NATURES NURSERY (MIDDLETON) LIMITED

NATURES NURSERY (MIDDLETON) LIMITED

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

    Company NameNATURES NURSERY (MIDDLETON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05516418
    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 (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 AddressNo

    What were the previous names of NATURES NURSERY (MIDDLETON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATURES NURSERY (HUDDERSFIELD) LIMITEDJul 22, 2005Jul 22, 2005

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

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for NATURES NURSERY (MIDDLETON) 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 31, 2016 to Aug 30, 2016

    1 pagesAA01

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

    1 pagesTM01

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Jul 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 100
    SH01

    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 Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on Jul 23, 2015

    2 pagesAD01

    Total exemption full accounts made up to Aug 31, 2014

    14 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Jul 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Aug 31, 2013

    13 pagesAA

    Registration of charge 055164180003

    10 pagesMR01

    Annual return made up to Jul 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital following an allotment of shares on Aug 19, 2013

    SH01

    Total exemption full accounts made up to Aug 31, 2012

    13 pagesAA

    legacy

    10 pagesMG01

    Annual return made up to Jul 22, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Philip John Stone as a director

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2011

    15 pagesAA

    Annual return made up to Jul 22, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom* on Jun 02, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2010

    8 pagesAA

    Director's details changed for Mrs Zoe Turner on Oct 20, 2010

    2 pagesCH01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENWORTHY, Zoe
    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 KingdomBritish153962830003
    PEAKE, Adam Charles Edward
    363 Upper Richmond Road West
    SW14 7NX London
    Secretary
    363 Upper Richmond Road West
    SW14 7NX London
    British106120380003
    PELHAM, Pamela
    29 Springhead Avenue
    Springhead
    OL4 5SP Oldham
    Secretary
    29 Springhead Avenue
    Springhead
    OL4 5SP Oldham
    British105699930001
    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 KingdomBritish170949430002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Annalea Holdings Ltd
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello & Horne
    Hertfordshire
    England
    Jul 22, 2016
    Langwood House
    63-81 High Street
    WD3 1EQ Rickmansworth
    C/O Cox Costello & Horne
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05514928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NATURES NURSERY (MIDDLETON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2013Registration of a charge (MR01)
    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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    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