Dissolved
Dissolved 2017-01-10
Company Information for LITTLE STARZ CHILDREN'S SERVICES LIMITED
BRIGHTON, EAST SUSSEX, BN1 2RT,
|
Company Registration Number
04729872
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-01-10 |
Company Name | |
---|---|
LITTLE STARZ CHILDREN'S SERVICES LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 2RT Other companies in BN11 | |
Charity Number | 1105417 |
---|---|
Charity Address | 18 BENTON'S LANE, LONDON, SE27 9UD |
Charter | THE CHARITY EXISTS TO ADVANCE EDUCATION OF CHILDREN, YOUNG PEOPLE AND GENERAL PUBLIC. AFFORDABLE QUALITY CHILDCARE SERVICES. DELIVER CORE OFFER SERVICES. STAFF & LOCAL COMMUNITY ACHIEVE QUALIFICATIONS. DEVELOPING EXTENDED SERVICES & IDENTIFYING APPROPRIATE SOURCES OF FUNDING. PUTTING IN PLACE STAFF SUPPORT, DEVELOPMENT, ENCOURAGING VOLUNTEERING. |
Company Number | 04729872 | |
---|---|---|
Date formed | 2003-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-01-10 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 04:16:50 |
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 |
---|---|---|
JULIA SIMPSON |
||
JEAN CANDLER |
||
ANTONIA GRACIE |
||
PAUL OWEN |
||
JULIA SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MEL MCNALLY |
Director | ||
JANE PESCOD |
Director | ||
LORNA MARIE KASHDAN |
Director | ||
JOANNA NOELLE MACKENZIE |
Director | ||
NAOMI ANNE TEASDALE |
Director | ||
SIMON KEEPING |
Director | ||
SIMON KEEPING |
Company Secretary | ||
SARAH JANE JAMES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
58 VICTORIA CRESCENT MANAGEMENT CO LIMITED | Director | 2010-03-05 | CURRENT | 2002-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 18 BENTONS LANE WEST NORWOOD LONDON SE27 9UD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/06/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MCNALLY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS JEAN CANDLER | |
AR01 | 30/06/12 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 59 KNOWLE WOOD ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8JP UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PESCOD | |
AR01 | 30/06/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL OWEN | |
AP01 | DIRECTOR APPOINTED MR PETER MEL MCNALLY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AR01 | 30/06/10 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SIMPSON / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE PESCOD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA GRACIE / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 30/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNA MACKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR LORNA KASHDAN | |
288b | APPOINTMENT TERMINATED DIRECTOR NAOMI TEASDALE | |
363a | ANNUAL RETURN MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 41 QUEEN MARY ROAD WEST NORWOOD LONDON SE19 3NN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 10/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 10/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | ANNUAL RETURN MADE UP TO 10/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | 2016-07-12 |
Resolutions for Winding-up | 2014-04-25 |
Appointment of Liquidators | 2014-04-25 |
Notices to Creditors | 2014-04-25 |
Petitions to Wind Up (Companies) | 2014-04-02 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB 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 LITTLE STARZ CHILDREN'S SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as LITTLE STARZ CHILDREN'S SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LITTLE STARZ CHILDREN’S SERVICES LIMITED | Event Date | 2014-04-23 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 June 2014, to send 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 Ian Paul Sykes at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY 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 at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Ian Paul Sykes and Colin Ian Vickers (IP Nos. 9166 and 008953) both of FRP Advisory, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing BN11 1RY. Date of appointment: 22 April 2014. The Joint Liquidators can be contacted via Email: cp.worthing@frpadvisory.com or telephone: 01903 222500. Alternative contact: Donna Wingham | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LITTLE STARZ CHILDREN’S SERVICES LIMITED | Event Date | 2014-04-22 |
At a general meeting of the above named Company, duly convened, and held at 10 Furnival Street, London, EC4A 1AB on 22 April 2014 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Ian Paul Sykes and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , (IP Nos. 9166 and 008953) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted via Email: cp.worthing@frpadvisory.com or telephone: 01903 222500. Alternative contact: Donna Wingham Antonia Gracie , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LITTLE STARZ CHILDREN’S SERVICES LIMITED | Event Date | 2014-04-22 |
Ian Paul Sykes and Colin Ian Vickers , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : The Joint Liquidators can be contacted via Email: cp.worthing@frpadvisory.com or telephone: 01903 222500. Alternative contact: Donna Wingham | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LITTLE STARZ CHILDREN'S SERVICES LIMITED | Event Date | 2014-04-22 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 27 September 2016 at 10.30 am and 10.45 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 22 April 2014 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Tel: 01273 916666. Alternative contact: Laura Gilbertson Colin Ian Vickers , Joint Liquidators : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LITTLE STARZ CHILDREN'S SERVICES LIMITED | Event Date | 2014-04-01 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LITTLE STARZ CHILDREN’S SERVICES LIMITED | Event Date | 2014-02-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 1624 A Petition to wind up the above-named Company, Registration Number 04729872, of 18 Bentons Lane, West Norwood, London, SE27 9UD, principal trading address unknown presented on 28 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 14 April 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 . | |||
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. |