Company NameGrath Early Learning Company Limited
Company StatusDissolved
Company Number05865283
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date14 February 2019 (5 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Pauline Anne Grady
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Woodland Way
Rotherham
S65 3DF
Secretary NameJohn Benedict Grady
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Woodland Way
Rotherham
S65 3DF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Pauline Anne Grady
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,215
Cash£212
Current Liabilities£107,172

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 July 2010Delivered on: 9 July 2010
Persons entitled: Maureen Hemingway

Classification: Debenture
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: The undertaking and all assets of the company including its uncalled capital which are or maybe from time to time whilst this deed is in force and comprised in the property and undertaking of the company.
Outstanding
8 July 2010Delivered on: 9 July 2010
Persons entitled: Maureen Hemingway

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land and buildings k/a 64 crescent road sheffield f/h t/n SYK169439 and l/h t/n SYK87393.
Outstanding
21 June 2007Delivered on: 23 June 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 crescent road sheffield.
Outstanding

Filing History

14 September 2017Progress report in a winding up by the court (11 pages)
25 August 2016Order of court to wind up (1 page)
15 August 2016Appointment of a liquidator (1 page)
25 July 2016Registered office address changed from 45 Woodland Way Rotherham S65 3DF to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 25 July 2016 (2 pages)
22 July 2016Order of court to wind up (2 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Termination of appointment of John Benedict Grady as a secretary on 5 December 2015 (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2015Notice of completion of voluntary arrangement (10 pages)
26 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 14 August 2015 (11 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Pauline Anne Grady on 4 July 2010 (2 pages)
2 August 2010Director's details changed for Pauline Anne Grady on 4 July 2010 (2 pages)
2 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
20 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
29 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 October 2007Return made up to 04/07/07; full list of members (6 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
4 July 2006Incorporation (16 pages)
4 July 2006Secretary resigned (1 page)