NATURES NURSERY (MIDDLETON) LIMITED
Overview
| Company Name | NATURES NURSERY (MIDDLETON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05516418 |
| 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 NATURES NURSERY (MIDDLETON) LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is NATURES NURSERY (MIDDLETON) LIMITED located?
| Registered Office Address | Cox Costello Langwood House 63-81 High Street WD3 1EQ Rickmansworth Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATURES NURSERY (MIDDLETON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATURES NURSERY (HUDDERSFIELD) LIMITED | Jul 22, 2005 | Jul 22, 2005 |
What are the latest accounts for NATURES NURSERY (MIDDLETON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What are the latest filings for NATURES NURSERY (MIDDLETON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Aug 31, 2016 to Aug 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Philip John Stone as a director on Mar 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Zoe Kenworthy on Jul 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip John Stone on Jul 16, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Jul 23, 2015 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 14 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 13 pages | AA | ||||||||||
Registration of charge 055164180003 | 10 pages | MR01 | ||||||||||
Annual return made up to Jul 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 13 pages | AA | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
Annual return made up to Jul 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Philip John Stone as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jul 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom* on Jun 02, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Zoe Turner on Oct 20, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of NATURES NURSERY (MIDDLETON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENWORTHY, Zoe | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | United Kingdom | British | 153962830003 | |||||
| PEAKE, Adam Charles Edward | Secretary | 363 Upper Richmond Road West SW14 7NX London | British | 106120380003 | ||||||
| PELHAM, Pamela | Secretary | 29 Springhead Avenue Springhead OL4 5SP Oldham | British | 105699930001 | ||||||
| STONE, Philip John | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | United Kingdom | British | 170949430002 |
Who are the persons with significant control of NATURES NURSERY (MIDDLETON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Annalea Holdings Ltd | Jul 22, 2016 | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello & Horne Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NATURES NURSERY (MIDDLETON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 26, 2013 Delivered On Dec 02, 2013 | Outstanding | ||
Brief description L/H the school house, long street, middleton, manchester t/no MAN113071. Notification of addition to or amendment of charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures 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