Administrative Receiver
Company Information for PEMBERTON CHILDCARE (HARPENDEN) LIMITED
C/O FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
04655364
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
PEMBERTON CHILDCARE (HARPENDEN) LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in AL5 | ||
Previous Names | ||
|
Company Number | 04655364 | |
---|---|---|
Company ID Number | 04655364 | |
Date formed | 2003-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-13 07:49:57 |
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 |
---|---|---|
ANDREW CHARLES GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATALIE LYNN WILSON |
Company Secretary | ||
CHRISTINE LYNN WILSON |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEMBERTON LEISURE LTD | Director | 2009-11-06 | CURRENT | 2008-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURUGAN KRISHNA MOORTHY | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/19 FROM 34 York Way London N1 9AB England | |
AM01 | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM 34B York Way 34B York Way London N1 9AB England | |
RES15 | CHANGE OF COMPANY NAME 01/08/18 | |
CERTNM | COMPANY NAME CHANGED LYNMORE NURSERY SCHOOL LIMITED CERTIFICATE ISSUED ON 01/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/18 FROM 34 Sun Lane Harpenden Hertfordshire AL5 4HA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LYNN WILSON | |
TM02 | Termination of appointment of Natalie Lynn Wilson on 2018-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES GREEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/13 FROM 76 Townsend Lane Harpenden Hertfordshire AL5 2RQ | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNN WILSON / 21/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 | |
363a | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 PEMBERTON CHILDCARE (HARPENDEN) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PEMBERTON CHILDCARE (HARPENDEN) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PEMBERTON CHILDCARE (HARPENDEN) LIMITED | Event Date | 2019-03-15 |
In the High Court of Justice Court Number: CR-2019-001789 PEMBERTON CHILDCARE (HARPENDEN) LIMITED (Company Number 04655364 ) Nature of Business: Other business support service activities not elsewhere… | |||
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. |