Company NameVillage Manor Nurseries Ltd
Company StatusDissolved
Company Number04699488
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Andrew Clive Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address10 Western Drive
Leyland
Lancashire
PR25 1YB
Secretary NameMr Andrew Clive Brown
NationalityBritish
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleWater Techician/ Business Anal
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Drive
Leyland
Lancashire
PR25 1YB
Director NameMrs Ann Patricia Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ

Location

Registered AddressLancaster House 171 Chorley New Road
Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

101 at £1Andrew Clive Brown
50.25%
Ordinary
100 at £1Ann Patricia Brown
49.75%
Ordinary

Financials

Year2014
Net Worth£29,054
Cash£6,630
Current Liabilities£8,042

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 December 2004Delivered on: 9 December 2004
Satisfied on: 8 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
20 March 2019Registered office address changed from 10 Western Drive Leyland Lancashire PR25 1YB to Lancaster House 171 Chorley New Road Chorley New Road Bolton BL1 4QZ on 20 March 2019 (2 pages)
19 March 2019Appointment of a voluntary liquidator (3 pages)
19 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-05
(1 page)
19 March 2019Declaration of solvency (5 pages)
3 December 2018Micro company accounts made up to 30 September 2018 (3 pages)
30 October 2018Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
24 April 2018Statement of company's objects (2 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
20 March 2018Register(s) moved to registered inspection location 10 Western Drive Western Drive Leyland PR25 1YB (1 page)
19 March 2018Register inspection address has been changed to 10 Western Drive Western Drive Leyland PR25 1YB (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 October 2016Termination of appointment of Ann Patricia Brown as a director on 22 April 2016 (1 page)
5 October 2016Termination of appointment of Ann Patricia Brown as a director on 22 April 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 201
(5 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 201
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 201
(5 pages)
18 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 201
(5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 201
(5 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 201
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ on 12 April 2012 (1 page)
12 April 2012Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
12 April 2012Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
12 April 2012Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
12 April 2012Director's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
12 April 2012Secretary's details changed for Mr Andrew Clive Brown on 16 January 2012 (2 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Andrew Clive Brown on 16 February 2010 (2 pages)
22 March 2010Secretary's details changed for Andrew Clive Brown on 16 February 2010 (1 page)
22 March 2010Director's details changed for Ann Patricia Brown on 16 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Andrew Clive Brown on 16 February 2010 (2 pages)
22 March 2010Secretary's details changed for Andrew Clive Brown on 16 February 2010 (1 page)
22 March 2010Director's details changed for Ann Patricia Brown on 16 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 17 March 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Return made up to 17/03/08; no change of members (7 pages)
23 July 2008Return made up to 17/03/08; no change of members (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 17/03/07; full list of members (7 pages)
20 April 2007Return made up to 17/03/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 November 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Incorporation (9 pages)
17 March 2003Incorporation (9 pages)