Dissolved 2016-11-11
Company Information for CHRYSALIS DAY NURSERY LIMITED
STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
04742562
Private Limited Company
Dissolved Dissolved 2016-11-11 |
Company Name | |
---|---|
CHRYSALIS DAY NURSERY LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 1EB Other companies in CW9 | |
Company Number | 04742562 | |
---|---|---|
Date formed | 2003-04-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 | ||
---|---|---|---|---|
CHRYSALIS DAY NURSERY CHESHIRE LIMITED | STERLING HOUSE MIDDLETON ROAD CHADDERTON OLDHAM OL9 9LY | Active | Company formed on the 2014-10-08 |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN BEAUMONT BOWE |
||
KATHRYN BEAUMONT BOWE |
||
MICHAEL EDWARD BOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM BLOCK G GADBROOK BUSINESS CENTRE NORTHWICH CHESHIRE CW9 7TN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BOWE / 23/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BEAUMONT BOWE / 24/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
88(2)R | AD 23/04/03--------- £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-23 |
Resolutions for Winding-up | 2015-04-01 |
Appointment of Liquidators | 2015-04-01 |
Notices to Creditors | 2015-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education
Creditors Due Within One Year | 2012-04-01 | £ 40,808 |
---|
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 CHRYSALIS DAY NURSERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 11,849 |
Current Assets | 2012-04-01 | £ 11,849 |
Fixed Assets | 2012-04-01 | £ 42,729 |
Shareholder Funds | 2012-04-01 | £ 13,770 |
Tangible Fixed Assets | 2012-04-01 | £ 2,204 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Grants to Vol Bodies |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHRYSALIS DAY NURSERY LIMITED | Event Date | 2015-03-27 |
At a General Meeting of the members of the above named company, duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 27 March 2015 , the following special resolutions were duly passed: That the company be wound up voluntarily, and that Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Tel; 0161 476 9000, Email: s.adams@bvllp.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHRYSALIS DAY NURSERY LIMITED | Event Date | 2015-03-27 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB : For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Tel; 0161 476 9000, Email: s.adams@bvllp.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHRYSALIS DAY NURSERY LIMITED | Event Date | 2015-03-27 |
In accordance with Rule 4.106, I Vincent A Simmons of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 27 March 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 1 May 2015 to send in their full Christian 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 Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, 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. This notice is purely formal. All creditors have been or will be paid in full. For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Mrs Stephanie Adams, Tel; 0161 476 9000, Email: s.adams@bvllp.com | |||
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. |