Tunbridge Wells
Kent
TN4 8NB
Director Name | Mrs Roxann Zeeman |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 September 2021) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 10 Standen Street Tunbridge Wells Kent TN4 9RJ |
Director Name | Mr David Zeeman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.01 | David Zeeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,050 |
Current Liabilities | £2,566 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
4 June 2018 | Delivered on: 4 June 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
26 April 2018 | Delivered on: 8 May 2018 Persons entitled: Scottish Pacific Business Finance (UK) Limited Classification: A registered charge Particulars: All freehold and leasehold property, plant and machinery, all monies, present and future book debts, present and future sales contracts, goodwill, uncalled capital, stocks, shares, patents, copyrights and all other intellectual property rights. Outstanding |
10 September 2014 | Delivered on: 10 September 2014 Persons entitled: Ultimate Trade Finance Limited Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
19 August 2014 | Delivered on: 27 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
23 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 March 2021 | Liquidators' statement of receipts and payments to 3 February 2021 (21 pages) |
15 July 2020 | Registered office address changed from C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
18 February 2020 | Registered office address changed from The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR England to C/O 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2020 (2 pages) |
17 February 2020 | Appointment of a voluntary liquidator (3 pages) |
17 February 2020 | Resolutions
|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 July 2019 | Termination of appointment of David Zeeman as a director on 8 July 2019 (1 page) |
29 April 2019 | Statement of capital following an allotment of shares on 31 January 2017
|
29 April 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
23 April 2019 | Satisfaction of charge 081218110003 in full (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
20 June 2018 | Satisfaction of charge 081218110004 in full (4 pages) |
4 June 2018 | Registration of charge 081218110004, created on 4 June 2018 (39 pages) |
9 May 2018 | Satisfaction of charge 081218110001 in full (1 page) |
9 May 2018 | Satisfaction of charge 081218110002 in full (1 page) |
8 May 2018 | Registration of charge 081218110003, created on 26 April 2018 (16 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Registered office address changed from Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP England to The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP England to The Grain Store Whetsted Road Five Oak Green Tonbridge TN12 6RR on 30 August 2017 (1 page) |
18 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Notification of David Zeeman as a person with significant control on 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Notification of David Zeeman as a person with significant control on 30 June 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Director's details changed for Mr David Zeeman on 26 July 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Mrs Roxann Zeeman on 26 July 2016 (1 page) |
23 August 2016 | Director's details changed for Mr David Zeeman on 26 July 2016 (2 pages) |
23 August 2016 | Secretary's details changed for Mrs Roxann Zeeman on 26 July 2016 (1 page) |
23 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
26 July 2016 | Registered office address changed from 10 Standen Street Tunbridge Wells Kent TN4 9RJ to Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 10 Standen Street Tunbridge Wells Kent TN4 9RJ to Suite B Coach & Horses Passage Foundation House Tunbridge Wells Kent TN2 5NP on 26 July 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
28 April 2015 | Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Roxann Zeeman as a director on 1 January 2015 (2 pages) |
10 September 2014 | Registration of charge 081218110002, created on 10 September 2014 (36 pages) |
10 September 2014 | Registration of charge 081218110002, created on 10 September 2014 (36 pages) |
27 August 2014 | Registration of charge 081218110001, created on 19 August 2014 (36 pages) |
27 August 2014 | Registration of charge 081218110001, created on 19 August 2014 (36 pages) |
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 March 2014 | Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page) |
28 March 2014 | Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page) |
28 March 2014 | Registered office address changed from C/O Dassie Decor Limited 46B Geraldine Road London Surrey SW18 2NT United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Mrs Roxann Zeeman on 1 February 2014 (1 page) |
28 March 2014 | Registered office address changed from C/O Dassie Decor Limited 46B Geraldine Road London Surrey SW18 2NT United Kingdom on 28 March 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Appointment of Mrs Roxann Zeeman as a secretary (1 page) |
16 August 2013 | Appointment of Mrs Roxann Zeeman as a secretary (1 page) |
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 January 2013 | Registered office address changed from C/O Nurture Babies 46 B Geraldine Road London SW18 2NT United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from C/O Nurture Babies 46 B Geraldine Road London SW18 2NT United Kingdom on 23 January 2013 (1 page) |
11 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
11 January 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 December 2012 | Company name changed nurture babies LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed nurture babies LIMITED\certificate issued on 19/12/12
|
26 November 2012 | Director's details changed for Mr David Zeeman on 25 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr David Zeeman on 25 November 2012 (2 pages) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|