Liquidation
Company Information for ST. MICHAEL'S DAY NURSERY LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04547907
Private Limited Company
Liquidation |
Company Name | |
---|---|
ST. MICHAEL'S DAY NURSERY LTD | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in ME5 | |
Company Number | 04547907 | |
---|---|---|
Company ID Number | 04547907 | |
Date formed | 2002-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 08:26:57 |
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 |
---|---|---|
JENNIFER CAROL RINGER |
||
JENNIFER CAROL RINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GEORGE THOMAS ASHDOWN |
Company Secretary | ||
RONALD WILLIAM MORRIS |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/16 FROM 105 Hopewell Drive Chatham Kent ME5 7DX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of William George Thomas Ashdown on 2015-10-08 | |
AP03 | Appointment of Mrs Jennifer Carol Ringer as company secretary on 2015-10-08 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jennifer Carol Ringer on 2013-09-27 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jennifer Carol Ringer on 2010-09-27 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW | |
288a | NEW SECRETARY 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 |
Appointment of Liquidators | 2016-10-28 |
Resolutions for Winding-up | 2016-10-28 |
Notices to Creditors | 2016-10-28 |
Meetings of Creditors | 2016-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ST. MICHAEL'S DAY NURSERY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ST. MICHAEL’S DAY NURSERY LIMITED | Event Date | 2016-10-21 |
Isobel Susan Brett , 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall, Email Address: stevemarshall@brettsbr.co.uk , Telephone: 01474 532862 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ST. MICHAEL’S DAY NURSERY LIMITED | Event Date | 2016-10-21 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 21 October 2016 the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall , Email Address: stevemarshall@brettsbr.co.uk , Telephone: 01474532862 IP Numbers: 9643 A . Parkes - Admin Assistant : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ST. MICHAEL’S DAY NURSERY LIMITED | Event Date | 2016-10-21 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 21 October 2016 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 23 November 2016 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Steve Marshall , Email Address : stevemarshall@brettsbr.co.uk , Telephone: 01474532862 : IP Numbers: 9643 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ST. MICHAEL’S DAY NURSERY LIMITED | Event Date | 2016-10-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 21 October 2016 at 15:30 for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett Address of Insolvency Practitioners: 141 Parrock Street, Gravesend, Kent, DA12 1EY IP Numbers: 9643 Contact Name: Steve Marshall , Email Address: stevemarshall@brettsbr.co.uk Telephone Number: 01474 532862 By Order of the Board. Mrs C J Ringer : 3 October 2016 | |||
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. |