Dissolved 2017-12-02
Company Information for CHERUBS MONTESSORI DAY NURSERIES LIMITED
BECKENHAM, KENT, BR3,
|
Company Registration Number
04712702
Private Limited Company
Dissolved Dissolved 2017-12-02 |
Company Name | ||
---|---|---|
CHERUBS MONTESSORI DAY NURSERIES LIMITED | ||
Legal Registered Office | ||
BECKENHAM KENT | ||
Previous Names | ||
|
Company Number | 04712702 | |
---|---|---|
Date formed | 2003-03-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-02 | |
Type of accounts | MICRO |
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 |
---|---|---|
ANNETTE SHELAGH HESELGRAVE |
||
ANNETTE SHELAGH HESELGRAVE |
||
MARK GEORGE HESELGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNZEE LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2008-06-03 | Active | |
FUNZEE LIMITED | Director | 2008-06-03 | CURRENT | 2008-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM C/O KEITH WITHALL &CO, DOWN HOUSE, 303 HIGH STREET ORPINGTON BR6 0NJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SHELAGH HESELGRAVE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE SHELAGH HESELGRAVE / 01/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE HESELGRAVE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE SHELAGH HESELGRAVE / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED M.G. HESELGRAVE LIMITED CERTIFICATE ISSUED ON 22/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-27 |
Notices to Creditors | 2017-02-27 |
Appointment of Liquidators | 2017-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
Creditors Due Within One Year | 2012-04-01 | £ 37,484 |
---|
Creditors and other liabilities
|
|
|
|
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 CHERUBS MONTESSORI DAY NURSERIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 78,606 |
Current Assets | 2012-04-01 | £ 88,106 |
Debtors | 2012-04-01 | £ 9,500 |
Fixed Assets | 2012-04-01 | £ 161,203 |
Shareholder Funds | 2012-04-01 | £ 211,825 |
Tangible Fixed Assets | 2012-04-01 | £ 2,203 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CHERUBS MONTESSORI DAY NURSERIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHERUBS MONTESSORI DAY NURSERIES LIMITED | Event Date | 2017-02-23 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 23 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Ahmad, licensed insolvency practitioner, both of Bailey Ahmad Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby appointed as Joint Liquidators for the purposes of such winding-up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2017 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070. Annette Heselgrave , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHERUBS MONTESSORI DAY NURSERIES LIMITED | Event Date | 2017-02-23 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date specified above. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 23 February 2017 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070. Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHERUBS MONTESSORI DAY NURSERIES LIMITED | Event Date | 2017-02-23 |
Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070. | |||
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. |