Dissolved
Dissolved 2014-10-10
Company Information for SEESAW NURSERY CATERING LIMITED
39 CASTLE STREET, LEICESTER, LE1,
|
Company Registration Number
06601879
Private Limited Company
Dissolved Dissolved 2014-10-10 |
Company Name | |
---|---|
SEESAW NURSERY CATERING LIMITED | |
Legal Registered Office | |
39 CASTLE STREET LEICESTER | |
Company Number | 06601879 | |
---|---|---|
Date formed | 2008-05-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 23:57:20 |
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 |
---|---|---|
RUTH JOANNE LAURA MARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEWIS MARPLES |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELILICIOUS BAKERY & CATERING SERVICES LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
L & S SITE SERVICES LTD | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
HAYWARDS PRODUCTS LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 40 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ UNITED KINGDOM | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOANNE LAURA ROBERTSON / 23/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM CLARENCE HOUSE 47 CLARENCE RD CHESTERFIELD DERBYSHIRE S40 1LQ | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH JOANNE LAURA ROBERTSON / 23/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS MARPLES | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RUTH ROBERTSON | |
288a | DIRECTOR APPOINTED LEWIS MARPLES | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-02 |
Resolutions for Winding-up | 2013-05-21 |
Appointment of Liquidators | 2013-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
|
|
|
|
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 SEESAW NURSERY CATERING LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SEESAW NURSERY CATERING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SEESAW NURSERY CATERING LIMITED | Event Date | 2013-05-14 |
At a General Meeting of the above named Company held at the offices of Bradshaw Doody, 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ on 14 May 2013 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Mark Grahame Tailby , of CBA , 39 Castle Street, Leicester LE1 5WN , (IP No. 9115) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Alternative contact: Pooja Ghelani. Ruth Marples , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SEESAW NURSERY CATERING LIMITED | Event Date | 2013-05-14 |
Notice is hereby given that final meetings of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 2 July 2014 at 10:00 am. and 10:15 am. respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA , 39 Castle Street, Leicester, LE1 5WN by noon on 1 July 2014. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners , 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 14 May 2013 . Mark Tailby Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SEESAW NURSERY CATERING LIMITED | Event Date | 2013-05-14 |
Mark Grahame Tailby , of CBA , 39 Castle Street, Leicester LE1 5WN . : Further details contact: Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Alternative contact: Pooja Ghelani. | |||
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. |