Dissolved 2018-01-11
Company Information for CRECHE MATTERS!
DUNFERMLINE, KY11 8PB,
|
Company Registration Number
SC281350
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2018-01-11 |
Company Name | |
---|---|
CRECHE MATTERS! | |
Legal Registered Office | |
DUNFERMLINE KY11 8PB Other companies in FK2 | |
Company Number | SC281350 | |
---|---|---|
Date formed | 2005-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-01-11 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-27 23:53:13 |
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 |
---|---|---|
JANICE ISABELLA CATHERINE BROWN |
||
PATRICIA ANN BUNYAN |
||
MHAIRI CHRISTINA SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY SOUTAR |
Director | ||
KATHLEEN WILSON |
Company Secretary | ||
SIAN HELEN JONES |
Director | ||
MORAG STEWART HOLMES |
Director | ||
ELAINE HOLLIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 129 STEWART ROAD FALKIRK FK2 7AQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 10/03/16 NO MEMBER LIST | |
AR01 | 10/03/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SOUTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY SOUTAR | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 10/03/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MHAIRI CHRISTINA SARGENT | |
AR01 | 10/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN BUNYAN / 29/04/2013 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MARY SOUTAR | |
AR01 | 10/03/12 NO MEMBER LIST | |
AR01 | 10/03/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN JONES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN JONES | |
AR01 | 10/03/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORAG HOLMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN HELEN JONES / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORAG STEWART HOLMES / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN BUNYAN / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ISABELLA CATHERINE BROWN / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELAINE HOLLIS LOGGED FORM | |
288a | DIRECTOR APPOINTED SIAN HELEN JONES | |
363a | ANNUAL RETURN MADE UP TO 10/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELAINE HOLLIS | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/08 | |
363s | ANNUAL RETURN MADE UP TO 10/03/08 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 10/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/03/06 | |
363s | ANNUAL RETURN MADE UP TO 10/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-09-05 |
Appointment of Liquidators | 2016-08-09 |
Meetings of Creditors | 2016-07-29 |
Appointment of Liquidators | 2016-07-29 |
Resolutions for Winding-up | 2016-07-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 5,621 |
---|
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 CRECHE MATTERS!
Current Assets | 2012-04-01 | £ 156,907 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 151,286 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CRECHE MATTERS! are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CRECHE MATTERS! | Event Date | 2017-09-01 |
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 within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 06 October 2017 at 10.00 a.m. and 10.15 a.m. respectively for the purpose of receiving the Liquidator's final report showing how the winding-up has been conducted and determining whether in terms of Section 173 of the Insolvency Act 1986 the Liquidator should receive his release. Any member or creditor is entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Date of Appointment: 5 August 2016 Office Holder details: Richard Gardiner (IP No: 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB Further details contact: The Liquidator, Tel: 01383 628800. Alternative contact: Derek Simpson, info@thomsoncooper.com Richard Gardiner , Liquidator : Ag MF60043 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRECHE MATTERS! | Event Date | 2016-08-05 |
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB . : Further details contact: Email: dsimpson@thomsoncooper.com, Tel: 01383 628800. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRECHE MATTERS! | Event Date | 2016-07-22 |
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 within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB , on 05 August 2016 , at 10.45 am for the purposes specified in Sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection, free of charge, also within the offices of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , during the two business days preceding the above meeting. Date of appointment: 22 July 2016 Office Holder details: Richard Gardiner, (IP No. 9488), Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB. Further details contact: Email: d.simpson@thomsoncooper.com, Tel: 01383 628800. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CRECHE MATTERS! | Event Date | 2016-07-22 |
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB . : Further details contact: Email: d.simpson@thomsoncooper.com, Tel: 01383 628800. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CRECHE MATTERS! | Event Date | 2016-07-22 |
At a General Meeting of the above-named Company, duly convened and at The Rosebank, Main Street, Camelon, Falkirk, FK1 4DS on 22 July 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up same, and accordingly that the company be wound up voluntarily and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB , (IP No. 9488) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Email: d.simpson@thomsoncooper.com, Tel: 01383 628800. Janice Isabella Catherine Brown , Chairman : | |||
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. |