Dissolved 2014-04-06
Company Information for NOAH'S ARK NURSERY (LYNEMOUTH) LTD
NORTH TYNESIDE, TYNE & WEAR, NE98 9NZ,
|
Company Registration Number
04767334 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-04-06 |
| Company Name | |
|---|---|
| NOAH'S ARK NURSERY (LYNEMOUTH) LTD | |
| Legal Registered Office | |
| NORTH TYNESIDE TYNE & WEAR NE98 9NZ Other companies in NE61 | |
| Company Number | 04767334 | |
|---|---|---|
| Date formed | 2003-05-16 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-03-31 | |
| Date Dissolved | 2014-04-06 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-05-03 23:26:25 |
| 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 |
|---|---|---|
LINDSAY LAMB |
||
GEOFFREY CROW |
||
MILBURN.ZRVING DOUGLAS |
||
JOANNE FAIRFAX |
||
LINDSAY LAMB |
||
KRIS SPRATT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
CRAIG WILLIAM DAWSON |
Director | ||
CLAIR LOUISE STREENER |
Director | ||
IRENE ELIZABETH CULLEN |
Director | ||
MAUREEN ELIZABETH MIDDLEMISS |
Director | ||
BRONWYN TWIZELL |
Director | ||
MICHELLE FAIRFAX |
Director | ||
BRIAN JOHNSON |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM WEST MARKET STREET LYNEMOUTH MORPETH NORTHUMBERLAND NE61 5TS | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 06/05/13 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LAMB / 06/05/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FAIRFAX / 06/05/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDSAY LAMB / 06/05/2013 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DAWSON | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIR STREENER | |
| AP01 | DIRECTOR APPOINTED MR GEOFFREY CROW | |
| AP01 | DIRECTOR APPOINTED MR MILBURN.ZRVING DOUGLAS | |
| AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM DAWSON | |
| AP01 | DIRECTOR APPOINTED MR KRIS SPRATT | |
| AR01 | 06/05/12 NO MEMBER LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE CULLEN | |
| AR01 | 06/05/11 NO MEMBER LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 06/05/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH CULLEN / 06/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LOUISE STREENER / 06/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY LAMB / 06/05/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FAIRFAX / 06/05/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | ANNUAL RETURN MADE UP TO 06/05/09 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | ANNUAL RETURN MADE UP TO 06/05/08 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDSAY LAMB / 01/04/2004 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR MAUREEN MIDDLEMISS | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 06/05/07 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | ANNUAL RETURN MADE UP TO 06/05/06 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | ANNUAL RETURN MADE UP TO 06/05/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 4 PARK ROAD LYNEMOUTH MORPETH NORTHUMBERLAND NE61 5XH | |
| 363s | ANNUAL RETURN MADE UP TO 06/05/04 | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2013-11-04 |
| Resolutions for Winding-up | 2013-07-31 |
| Appointment of Liquidators | 2013-07-31 |
| 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 | 2012-04-01 | £ 203,693 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-01 | £ 2,477 |
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 NOAH'S ARK NURSERY (LYNEMOUTH) LTD
| Cash Bank In Hand | 2012-04-01 | £ 895 |
|---|---|---|
| Current Assets | 2012-04-01 | £ 3,018 |
| Debtors | 2012-04-01 | £ 2,123 |
| Fixed Assets | 2012-04-01 | £ 208,374 |
| Shareholder Funds | 2012-04-01 | £ 5,222 |
| Tangible Fixed Assets | 2012-04-01 | £ 208,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as NOAH'S ARK NURSERY (LYNEMOUTH) LTD are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | NOAH’S ARK NURSERY (LYNEMOUTH) LTD | Event Date | 2013-10-30 |
| Notice is hereby given, that the Liquidator has summoned Final meetings of members and creditors of the above to be held at the offices of Northpoint, Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ on 29 November 2013 at 1.00pm and 1.30pm respectively, for the purpose of receiving the Final Report on the conduct of the Liquidation, how property has been disposed of and hearing any explanation that may be given by the Liquidator. Creditors wishing to vote at the respective meetings must lodge, as appropriate, their proofs of debt and (unless they are attending in person) proxy at the offices of Northpoint, Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ no later than 12.00 noon on the business day before the meetings. Date of appointment: 26 July 2013. Office Holder details: Greg Whitehead, (IP No. 8827) of Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ Further details contact: Greg Whitehead, Email: greg@northpoint.co.uk, Tel: 0191 280 4191. Greg Whitehead , Liquidator : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | NOAH’S ARK NURSERY (LYNEMOUTH) LTD | Event Date | 2013-07-26 |
| At a General Meeting of the Members of the above-named Company, duly convened, and held at Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ on 26 July 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary resolution:- That the Company be wound up voluntarily, and that Greg Whitehead , of Northpoint , Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ , (IP No 8827) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Tel: 0191 280 4191. J Fairfax , Director : | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | NOAH’S ARK NURSERY (LYNEMOUTH) LTD | Event Date | 2013-07-26 |
| Greg Whitehead , of Northpoint , Cobalt Business Exchange, Cobalt Park Way, Silverlink, North Tyneside, Tyne & Wear, NE28 9NZ . : Further details: Tel: 0191 280 4191. | |||
| 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. |