Dissolved 2017-07-09
Company Information for NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
EAST TYNDALL STREET, CARDIFF, CF24,
|
Company Registration Number
04867389
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | |
Legal Registered Office | |
EAST TYNDALL STREET CARDIFF | |
Company Number | 04867389 | |
---|---|---|
Date formed | 2003-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:11:01 |
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 |
---|---|---|
ALISON JANE ROBERTS |
||
KIM KERRY ASH |
||
MICHELLE LOUISE BAILEY |
||
BERYL BROWN |
||
CINDY LOU DUNRIDGE |
||
MERRILYN BETH DUOOK |
||
GILLIAN BERYL KNIGHT |
||
ELAINE PARKER |
||
LINDSEY PRITCHARD |
||
ALISON JANE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANNE ROGERS |
Director | ||
CLARE LANG |
Director | ||
HANNAH GREENWOOD |
Director | ||
ANDREA BROWN |
Director | ||
SAMANTHA CARLETON |
Director | ||
ELAINE PARKER |
Company Secretary | ||
PAULA JEAN CHEETHAM |
Director | ||
CAROLE LESLEY GRIMSHAW |
Director | ||
KATHRYN ELIZABETH PARKER |
Director | ||
DANIEL JOHN SOBEY |
Director | ||
ALISON JANE ROBERTS |
Company Secretary | ||
ALISON JANE ROBERTS |
Director | ||
EMMA JANE MARTYN |
Director | ||
SAMANTHA CARLETON |
Director | ||
JULIE MITCHELL |
Director | ||
LYNDA HARRIS |
Director | ||
SARAH JANE SEARL |
Director | ||
TRACEY SANDRA JONES |
Director | ||
LISA MARIE ANDERSON |
Director | ||
CINDY LOU DUNRIDGE |
Director | ||
PETER CHARLES HUBERT BROWN |
Director | ||
CLARE LOUISE BURROWS |
Director | ||
CAROLE LESLEY GRIMSHAW |
Director | ||
BEVERLEY YVONNE DAVIES |
Director | ||
CLARE CHRISTINE MCCORQUODALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
37 HOUNDISCOMBE ROAD MANAGEMENT COMPANY LIMITED | Director | 2017-08-02 | CURRENT | 2007-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2016 FROM HOPE BAPTIST CHURCH PEVERELL PARK ROAD PLYMOUTH DEVON PL3 4QG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE LOUISE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE LANG | |
AR01 | 14/08/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS DEBORAH ANNE ROGERS | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 12/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH GREENWOOD | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CARLETON | |
AR01 | 14/08/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MRS ALISON JANE ROBERTS | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE PARKER | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA CHEETHAM | |
AP01 | DIRECTOR APPOINTED MRS HANNAH GREENWOOD | |
AP01 | DIRECTOR APPOINTED MRS CINDY LOU DUNRIDGE | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA CARLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE GRIMSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SOBEY | |
AR01 | 14/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY PRITCHARD | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY GRIMSHAW / 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 01/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MS ELAINE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON ROBERTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON ROBERTS | |
AP01 | DIRECTOR APPOINTED MRS ANDREA BROWN | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN SOBEY | |
AR01 | 14/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE ROBERTS / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARKER / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LANG / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERYL KNIGHT / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY GRIMSHAW / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA JEAN CHEETHAM / 14/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL BROWN / 14/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MARTYN | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ELIZABETH PARKER | |
AP01 | DIRECTOR APPOINTED MRS MERRILYN BETH DUOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CARLETON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM KERRY ASH / 30/11/2009 | |
363a | ANNUAL RETURN MADE UP TO 14/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNDA HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH SEARL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 14/08/08 | |
288a | DIRECTOR APPOINTED SARAH JANE SEARL | |
288a | DIRECTOR APPOINTED PAULA JEAN CHEETHAM | |
288a | DIRECTOR APPOINTED EMMA JANE MARTYN | |
288a | DIRECTOR APPOINTED CAROLE LESLEY GRIMSHAW | |
288a | DIRECTOR APPOINTED JULIE MITCHELL | |
AA | 31/08/07 PARTIAL EXEMPTION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HARRIS / 15/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KIM ASH / 15/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR TRACEY JONES | |
363a | ANNUAL RETURN MADE UP TO 14/08/07 |
Final Meetings | 2017-01-12 |
Meetings of Creditors | 2016-08-04 |
Appointment of Liquidators | 2016-08-04 |
Resolutions for Winding-up | 2016-08-04 |
Meetings of Creditors | 2016-07-21 |
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 | 2011-09-01 | £ 1,050 |
---|
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 NUTKINS PRE-SCHOOL (PLYMOUTH) LTD
Cash Bank In Hand | 2012-09-01 | £ 3,703 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 14,872 |
Current Assets | 2012-09-01 | £ 4,787 |
Current Assets | 2011-09-01 | £ 14,872 |
Debtors | 2012-09-01 | £ 1,084 |
Fixed Assets | 2012-09-01 | £ 759 |
Fixed Assets | 2011-09-01 | £ 1,137 |
Shareholder Funds | 2012-09-01 | £ 5,546 |
Shareholder Funds | 2011-09-01 | £ 14,959 |
Tangible Fixed Assets | 2012-09-01 | £ 759 |
Tangible Fixed Assets | 2011-09-01 | £ 1,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as NUTKINS PRE-SCHOOL (PLYMOUTH) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | Event Date | 2016-08-01 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at the offices of Jones Giles & Clay Ltd (formerly PJG Recovery Ltd), 246 Peverell Park Road, Plymouth, Devon, PL3 4QG on 29 August 2016 at 10.30 am for the purpose of fixing the basis of the Joint Liquidators remuneration , receiving an estimate thereof and the approval of payment of estimated disbursements to be incurred in administering the Liquidation. , Resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. Date of Appointment: 1 August 2016. Office Holder details: W Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | Event Date | 2016-08-01 |
W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . : For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | Event Date | 2016-08-01 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 01 August 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ , (IP Nos. 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 1 August 2016 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson Elaine Parker , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | Event Date | 2016-08-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Final Meetings of Members and Creditors of the above named Company will be held at the offices of Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG on 30 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having a report and account laid before them, showing how the winding up has been conducted and the property of the Company disposed of, hearing any explanation that might be given, deciding whether or not the Liquidator should have his release and confirming the date for the disposal of books and records. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote in his place. Proxy forms for use at the meetings should be lodged at Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, PL3 4QG no later than 12.00 noon on 29 March 2017. Date of Appointment: 01 August 2016 Office Holder details: W Vaughan Jones , (IP No. 6769) and Susan Clay , (IP No. 9191) both of Jones Giles & Clay , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . Further details contact: The Joint Liquidators, Tel: 01752 794874. Alternative contact: Tony Jopson, Email: tonyjopson@joinesgilesclay.co.uk W Vaughan Jones , Joint Liquidator : Ag EF100529 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NUTKINS PRE-SCHOOL (PLYMOUTH) LTD | Event Date | 2016-07-18 |
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 Jones Giles & Clay Ltd, 246 Peverell Park Road, Plymouth, Devon, PL3 4QG on 01 August 2016 at 12.00 noon for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Ltd , 246 Peverell Park Road, Plymouth, Devon, PL3 4QG , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Limited, 246 Peverell Park Road, Plymouth, Devon, PL3 4QG no later than 12.00 noon on the business day preceding the date of the meeting. Proposed Liquidator details: Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. For further details contact: Tel: 01752 794874 | |||
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. |