Dissolved 2018-06-06
Company Information for FUNTIME PRE-SCHOOL LTD
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
04499437
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2018-06-06 |
Company Name | ||
---|---|---|
FUNTIME PRE-SCHOOL LTD | ||
Legal Registered Office | ||
SEGENSWORTH FAREHAM HAMPSHIRE | ||
Previous Names | ||
|
Charity Number | 1097665 |
---|---|
Charity Address | FUNTIME PRE-SCHOOL, PO BOX 378, LOCKS HEATH, SOUTHAMPTON, SO31 6YN |
Charter | NON-PROFIT MAKING PRE-SCHOOL PROVIDING EARLY YEARS EDUCATION FOR CHILDREN BETWEEN THE AGES OF 2 YEARS 9 MONTHS AND 4 YEARS. |
Company Number | 04499437 | |
---|---|---|
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-19 21:06:33 |
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 |
---|---|---|
ERICA JANE TAYLOR |
||
CRAIG CHRISTOPHER HAYWOOD |
||
YASMIN LOUISE LANGLEY |
||
ERICA JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YASMIN LANGLEY |
Company Secretary | ||
JULIE ANNE KENNAUGH |
Director | ||
JULIE ANNE KENNAUGH |
Company Secretary | ||
RACHEL HAYWOOD |
Director | ||
PATRICIA MARY HANSON |
Director | ||
ERICA TAYLOR |
Company Secretary | ||
HELEN ILIFF |
Director | ||
CLARE RELF |
Company Secretary | ||
ERICA JANE TAYLOR |
Company Secretary | ||
SARAH LOUISE RANDALL |
Company Secretary | ||
SAMUEL JASPER MARTIN DICKINSON |
Director | ||
LINDSEY CLAIRE DICKINSON |
Director | ||
CLARE LOUISE ASHLEY |
Director | ||
SHIRLEY LOBO |
Company Secretary | ||
MELANIE LEITH |
Director | ||
MELANIE LEITH |
Company Secretary | ||
KATIE JOHNS |
Director | ||
JULIET CHERITON-GERARD |
Company Secretary | ||
JULIET CHERITON-GERARD |
Director | ||
JILL AMANDA EVERDELL |
Director | ||
MELANIE LEITH |
Director | ||
MARISA JANE REYNOLDS |
Company Secretary | ||
SARAH CLAIR KERR |
Director | ||
LYNNE SARAH LEWIS |
Company Secretary | ||
SHELAGH MARIANNE DYER |
Director | ||
LOUISE WENDY BRUCE |
Director | ||
CLARE LOUISE RYAN |
Company Secretary | ||
CHERYL LITTLE |
Company Secretary | ||
SUSAN CHAPMAN |
Director | ||
TRACY SKILTON |
Company Secretary | ||
MHARIE HILARY FOSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 129 SWANWICK LANE SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7HB ENGLAND | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/16 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MRS ERICA JANE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YASMIN LANGLEY | |
AP01 | DIRECTOR APPOINTED MS YASMIN LANGLEY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE KENNAUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HAYWOOD | |
AP03 | SECRETARY APPOINTED MS YASMIN LANGLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE KENNAUGH | |
AP01 | DIRECTOR APPOINTED MR CRAIG CHRISTOPHER HAYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ILIFF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 20 RALEY ROAD LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6PD | |
AR01 | 19/01/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHEL HAYWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERICA TAYLOR | |
AP03 | SECRETARY APPOINTED MRS JULIE ANNE KENNAUGH | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE KENNAUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE RELF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ERICA JANE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE RELF | |
AP03 | SECRETARY APPOINTED MRS ERICA TAYLOR | |
AR01 | 19/01/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS CLARE RELF | |
AP03 | SECRETARY APPOINTED MRS CLARE RELF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERICA TAYLOR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN PEALIN | |
AP01 | DIRECTOR APPOINTED HELEN ILIFF | |
AP01 | DIRECTOR APPOINTED DAMIEN PEALIN | |
AP01 | DIRECTOR APPOINTED PATRICIA MARY HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DICKINSON | |
AP01 | DIRECTOR APPOINTED MRS ERICA JANE TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH RANDALL | |
AP03 | SECRETARY APPOINTED MRS ERICA JANE TAYLOR | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/12/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/12 NO MEMBER LIST | |
AA01 | PREVEXT FROM 08/05/2011 TO 31/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE ASHLEY | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE CHARLOTTE SAVAGE | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JASPER MARTIN DICKINSON | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY CLAIRE DICKINSON | |
AP01 | DIRECTOR APPOINTED MRS CLARE LOUISE ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE LEITH | |
AP03 | SECRETARY APPOINTED MRS SARAH LOUISE RANDALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE RANDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE LEITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY LOBO | |
AA01 | PREVSHO FROM 31/07/2011 TO 08/05/2011 | |
AR01 | 04/05/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED DR SHIRLEY LOBO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE LEITH | |
AR01 | 31/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WALSH / 25/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE JOHNS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS MELANIE LEITH | |
AP01 | DIRECTOR APPOINTED MISS MELANIE LEITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET CHERITON-GERARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIET CHERITON-GERARD | |
363a | ANNUAL RETURN MADE UP TO 31/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 33 BURRIDGE ROAD BURRIDGE SOUTHAMPTON SO31 1BY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FUNTIME AT ST. MARGARET MARY PRE-SCHOOL LIMITED CERTIFICATE ISSUED ON 18/09/09 | |
288a | DIRECTOR APPOINTED KATIE JOHNS |
Notice of | 2017-10-04 |
Resolutions for Winding-up | 2017-03-07 |
Appointment of Liquidators | 2017-03-07 |
Meetings of Creditors | 2017-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 FUNTIME PRE-SCHOOL LTD
Cash Bank In Hand | 2012-01-01 | £ 67,709 |
---|---|---|
Current Assets | 2012-01-01 | £ 67,709 |
Shareholder Funds | 2012-01-01 | £ 67,709 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Ad Hoc Internal Trading Expenditure |
Hampshire County Council | |
|
Payments to Voluntary bodies |
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
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 | Notice of | |
---|---|---|---|
Defending party | FUNTIME PRE-SCHOOL LTD | Event Date | 2017-10-04 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUNTIME PRE-SCHOOL LTD | Event Date | 2017-02-27 |
At a General Meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 27 February 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Nicola Elaine Layland and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 017652 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: cheryl.richards@portbfs.co.uk. Craig Haywood , Chairman : Ag GF120415 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FUNTIME PRE-SCHOOL LTD | Event Date | 2017-02-27 |
Liquidator's name and address: Nicola Elaine Layland and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: cheryl.richards@portbfs.co.uk. Ag GF120415 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUNTIME PRE-SCHOOL LTD | Event Date | 2017-02-09 |
By Order of the Board, 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 at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 27 February 2017 at 2.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Nicola Layland of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Chloe Dickson, Tel: 01489 550 440. Ag FF111436 | |||
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. |