Company Information for ROSEHILL NURSERY LIMITED
C/O Ideal Corporate Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ,
|
Company Registration Number
04464297
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSEHILL NURSERY LIMITED | |
Legal Registered Office | |
C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ Other companies in M26 | |
Company Number | 04464297 | |
---|---|---|
Company ID Number | 04464297 | |
Date formed | 2002-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2021-06-19 | |
Return next due | 2022-07-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-08 11:39:01 |
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 |
---|---|---|
JANE MORRISSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MORRISSEY |
Company Secretary | ||
MARK ANDREW WRIGHT |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-05 | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/05/22 FROM Carlyle House Chorley New Road Bolton BL1 4BY England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/18 FROM 93 Market Street Farnworth Bolton Lancashire BL4 7NS England | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MORRISSEY | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jane Morrissey on 2016-03-18 | |
CH01 | Director's details changed for Jane Morrissey on 2016-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 376 Ringley Road Radcliffe Manchester M26 1FW | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MORRISSEY / 17/01/2010 | |
AR01 | 19/06/09 FULL LIST AMEND | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WRIGHT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/07/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/06/02--------- £ SI 19@1=19 £ IC 1/20 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-05-18 |
Resolutions for Winding-up | 2022-05-13 |
Appointment of Liquidators | 2022-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
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 ROSEHILL NURSERY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Grants |
London Borough of Merton | |
|
Grants |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Placements |
London Borough of Merton | |
|
Grants |
London Borough of Merton | |
|
Third Party Payments |
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 | Notices to | |
---|---|---|---|
Defending party | ROSEHILL NURSERY LIMITED | Event Date | 2022-05-18 |
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. |