Company Information for FIRST LEARNING LIMITED
MARRIOTTS RECOVERY LLP, ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, UK, W1G 0AH,
|
Company Registration Number
04432302
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST LEARNING LIMITED | |
Legal Registered Office | |
MARRIOTTS RECOVERY LLP ALLAN HOUSE 10 JOHN PRINCES STREET LONDON UK W1G 0AH Other companies in W1G | |
Company Number | 04432302 | |
---|---|---|
Company ID Number | 04432302 | |
Date formed | 2002-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 07/05/2011 | |
Return next due | 04/06/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:54:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
First Learning Daycare LLC | 3917 E. Wynwood Circle Highlands Ranch CO 80126 | Delinquent | Company formed on the 2012-06-18 | |
FIRST LEARNING CENTER, LLC | 9312 SISTERVILLE ROAD - HAMERVILLE OH 45130 | Active | Company formed on the 2003-08-29 | |
FIRST LEARNING EDUCATION PRIVATE LIMITED | H.NO 10-80 TELLAPUR R.C PURAM MANDAL HYDERABAD Telangana 502032 | Active | Company formed on the 2015-05-14 | |
FIRST LEARNING AUSTRALIA PTY. LTD. | NSW 2153 | Dissolved | Company formed on the 2014-02-22 | |
FIRST LEARNING FAMILY DAY CARE SCHEME PTY. LTD. | NSW 2560 | Strike-off action in progress | Company formed on the 2015-08-04 | |
FIRST LEARNING NAILSWORTH PTY LTD | Active | Company formed on the 2016-08-09 | ||
FIRST LEARNING PTY. LTD. | Active | Company formed on the 2016-04-13 | ||
FIRST LEARNING PTY. LTD. | SA 5049 | Active | Company formed on the 2016-04-13 | |
FIRST LEARNING ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-12 | |
FIRST LEARNING CENTRE PTE LTD | ALJUNIED AVENUE 2 Singapore 380118 | Dissolved | Company formed on the 2008-09-12 | |
FIRST LEARNING & TRAINING CENTRE PTE. LTD. | NORTH BRIDGE ROAD Singapore 188742 | Dissolved | Company formed on the 2008-09-12 | |
FIRST LEARNING COMPANY LIMITED | Active | Company formed on the 2001-11-07 | ||
FIRST LEARNING ACADEMY, INC. | 1881 FLORIDA MANGO ROAD WEST PALM BEACH FL 33406 | Active | Company formed on the 2006-02-02 | |
FIRST LEARNING, LLC | 306 9TH STREET LAKE PARK FL 33403 | Inactive | Company formed on the 2003-02-04 | |
FIRST LEARNING ACADEMY II, INC. | 1881 FLORIDA MANGO ROAD WEST PALM BEACH FL 33406 | Active | Company formed on the 2011-03-29 | |
FIRST LEARNING PROGRAMS | California | Unknown | ||
FIRST LEARNING CENTER EAST | Michigan | UNKNOWN | ||
FIRST LEARNING PROGRAMS DISTRIBUTION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEAN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN ERNEST MARTIN |
Director | ||
KIMBERLEY FOSTER |
Director | ||
CHARLOTTE LUCY PYATT |
Director | ||
BRENDA STEVENS-BAKER |
Director | ||
CHRISTINA MASON FOSTER |
Company Secretary | ||
TINA MARIE CAMPBELL |
Director | ||
DEAN MARTIN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ERNEST MARTIN | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/12 FROM Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA STEVENS-BAKER | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY FOSTER | |
LATEST SOC | 24/05/11 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA FOSTER | |
AP03 | Appointment of Mr Dean Martin as company secretary | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN ERNEST MARTIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY FOSTER / 06/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA CAMPBELL | |
AP01 | DIRECTOR APPOINTED CHARLOTTE LUCY PYATT | |
AP01 | DIRECTOR APPOINTED BRENDA STEVENS-BAKER | |
AP01 | DIRECTOR APPOINTED MR DEAN MARTIN | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
88(2)R | AD 01/06/02--------- £ SI 99@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-02-21 |
Petitions to Wind Up (Companies) | 2012-02-08 |
Petitions to Wind Up (Companies) | 2011-06-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | FINANCE AND CREDIT CORPORATION LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
HAMPSHIRE COUNTY COUNCIL | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Hampshire County Council | |
|
Purch Care-Indep Sector |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIRST LEARNING LIMITED | Event Date | 2012-02-16 |
In accordance with Legislation section: Rule 4.106 , I Anthony Hyams (IP No: 9413) of Marriotts Recovery LLP , Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 16 February 2012 I was appointed Liquidator of First Learning Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 16 May 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Hyams of Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Alternative contact: Peter Jukes , pjukes@marriottsllp.co.uk 020 7495 2348 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FIRST LEARNING LIMITED | Event Date | 2011-12-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 11268 A Petition to wind up the above-named Company, Registration Number 04432302, of Bentinck House, Bentinck Road, West Drayton, Middlesex UB76 7RQ , presented on 30 December 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1524813/37/U.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FIRST LEARNING LIMITED | Event Date | 2011-05-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 4732 A Petition to wind up the above-named Company, Registration Number 4432302, of Bentinck House, Bentinck Road, West Drayton, Middlesex UB7 7RQ, presented on 31 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1524813/37/N.) : | |||
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. |