SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED
Overview
Company Name | SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04653315 |
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 SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?
- Pre-primary education (85100) / Education
Where is SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED located?
Registered Office Address | 2 Crown Court NN10 6BS Rushden Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?
Company Name | From | Until |
---|---|---|
SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED | Jan 30, 2003 | Jan 30, 2003 |
What are the latest accounts for SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SPRINGFIELD LODGE DAY NURSERY (DARTFORD) 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 | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jan 24, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Walter Tugendhat as a director on Nov 10, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 03, 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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jan 30, 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 | 17 pages | AA | ||||||||||
Appointment of Elizabeth Boland as a director | 2 pages | AP01 | ||||||||||
Appointment of David Lissy as a director | 2 pages | AP01 | ||||||||||
Who are the officers of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?
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 | 170456630001 | |||||||
BOLAND, Elizabeth | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | United States | American | Chief Financial Officer | 70853820001 | ||||
DREIER, Stephen | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | United States | American | Chief Administrative Officer | 170443250001 | ||||
LISSY, Dave | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | United States | American | Manager | 218331690001 | ||||
TUGENDHAT, James Walter | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire | United Kingdom | British | Managing Director, International | 218306870001 | ||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 161042240001 | ||||||
HURRAN, Anthony Robert | Secretary | Chelsea Harbour SW10 0XF London Suite 201 The Chambers United Kingdom | British | 160121760001 | ||||||
MCCLUSKEY, Sonia Mary Mabel | Secretary | 13 Old Downs DA3 7AA Hartley Kent | British | 87131650001 | ||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
BERRIMAN, Linda May | Director | 137 Shepherds Lane DA1 2PA Dartford Kent | United Kingdom | British | Managing Director | 81383550001 | ||||
BROSNAN, Paul | Director | Chelsea Harbour SW10 0XF London Suite 201 The Chambers United Kingdom | United Kingdom | Irish | Company Director | 160119380001 | ||||
CARNEY, Joseph Gerard | Director | 272 Gunnersbury Avenue W4 5QB London Suite 2 Chiswick Place | United Kingdom | Irish | Director | 89273480001 | ||||
HURRAN, Anthony Robert | Director | Chelsea Harbour Chelsea Harbour SW10 0XF London Suite 201 The Chambers United Kingdom | United Kingdom | British | Finance Director | 160119440001 | ||||
MCCLUSKEY, Sonia Mary Mabel | Director | 13 Old Downs DA3 7AA Hartley Kent | England | British | Company Director / Secretary | 87131650001 | ||||
MOORE, Matthew Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 | United Kingdom | British | Finance Director | 115340530001 | ||||
TOCIO, Mary Ann | Director | Crown Court NN10 6BS Rushden 2 Northamptonshire United Kingdom | Usa | Usa | Chief Operations Officer | 177507090001 | ||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bright Horizons Family Solutions Limited | Jan 27, 2017 | Crown Way NN10 6BS Rushden 2 England | No | ||||
| |||||||
Natures of Control
|
Does SPRINGFIELD LODGE DAY NURSERY (DARTFORD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Accession deed to an intercreditor deed | Created On May 12, 2011 Delivered On May 20, 2011 | Satisfied | Amount secured All monies due or to become due from any group company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company agrees to become a party to and be bound by the intercreditor deed as an obligor, will upon demand by the security trustee pay an amount equal to the amount of all payments or distributions of or in respect of any junior liablities in cash or in kind see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security accession deed | Created On May 12, 2011 Delivered On May 20, 2011 | Satisfied | Amount secured All monies 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 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
|
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