CASTERBRIDGE NURSERIES (ETON MANOR) LTD
Overview
Company Name | CASTERBRIDGE NURSERIES (ETON MANOR) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04244669 |
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 CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
- Pre-primary education (85100) / Education
Where is CASTERBRIDGE NURSERIES (ETON MANOR) LTD located?
Registered Office Address | 2 Crown Court NN10 6BS Rushden Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
Company Name | From | Until |
---|---|---|
DOLPHIN NURSERIES (CHIGWELL) LIMITED | Jul 02, 2001 | Jul 02, 2001 |
What are the latest accounts for CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
Annual Return |
|
---|
What are the latest filings for CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
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 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Ann Tocio as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Crown Way Rushden Northamptonshire NN10 6BS United Kingdom* on Aug 15, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Stephen Kramer as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Stephen Drier as a director | 2 pages | AP01 | ||||||||||
Appointment of Mary Ann Tocio as a director | 2 pages | AP01 | ||||||||||
Appointment of David Lissy as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Moore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Hurran as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Brosnan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Moore as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 305 Great Portland Street London England W1W 5DD England* on Jul 06, 2012 | 1 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of CASTERBRIDGE NURSERIES (ETON MANOR) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Stephen | Secretary | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | 170447110001 | |||||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | United States | American | Chief Financial Officer | 70853820001 | ||||
DRIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | America | American | Chief Administritive Officer | 170443240001 | ||||
LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | United States | American | Manager | 218331690001 | ||||
BROSNAN, Paul | Secretary | Croom House IRISH Croom Co Limerick Ireland | Irish | Company Director | 102089360001 | |||||
DHANANI, Alnur Madatali | Secretary | Simorgh Warren Road KT2 7HY Kingston Surrey | British | Director | 2462470003 | |||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | Company Secretary | 68848420004 | |||||
HURRAN, Anthony Robert | Secretary | 10 St Marks Road Ealing W5 3JS London | British | Finance Director | 104970440001 | |||||
MOORE, Matthew Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 134350220001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BETTUM, Ole | Director | 54 Primrose Gardens NW3 4TP London | England | Norwegian | Banker | 50551730002 | ||||
BROSNAN, Paul | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | Irish | Company Director | 102089360002 | ||||
CARNEY, Joseph Gerard | Director | Great Portland Street W1W 5DD London 305 England England | United Kingdom | Irish | Director | 89273480001 | ||||
DHANANI, Alnur Madatali | Director | Simorgh Warren Road KT2 7HY Kingston Surrey | United Kingdom | British | Director | 2462470003 | ||||
HEMSLEY, Maarten Duncan | Director | 265 Washington Street Duxbury Massachusetts 02332 Usa | United States | British | Financial Consultant | 69602210003 | ||||
HURRAN, Anthony Robert | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | British | Finance Director | 184743670001 | ||||
MOORE, Matthew Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 115340530001 | ||||
PACE, Martin | Director | Christmas Farm Picketts Lane RH1 5RG Salfords Surrey | England | British | Director | 74305820001 | ||||
TERNOFSKY, Friedrich Ludwig Rudolf | Director | Kawartha Lodge Oak Grange Road West Clandon GU4 7UD Guildford Surrey | United Kingdom | Austrian | Director | 11820520001 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CASTERBRIDGE NURSERIES (ETON MANOR) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 21, 2004 Delivered On Jan 06, 2005 | Satisfied | Amount secured All moneys and liabilities due or to become due from any obligor to any finance party 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
| ||||
Debenture | Created On Aug 16, 2001 Delivered On Aug 17, 2001 | 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
| ||||
Legal charge | Created On Jul 23, 2001 Delivered On Jul 25, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the south side of roding lane buckhurst hill chigwell essex EX264534. 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
| ||||
Transactions
| ||||
Debenture | Created On Jul 23, 2001 Delivered On Jul 25, 2001 | 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
| ||||
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