Dissolved 2016-04-06
Company Information for BONBONS DAY NURSERIES LIMITED
SHIPLEY, WEST YORKSHIRE, BD17,
|
Company Registration Number
04321797
Private Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | |
---|---|
BONBONS DAY NURSERIES LIMITED | |
Legal Registered Office | |
SHIPLEY WEST YORKSHIRE | |
Company Number | 04321797 | |
---|---|---|
Date formed | 2001-11-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-04-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
SARAH JANE CHANNON |
||
SARAH JANE CHANNON |
||
DAVID SCOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY ANDREW SCOTT CHANNON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONBONS NURSERIES LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Dissolved 2018-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM PEEL HOUSE TAUNTON STREET SHIPLEY WEST YORKSHIRE BD18 3NA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOPE | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHANNON / 30/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE CHANNON / 30/06/2012 | |
AR01 | 13/11/11 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE CHANNON / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CHANNON / 31/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM MIDLAND BUILDINGS, 19A BRIGGATE SHIPLEY WEST YORKSHIRE BD17 7BP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AR01 | 13/11/08 NO CHANGES | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY CHANNON | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/05/04 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-12-30 |
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 After One Year | 2011-04-01 | £ 150,000 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 39,437 |
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 BONBONS DAY NURSERIES LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Called Up Share Capital | 2011-04-01 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 5,063 |
Cash Bank In Hand | 2012-03-31 | £ 2,732 |
Cash Bank In Hand | 2011-04-01 | £ 2,732 |
Current Assets | 2013-03-31 | £ 54,384 |
Current Assets | 2012-03-31 | £ 38,248 |
Current Assets | 2011-04-01 | £ 38,248 |
Debtors | 2013-03-31 | £ 49,321 |
Debtors | 2012-03-31 | £ 35,516 |
Debtors | 2011-04-01 | £ 35,516 |
Fixed Assets | 2013-03-31 | £ 160,492 |
Fixed Assets | 2012-03-31 | £ 155,837 |
Fixed Assets | 2011-04-01 | £ 155,837 |
Shareholder Funds | 2013-03-31 | £ 31,222 |
Shareholder Funds | 2012-03-31 | £ 4,648 |
Shareholder Funds | 2011-04-01 | £ 4,648 |
Tangible Fixed Assets | 2013-03-31 | £ 160,492 |
Tangible Fixed Assets | 2012-03-31 | £ 155,837 |
Tangible Fixed Assets | 2011-04-01 | £ 155,837 |
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 BONBONS DAY NURSERIES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | BONBONS DAY NURSERIES LIMITED | Event Date | 2014-12-19 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1299 Raymond Stuart Claughton , (IP No. 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB : | |||
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. |