel Manag44260710002
    FLAVIN, Pauline Ann
    The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    Director
    The Old School
    Vicarage Road
    SY3 9EZ Shrewsbury
    Shropshire
    BritishSocial Worker & Therapist61011480001
    HERRING, Stephen Geoffrey
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritishFinance Director79044240002
    KENNEDY, Jill Madeleine
    12 Holly Grove
    Laburnum Road Bournville
    B30 2BB Birmingham
    Director
    12 Holly Grove
    Laburnum Road Bournville
    B30 2BB Birmingham
    BritishSolicitor13564500002
    WALSH, Caroline Mary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    EnglandBritishCompany Director78889270002
    WELLS, Michele
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    Director
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    BritishCompany Administrator44260710002
    WELLS, Michele
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    Director
    6 Quail Ridge
    Ford
    SY5 9LF Shrewsbury
    Shropshire
    BritishAdministration Personnel Manag44260710002

    Does LEAPS & BOUNDS (CHILD CARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 12, 2012Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 12, 2002Registration of a charge (395)
    • May 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Margary Evelyn Bray
    Transactions
    • Nov 27, 1999Registration of a charge (395)
    • May 10, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 21, 1999Registration of a charge (395)
    • May 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ms Bray
    Transactions
    • Nov 13, 1999Registration of an acquisition (400)
    • May 10, 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