Dissolved 2017-03-22
Company Information for CHILDHOOD NURSERIES LIMITED
EASTLEIGH, HAMPSHIRE, SO53,
|
Company Registration Number
03875939
Private Limited Company
Dissolved Dissolved 2017-03-22 |
Company Name | |
---|---|
CHILDHOOD NURSERIES LIMITED | |
Legal Registered Office | |
EASTLEIGH HAMPSHIRE | |
Company Number | 03875939 | |
---|---|---|
Date formed | 1999-11-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TINA JANE BLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KNILL JAMES LIMITED |
Company Secretary | ||
PENELOPE CHARLOTTE JAMES |
Company Secretary | ||
JOANNE MARY GROGAN |
Company Secretary | ||
ONESIMUS LIMITED |
Company Secretary | ||
PETER DOMINIC HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUTINE DEVELOPMENT LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Live but Receiver Manager on at least one charge |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE BLICK / 13/11/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA JANE BLICK / 12/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KNILL JAMES LIMITED | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TINKER LIMITED CERTIFICATE ISSUED ON 09/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: C/O DOMINIC HILL ARCHER HOUSE, BRITLAND ESTATE EASTBOURNE EAST SUSSEX BN22 8PW | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ONESIMUS THREE LIMITED CERTIFICATE ISSUED ON 16/03/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-29 |
Resolutions for Winding-up | 2016-03-03 |
Appointment of Liquidators | 2016-03-03 |
Meetings of Creditors | 2016-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILDHOOD NURSERIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Hardware Maintenance |
East Sussex County Council | |
|
Grants |
East Sussex County Council | |
|
Grants |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHILDHOOD NURSERIES LIMITED | Event Date | 2016-02-26 |
Former registered names (in previous 12 months): None At a General Meeting of the above-named Company, duly convened, and held at RSM, Portland, 25 High Street, Crawley, RH10 1BG on 26 February 2016 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily and 2. That Alexander Kinninmonth and John Ariel, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally. Name of office holder 1: Alexander Kinninmonth Office holder 1 IP number: 9019 Name of office holder 2: John Ariel Office holder 2 IP number: 7838 Postal address of office holder(s): RSM , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ RSM , Portland, 25 High Street, Crawley, RH10 1BG Office holders telephone no: +44 (0) 2380 646 420 Alternative contact for enquiries on proceedings: Matthew Vanderman Tel: 023 8064 6420 Email: matthew.vanderman@rsmuk.com Capacity of office holder(s): Joint Liquidators Date of appointment: 26 February 2016 Tina Blick Chairman | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHILDHOOD NURSERIES LIMITED | Event Date | 2016-02-26 |
Notice of Appointment of Liquidator Creditors Voluntary Liquidation s.109 Insolvency Act 1986 / Rule 4.106A of The Insolvency Rules 1986 (as amended) Former registered names (in previous 12 months): None Trading names or styles: The Honey Pot Nursery Alexander Kinninmonth , (IP number: 9019) of RSM , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ and John Ariel (IP number: 7838), of RSM , Portland, 25 High Street, Crawley, RH10 1BG , telephone no+44 (0) 2380 646 420. Joint Liquidators : Alexander Kinninmonth and John Ariel were appointed Joint Liquidators of Childhood Nurseries Limited on 26 February 2016, by Members and Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHILDHOOD NURSERIES LIMITED | Event Date | 2016-02-26 |
Nature of business: Education - Childcare NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 1 December 2016 at 11:00 am, to be followed at 11:30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Joint Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY, no later than 12 noon on the preceding business day. Correspondence address & contact details of case administrator Matthew Vanderman 023 8064 6420 RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators : Primary Office Holder Alexander Kinninmonth : Appointed: 26 February 2016 : RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY : 023 8064 6408 : IP Number: 9019 : Joint Office Holder: John David Ariel : Appointed: 26 February 2016 : RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley RH10 1BG : 01293 591 818 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHILDHOOD NURSERIES LIMITED | Event Date | 2016-02-16 |
Previous registered name(s) in the last 12 months: None Other trading names or styles: None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG on 26 February 2016 at 3:00 pm for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 26 February 2016 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, no later than 12 noon on 25 February 2016 . A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ between 10.00am and 4.00pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email or in writing. Alternatively, a copy will be provided on written request by Matthew Vanderman , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Helen Arney , telephone number 02380646431 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |