NATURES NURSERY (ROYTON) LIMITED

NATURES NURSERY (ROYTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNATURES NURSERY (ROYTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05478677
    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 NATURES NURSERY (ROYTON) LIMITED?

    • Child day-care activities (88910) / Human health and social work activities

    Where is NATURES NURSERY (ROYTON) LIMITED located?

    Registered Office Address
    C/O Cox Costello & Horne 4th & 5th Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NATURES NURSERY (ROYTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for NATURES NURSERY (ROYTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Aug 27, 2017 to Aug 26, 2017

    1 pagesAA01

    Previous accounting period shortened from Aug 28, 2017 to Aug 27, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Aug 31, 2016

    9 pagesAA

    Previous accounting period shortened from Aug 29, 2017 to Aug 28, 2017

    1 pagesAA01

    Previous accounting period shortened from Aug 30, 2016 to Aug 29, 2016

    1 pagesAA01

    Director's details changed for Mrs Zoe Kenworthy on Aug 16, 2017

    2 pagesCH01

    Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on Aug 18, 2017

    1 pagesAD01

    Confirmation statement made on Jun 13, 2017 with updates

    4 pagesCS01

    Previous accounting period shortened from Aug 31, 2016 to Aug 30, 2016

    1 pagesAA01

    Termination of appointment of Philip John Stone as a director on Mar 27, 2017

    1 pagesTM01

    Annual return made up to Jun 13, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Director's details changed for Mrs Zoe Kenworthy on Jul 16, 2015

    2 pagesCH01

    Director's details changed for Philip John Stone on Jul 16, 2015

    2 pagesCH01

    Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Jul 23, 2015

    2 pagesAD01

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    13 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Aug 31, 2013

    13 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Aug 31, 2012

    13 pagesAA

    legacy

    5 pagesMG01

    Who are the officers of NATURES NURSERY (ROYTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWORTHY, Zoe
    4th & 5th Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    England
    Director
    4th & 5th Floor
    14-15 Lower Grosvenor Place
    SW1W 0EX London
    C/O Cox Costello & Horne
    England
    United KingdomBritishDirector153962830004
    PEAKE, Adam Charles Edward
    363 Upper Richmond Road West
    SW14 7NX London
    Secretary
    363 Upper Richmond Road West
    SW14 7NX London
    BritishTax Advisor106120380003
    PELHAM, Pamela
    29 Springhead Avenue
    Springhead
    OL4 5SP Oldham
    Secretary
    29 Springhead Avenue
    Springhead
    OL4 5SP Oldham
    British105699930001
    O'REILLY, Alison
    1 Brown Hill Drive
    Austerlands
    OL4 4BD Oldham
    Director
    1 Brown Hill Drive
    Austerlands
    OL4 4BD Oldham
    United KingdomBritishCompany Director99075050001
    STONE, Philip John
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    Director
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello
    Hertfordshire
    England
    United KingdomBritishDirector Of Operations170949430002

    Who are the persons with significant control of NATURES NURSERY (ROYTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Annalea Holdings Limited
    1 Windsor Road
    Chobham
    GU24 8NA Woking
    Chobham House East
    England
    Jun 16, 2016
    1 Windsor Road
    Chobham
    GU24 8NA Woking
    Chobham House East
    England
    No
    Legal FormLimited
    Legal AuthorityLimited By Shares
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NATURES NURSERY (ROYTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 27, 2013
    Delivered On Mar 15, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company and annalea holdings LTD to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 8 st phillips drive royton oldham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 2013Registration of a charge (MG01)
    Guarantee & debenture
    Created On Oct 16, 2012
    Delivered On Oct 31, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 21, 2008
    Delivered On Oct 28, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Aug 11, 2014Satisfaction of a charge (MR04)

    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