ALPHABET CHILDRENS SERVICES LIMITED

ALPHABET CHILDRENS SERVICES LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàALPHABET CHILDRENS SERVICES LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02939514
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di ALPHABET CHILDRENS SERVICES LIMITED?

    • (8514) /

    Dove si trova ALPHABET CHILDRENS SERVICES LIMITED?

    Indirizzo della sede legale
    Craegmoor House
    Perdiswell Park
    WR3 7NW Worcestershire
    Indirizzo della sede legale non recapitabileNo

    Quali sono gli ultimi bilanci di ALPHABET CHILDRENS SERVICES LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2009

    Quali sono le ultime deposizioni per ALPHABET CHILDRENS SERVICES LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Cessazione della carica di David Manson come amministratore

    1 pagineTM01

    Nomina di Mr David James Hall come segretario

    2 pagineAP03

    Nomina di Mr Philip Henry Scott come amministratore

    2 pagineAP01

    Nomina di Mr Jason David Lock come amministratore

    2 pagineAP01

    Nomina di Mr Matthew Franzidis come amministratore

    2 pagineAP01

    Cessazione della carica di Scott Morrison come segretario

    1 pagineTM02

    Cessazione della carica di Albert Smith come amministratore

    1 pagineTM01

    Cessazione della carica di Christine Cameron come amministratore

    1 pagineTM01

    Cessazione della carica di Julian Ball come amministratore

    1 pagineTM01

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    legacy

    3 pagineMG02

    Bilancio annuale redatto al 16 giu 2010 con elenco completo degli azionisti

    6 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital01 lug 2010

    Stato del capitale al 01 lug 2010

    • Capitale: GBP 100
    SH01

    Conto per una società dormiente redatto al 31 dic 2009

    8 pagineAA

    legacy

    2 pagine288a

    Bilancio redatto al 31 dic 2008

    12 pagineAA

    legacy

    4 pagine363a

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    legacy

    1 pagine353a

    legacy

    1 pagine190a

    legacy

    2 pagine288a

    legacy

    17 pagine395

    Risoluzioni

    Resolutions
    4 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    incorporation

    Risoluzione di modifica degli Articoli di Associazione

    RES01
    capital

    Risoluzioni

    Accession deed 29/09/2008
    RES13

    Chi sono gli amministratori di ALPHABET CHILDRENS SERVICES LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    HALL, David James
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Segretario
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    159621420001
    FRANZIDIS, Matthew
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Amministratore
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandUk129251300001
    LOCK, Jason David
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Amministratore
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritish144822040001
    SCOTT, Philip Henry
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    Amministratore
    Randalls Way
    KT22 7TP Leatherhead
    Priory House
    Surrey
    United Kingdom
    EnglandBritish174231320001
    BISHOP, Simon John
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    Segretario
    The Lodge Evendine Court
    Evendine Lane
    Colwall
    Worcestershire
    British58315790001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Segretario nominato
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    COLEMAN-COOKE, Kathleen
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Segretario
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151800001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Segretario
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Segretario
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    ARTIS, Carol Mary
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    Amministratore
    Hall Bank
    Clifford Hall
    L6A 3LW Burton In Lonsdale
    North Yorkshire
    British54150740002
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Amministratore
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritish138044110001
    BLACKOE, George Henry
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    Amministratore
    4 Ridgeway
    Nettleham
    LN2 2TL Lincoln
    Lincolnshire
    United KingdomBritish3431630001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Amministratore delegato nominato
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Amministratore
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Amministratore
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritish163745150001
    COLEMAN-COOKE, Kathleen
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Amministratore
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151800001
    COLEMAN-COOKE, Keith
    The Tudor House 7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Amministratore
    The Tudor House 7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British72151860001
    COOKE, Steve Paul
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    Amministratore
    The Tudor House
    7 Orchard Road
    CT9 5JS Westbrook
    Kent
    British40178310001
    FOTHERGILL, David
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    Amministratore
    Woodfordes
    Stoke St Mary
    TA3 5BY Taunton
    Somerset
    British35902810001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Amministratore
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritish111513540001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Amministratore
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritish126071210001
    MCALLISTER, John Brian
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    Amministratore
    30 Norton Close
    WR5 3EY Worcester
    Hereford & Worcester
    British47259590002
    PRESTON, Mary
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    Amministratore
    1 Pall Mall Cottage
    Rivington Lane
    BL6 7RY Bolton
    United KingdomBritish124068010001
    SANDIFORD, Peter
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    Amministratore
    47 Westcourt Lane
    Shepherds Well
    CT15 7PU Dover
    Kent
    British99215330001
    SAVILLE, Richard Cyril Campbell
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    Amministratore
    Fairings
    Valley Way
    SL9 7PL Gerrards Cross
    Buckinghamshire
    EnglandBritish38530070001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Amministratore
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritish77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Amministratore
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritish110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Amministratore
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritish38853720002

    ALPHABET CHILDRENS SERVICES LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
    Creato il 02 ott 2008
    Consegnato il 08 ott 2008
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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.
    Persone aventi diritto
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transazioni
    • 08 ott 2008Registrazione di un'ipoteca (395)
    • 22 feb 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Debenture
    Creato il 17 set 2007
    Consegnato il 26 set 2007
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Bank of Scotland PLC
    Transazioni
    • 26 set 2007Registrazione di un'ipoteca (395)
    • 23 lug 2008Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Borrower deed of charge
    Creato il 13 ago 2003
    Consegnato il 01 set 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Prudential Trustee Company Limited (The Borrower Security Trustee)
    Transazioni
    • 01 set 2003Registrazione di un'ipoteca (395)
    • 08 gen 2008Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
    Creato il 31 ott 2001
    Consegnato il 14 nov 2001
    Soddisfatta integralmente
    Importo garantito
    All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Rbs Mezzanine Limited
    Transazioni
    • 14 nov 2001Registrazione di un'ipoteca (395)
    • 16 set 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
    Creato il 23 nov 2000
    Consegnato il 06 dic 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts")
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Prudential Trustee Company Limited
    Transazioni
    • 06 dic 2000Registrazione di un'ipoteca (395)
    • 25 set 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank")
    Creato il 28 set 2000
    Consegnato il 12 ott 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 12 ott 2000Registrazione di un'ipoteca (395)
    • 29 ago 2001Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 29 giu 1998
    Consegnato il 17 lug 1998
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities now or at any time hereafter which are due by any member of the craegmoor group owing or payable to craegmoor finance PLC pursuant to this deed of debenture and/or the parkcare issuer loan agreement dated 20 december 1996 and/or craegmoor group debenture dated 20 december 1996
    Brevi particolari
    The f/h properties k/a 55 park road ramsgate kent.20 St.david's road ramsgate kent.7 Orchard road margate kent. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persone aventi diritto
    • Craegmoor Finance PLC
    Transazioni
    • 17 lug 1998Registrazione di un'ipoteca (395)
    • 03 ott 2000Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 22 dic 1994
    Consegnato il 11 gen 1995
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Barclays Bank PLC
    Transazioni
    • 11 gen 1995Registrazione di un'ipoteca (395)
    • 03 ott 2000Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0