ENTERPRISE CHILDCARE
Overview
Company Name | ENTERPRISE CHILDCARE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC242560 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENTERPRISE CHILDCARE?
- Other education n.e.c. (85590) / Education
Where is ENTERPRISE CHILDCARE located?
Registered Office Address | Begbies Traynor River Court, 5 West Victoria Dock Road DD1 3JT Dundee |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENTERPRISE CHILDCARE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ENTERPRISE CHILDCARE?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in a winding-up by the court | 16 pages | WU15(Scot) | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Appointment of a provisional liquidator | 3 pages | 4.9(Scot) | ||
Registered office address changed from PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH United Kingdom to Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT on Apr 10, 2019 | 2 pages | AD01 | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 28 pages | AA | ||
Termination of appointment of Kirsten Dianne Graham as a director on Jul 18, 2018 | 1 pages | TM01 | ||
Registered office address changed from Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH to PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH on Jan 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 27 pages | AA | ||
Appointment of Miss Kirsten Dianne Graham as a director on Jan 26, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2017 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2016 | 25 pages | AA | ||
Termination of appointment of Maria O'neill Reay as a director on Feb 11, 2016 | 1 pages | TM01 | ||
Annual return made up to Jan 20, 2016 no member list | 7 pages | AR01 | ||
Group of companies' accounts made up to Mar 31, 2015 | 21 pages | AA | ||
Annual return made up to Jan 20, 2015 no member list | 7 pages | AR01 | ||
Group of companies' accounts made up to Mar 31, 2014 | 20 pages | AA | ||
Termination of appointment of Mads Singers Sorensen as a director on Aug 09, 2014 | 1 pages | TM01 | ||
Appointment of Ms Kellie Miller as a director | 2 pages | AP01 | ||
Appointment of Miss Maria O'neill Reay as a director | 2 pages | AP01 | ||
Annual return made up to Jan 20, 2014 no member list | 7 pages | AR01 | ||
Appointment of Miss Maria O'neill Reay as a director | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2013 | 20 pages | AA | ||
Who are the officers of ENTERPRISE CHILDCARE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACPHAIL, Gordon Anderson | Secretary | 30 Octavia Terrace PA16 7SR Greenock | British | 32694390001 | ||||||
CONDRON, Mike | Director | 30 John Street KA30 8HY Largs Ayrshire | United Kingdom | British | Director | 125174230001 | ||||
DOCHERTY, Paul Mark | Director | Eldon Street PA16 7RR Greenock 121 Renfrewshire | United Kingdom | British | Manager | 148631180001 | ||||
HOUSTON, Michelle Elaine | Director | 23 Leitch Street PA15 2HJ Greenock Inverclyde | Scotland | British | None | 86861950002 | ||||
MCMENEMIE, Elaine | Director | River Court, 5 West Victoria Dock Road DD1 3JT Dundee Begbies Traynor | Scotland | British | Warehouse Supervisor | 177006530001 | ||||
MILLER, Kellie | Director | River Court, 5 West Victoria Dock Road DD1 3JT Dundee Begbies Traynor | Scotland | Scottish | Community Worker | 185105310001 | ||||
LEITCH, Jack | Secretary | 26 Garvie Avenue PA19 1YL Gourock Renfrewshire | British | 83858910001 | ||||||
DOCHERTY, Josephine Bridget, Dr. | Director | Pottery Street PA15 2UH Greenock Ladyburn Centre Renfrewshire Scotland | Scotland | British | None | 161048150001 | ||||
DUNCAN, Jessie | Director | 35 Bannockburn Street PA16 9DF Greenock Renfrewshire | British | Retired | 55554860001 | |||||
GRAHAM, Kirsten Dianne | Director | Unit 27, Ladyburn Business Centre 20 Pottery Street Pa15 2uh PA15 2UH Greenock Ladyburn Business Centre Inverclyde United Kingdom | Scotland | British | Trustee | 178271230001 | ||||
LEITH, Charlene | Director | 32 Mount Pleasant Street PA15 4DR Greenock Flat 1/2 Inverclyde | Scotland | British | Board Member | 129763110001 | ||||
MCGOOGAN, Carrol Anne | Director | 7 Fort Matilda Place PA16 7TU Greenock Renfrewshire | Scotland | British | Admin Assistant | 56583060001 | ||||
MCGRORY, Mary Theresa | Director | Salisbury G74 3QF East Kilbride 41 Glasgow Scotland | Scotland | British | Trustee | 140159440001 | ||||
MCKENZIE, Alastair | Director | Stormont, 18 Manor Crescent PA19 1UY Gourock Renfrewshire | British | Business Consultant | 83858980001 | |||||
MILLER, Kellie Anne | Director | 4 Neil Street PA16 9HZ Greenock Inverclyde | United Kingdom | British | Com.Dev.Worker | 96427190003 | ||||
MONKHOUSE, Christine Mary | Director | 86 Weir Street PA15 2HP Greenock Renfrewshire | Scotland | British | Director | 147547670001 | ||||
REAY, Maria O'Neill | Director | Pottery Street PA15 2UH Greenock Ladyburn Centre Renfrewshire Scotland | Scotland | British | None | 184271940001 | ||||
SORENSEN, Mads Singers, Mr. | Director | Pottery Street PA15 2UH Greenock Ladyburn Centre Renfrewshire Scotland | United Kingdom | Danish | Management Consultant | 177006300001 | ||||
STOLTE, Hans Theveneau | Director | Pottery Street PA15 2UH Greenock Ladyburn Centre Renfrewshire Scotland | United Kingdom | British | None | 161063350001 |
Who are the persons with significant control of ENTERPRISE CHILDCARE?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Condron | Sep 14, 2016 | River Court, 5 West Victoria Dock Road DD1 3JT Dundee Begbies Traynor | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ENTERPRISE CHILDCARE have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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