Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROXTETH CHILD DEVELOPMENT SERVICE
Company Information for

CROXTETH CHILD DEVELOPMENT SERVICE

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03536074
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Croxteth Child Development Service
CROXTETH CHILD DEVELOPMENT SERVICE was founded on 1998-03-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Croxteth Child Development Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROXTETH CHILD DEVELOPMENT SERVICE
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in L11
 
Charity Registration
Charity Number 1084088
Charity Address 57 CRESCENT ROAD, WALTON, LIVERPOOL, L9 2AW
Charter THE ACTIVITIES OF THE CHARITY FOCUS ON THE PROVISION OF RESOURCES AND FACILITIES TO ADVANCE THE EDUCATION OF AND TO PROVIDE SAFE AND STIMULATING CARE TO CHILDREN AGED 0-14 YEARS: TO ADVANCE THE EDUCATION OF THOSE RESPONSIBLE FOR THEIR DAY TO DAY CARE TOGETHER WITH THE PROVISION OF ACCESS TO CHILD CARE AND PLAY FACILITIES BY THE SUPPORT AND DEVELOPMENT OF SUCH FACILITIES IN THE MERSEYSIDE AREA.
Filing Information
Company Number 03536074
Company ID Number 03536074
Date formed 1998-03-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-04-26
Return next due 2017-05-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-12 03:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROXTETH CHILD DEVELOPMENT SERVICE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of CROXTETH CHILD DEVELOPMENT SERVICE

Current Directors
Officer Role Date Appointed
KATHLEEN MARY CALLCOTT
Company Secretary 1998-03-27
MICHELLE BOWDEN
Director 2004-02-26
KATHLEEN MARY CALLCOTT
Director 1998-03-27
ELIZABETH MCINTYRE
Director 1998-03-27
ANDREW SAVAGE
Director 2014-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAWNE ROTHWELL TAYNE
Director 2009-04-01 2014-03-01
AUDREY MARGARET BROOKS
Director 1998-03-27 2008-09-16
FRANCES HARRISON
Director 2000-03-22 2008-07-14
EDWYN ARTHUR SPIERS
Director 2002-04-18 2008-02-22
WINIFRED RENTON
Director 2004-02-26 2005-06-10
SUSAN HUTCHINS
Director 1998-03-27 2005-06-03
AVRIL AINSBURY
Director 2000-03-22 2003-11-13
JENNIFER ANNE STRATFORD
Director 1998-03-27 2003-04-15
JULIE SANDS
Director 1998-03-27 2003-02-13
ANNETTE ELAINE THURLOW
Director 1998-03-27 2003-02-13
BRIAN NEVILLE STANHOPE
Director 1998-03-27 2002-05-16
EDWYN ARTHUR SPIERS
Director 1998-03-27 2000-09-28
AVRIL AINSBURY
Director 1998-03-27 1999-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN MARY CALLCOTT NORRIS GREEN YOUTH CENTRE LIMITED Director 1992-06-20 CURRENT 1986-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-274.20STATEMENT OF AFFAIRS/4.19
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-274.20STATEMENT OF AFFAIRS/4.19
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CROXTETH COUNTY PRIMARY SCHOOL MOSS WAY CROXTETH LIVERPOOL MERSEYSIDE L11 0BP
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CROXTETH COUNTY PRIMARY SCHOOL MOSS WAY CROXTETH LIVERPOOL MERSEYSIDE L11 0BP
2016-12-23AA31/03/16 TOTAL EXEMPTION FULL
2016-05-27AR0126/04/16 NO MEMBER LIST
2016-01-10AA31/03/15 TOTAL EXEMPTION FULL
2016-01-10AA31/03/15 TOTAL EXEMPTION FULL
2015-05-28AR0126/04/15 NO MEMBER LIST
2014-12-11AA31/03/14 TOTAL EXEMPTION FULL
2014-05-13AR0126/04/14 NO MEMBER LIST
2014-05-13AP01DIRECTOR APPOINTED MR ANDREW SAVAGE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWNE ROTHWELL TAYNE
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWNE ROTHWELL TAYNE
2013-08-21AA31/03/13 TOTAL EXEMPTION FULL
2013-05-17AR0126/04/13
2012-08-21AA31/03/12 TOTAL EXEMPTION FULL
2012-05-10AR0113/04/12 NO MEMBER LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION FULL
2011-05-27AR0113/04/11 NO MEMBER LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAWN ROTHWELL TAYNE / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCINTYRE / 27/05/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOWDEN / 27/05/2011
2010-10-08AA31/03/10 TOTAL EXEMPTION FULL
2010-05-10AR0113/04/10
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27288aDIRECTOR APPOINTED SAWN ROTHWELL TAYNE
2009-05-01363aANNUAL RETURN MADE UP TO 27/03/09
2009-05-01190LOCATION OF DEBENTURE REGISTER
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, ST PAULS VICARAGE, DELABOLE ROAD, CROXTETH LIVERPOOL, MERSEYSIDE, L11 6LG
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR AUDREY BROOKS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR FRANCES HARRISON
2008-05-19AA31/03/08 PARTIAL EXEMPTION
2008-04-17363sANNUAL RETURN MADE UP TO 27/03/08
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR EDWYN SPIERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363sANNUAL RETURN MADE UP TO 27/03/07
2006-08-29AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sANNUAL RETURN MADE UP TO 27/03/06
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sANNUAL RETURN MADE UP TO 27/03/05
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sANNUAL RETURN MADE UP TO 27/03/04
2004-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2003-08-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-09363sANNUAL RETURN MADE UP TO 27/03/03
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288bDIRECTOR RESIGNED
2003-01-29288bDIRECTOR RESIGNED
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sANNUAL RETURN MADE UP TO 27/03/02
2001-09-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sANNUAL RETURN MADE UP TO 27/03/01
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-22288bDIRECTOR RESIGNED
2000-10-11SRES01ALTER MEM AND ARTS 21/09/00
2000-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-02363sANNUAL RETURN MADE UP TO 27/03/00
2000-05-02288aNEW DIRECTOR APPOINTED
2000-05-02288aNEW DIRECTOR APPOINTED
2000-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CROXTETH CHILD DEVELOPMENT SERVICE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-22
Appointment of Liquidators2017-02-22
Meetings of Creditors2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against CROXTETH CHILD DEVELOPMENT SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROXTETH CHILD DEVELOPMENT SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CROXTETH CHILD DEVELOPMENT SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for CROXTETH CHILD DEVELOPMENT SERVICE
Trademarks
We have not found any records of CROXTETH CHILD DEVELOPMENT SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROXTETH CHILD DEVELOPMENT SERVICE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as CROXTETH CHILD DEVELOPMENT SERVICE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CROXTETH CHILD DEVELOPMENT SERVICE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCROXTETH CHILD DEVELOPMENT SERVICEEvent Date2017-02-08
At a General Meeting of the Members of the above-named Company, duly convened, and held at 1 Old Hall Street, Liverpool, L3 9HF on 08 February 2017 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dean Watson and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos: 009661 and 009271) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by email at rachael.taylor@begbies-traynor.com or by telephone on 0161 837 1700. Elizabeth McIntyre , Chairman : Ag FF112383
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCROXTETH CHILD DEVELOPMENT SERVICEEvent Date2017-02-08
Liquidator's name and address: Dean Watson and Jason Dean Greenhalgh , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Rachael Taylor by email at rachael.taylor@begbies-traynor.com or by telephone on 0161 837 1700. Ag FF112383
 
Initiating party Event TypeMeetings of Creditors
Defending partyCROXTETH CHILD DEVELOPMENT SERVICEEvent Date2017-01-04
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at 1 Old Hall Street, Liverpool L3 9HF on 08 February 2017 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12.00 noon on 7 February 2017. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Rachael Taylor of Begbies Traynor (Central) LLP by e-mail at rachael.taylor@begbies-traynor.com or by telephone on 0161 837 1700. Ag EF101907
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROXTETH CHILD DEVELOPMENT SERVICE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROXTETH CHILD DEVELOPMENT SERVICE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.