Company Information for ACTIVITY NURSERIES LIMITED
C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA,
|
Company Registration Number
05744510
Private Limited Company
Liquidation |
Company Name | |
---|---|
ACTIVITY NURSERIES LIMITED | |
Legal Registered Office | |
C/O NEUM INSOLVENCY, SUITE 9, AMBA HOUSE 15 COLLEGE ROAD HARROW MIDDLESEX HA1 1BA Other companies in EN4 | |
Company Number | 05744510 | |
---|---|---|
Company ID Number | 05744510 | |
Date formed | 2006-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2021 | |
Account next due | 31/05/2023 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 03:23:05 |
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 |
---|---|---|
JULIE BARNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLIE BARNARD |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-28 | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESEX | Resolutions passed:
| |
REGISTERED OFFICE CHANGED ON 09/09/22 FROM Northside House, Mount Pleasant Barnet Herts EN4 9EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/09/22 FROM Northside House, Mount Pleasant Barnet Herts EN4 9EE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SWIFT- BARNARD | |
PSC07 | CESSATION OF JULIE SWIFT-BARNARD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Julie Barnard as a person with significant control on 2020-05-12 | |
CH01 | Director's details changed for Ms Julie Barnard on 2020-05-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JULIE BARNARD | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julie Barnard on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLIE BARNARD | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/03/09; full list of members | |
363a | Return made up to 15/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/09/06--------- £ SI 49000@1=49000 £ IC 1000/50000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07 | |
123 | NC INC ALREADY ADJUSTED 19/09/06 | |
RES04 | £ NC 1000/50000 19/09/ | |
88(2)R | AD 27/06/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-10-04 |
Resolution | 2022-10-04 |
Meetings o | 2022-09-16 |
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
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 ACTIVITY NURSERIES LIMITED
The top companies supplying to UK government with the same SIC code (85200 - Primary education) as ACTIVITY NURSERIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ACTIVITY NURSERIES LIMITED | Event Date | 2022-10-04 |
Name of Company: ACTIVITY NURSERIES LIMITED Company Number: 05744510 Nature of Business: Nursery School Registered office: C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ACTIVITY NURSERIES LIMITED | Event Date | 2022-10-04 |
Initiating party | Event Type | Meetings o | |
Defending party | ACTIVITY NURSERIES LIMITED | Event Date | 2022-09-16 |
ACTIVITY NURSERIES LIMITED (Company Number 05744510 ) Registered office: C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA Principal trading address: Christchurch, H… | |||
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. |