Liquidation
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 Name | |
---|---|
CROXTETH CHILD DEVELOPMENT SERVICE | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 4LY Other companies in L11 | |
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. |
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 |
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 |
---|---|---|
KATHLEEN MARY CALLCOTT |
||
MICHELLE BOWDEN |
||
KATHLEEN MARY CALLCOTT |
||
ELIZABETH MCINTYRE |
||
ANDREW SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWNE ROTHWELL TAYNE |
Director | ||
AUDREY MARGARET BROOKS |
Director | ||
FRANCES HARRISON |
Director | ||
EDWYN ARTHUR SPIERS |
Director | ||
WINIFRED RENTON |
Director | ||
SUSAN HUTCHINS |
Director | ||
AVRIL AINSBURY |
Director | ||
JENNIFER ANNE STRATFORD |
Director | ||
JULIE SANDS |
Director | ||
ANNETTE ELAINE THURLOW |
Director | ||
BRIAN NEVILLE STANHOPE |
Director | ||
EDWYN ARTHUR SPIERS |
Director | ||
AVRIL AINSBURY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORRIS GREEN YOUTH CENTRE LIMITED | Director | 1992-06-20 | CURRENT | 1986-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CROXTETH COUNTY PRIMARY SCHOOL MOSS WAY CROXTETH LIVERPOOL MERSEYSIDE L11 0BP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM CROXTETH COUNTY PRIMARY SCHOOL MOSS WAY CROXTETH LIVERPOOL MERSEYSIDE L11 0BP | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AR01 | 26/04/16 NO MEMBER LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 26/04/15 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 26/04/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWNE ROTHWELL TAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWNE ROTHWELL TAYNE | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 26/04/13 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 13/04/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 13/04/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAWN ROTHWELL TAYNE / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCINTYRE / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOWDEN / 27/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 13/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED SAWN ROTHWELL TAYNE | |
363a | ANNUAL RETURN MADE UP TO 27/03/09 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM, ST PAULS VICARAGE, DELABOLE ROAD, CROXTETH LIVERPOOL, MERSEYSIDE, L11 6LG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AUDREY BROOKS | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCES HARRISON | |
AA | 31/03/08 PARTIAL EXEMPTION | |
363s | ANNUAL RETURN MADE UP TO 27/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWYN SPIERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 27/03/07 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 27/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 27/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 27/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/03/02 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 21/09/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | ANNUAL RETURN MADE UP TO 27/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2017-02-22 |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2017-01-24 |
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CROXTETH CHILD DEVELOPMENT SERVICE | Event Date | 2017-02-08 |
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 Type | Appointment of Liquidators | |
Defending party | CROXTETH CHILD DEVELOPMENT SERVICE | Event Date | 2017-02-08 |
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 Type | Meetings of Creditors | |
Defending party | CROXTETH CHILD DEVELOPMENT SERVICE | Event Date | 2017-01-04 |
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 | |||
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. |