Company NameThe Nursery Kitchen Limited
Company StatusDissolved
Company Number06542423
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameCatherine Elliott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Langale Road
Wallasey
Wirral
Merseyside
CH45 0LS
Wales
Secretary NameMrs Catherine Elliott
StatusClosed
Appointed06 May 2009(1 year, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 01 February 2022)
RoleCompany Director
Correspondence Address7 Langdale Road
Wallasey
Wirral
Merseyside
CH45 0LS
Wales
Secretary NameMrs Charlotte Jacqueline White
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Lane
Heskin
Chorley
Lancashire
PR7 5LT
Secretary NameThe Nursery Kitchen Limited (Corporation)
StatusResigned
Appointed06 May 2009(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 May 2009)
Correspondence Address7 Langdale Road
Wallasey
Merseyside
CH45 0LS
Wales

Contact

Websitethenurserykitchen.co.uk
Telephone0151 3450155
Telephone regionLiverpool

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Catherine Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,635
Cash£4,700
Current Liabilities£79,998

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 November 2015Delivered on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2022Final Gazette dissolved following liquidation (1 page)
1 November 2021Notice of move from Administration to Dissolution (34 pages)
4 June 2021Administrator's progress report (31 pages)
20 January 2021Administrator's progress report (30 pages)
14 October 2020Notice of extension of period of Administration (3 pages)
3 June 2020Administrator's progress report (36 pages)
20 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
3 January 2020Statement of affairs with form AM02SOA (9 pages)
19 December 2019Notice of deemed approval of proposals (3 pages)
6 December 2019Statement of administrator's proposal (45 pages)
12 November 2019Registered office address changed from Unit C4 Brookway North Cheshire Trading Estate Prenton, Wirral Merseyside CH43 3DT to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 12 November 2019 (2 pages)
11 November 2019Appointment of an administrator (3 pages)
22 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
26 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Registration of charge 065424230001, created on 16 November 2015 (8 pages)
17 November 2015Registration of charge 065424230001, created on 16 November 2015 (8 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
28 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
16 February 2014Registered office address changed from 7 Langdale Road Wallasey Wirral Merseyside CH45 0LS England on 16 February 2014 (1 page)
16 February 2014Registered office address changed from 7 Langdale Road Wallasey Wirral Merseyside CH45 0LS England on 16 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 October 2012Director's details changed for Katy Elliott on 1 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Katy Elliott on 1 October 2012 (1 page)
3 October 2012Director's details changed for Katy Elliott on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Katy Elliott on 1 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Katy Elliott on 1 October 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Secretary's details changed for Mrs Katy Elliott on 25 March 2011 (2 pages)
1 April 2011Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page)
1 April 2011Director's details changed for Katy Elliott on 25 March 2011 (2 pages)
1 April 2011Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Katy Elliott on 25 March 2011 (2 pages)
1 April 2011Registered office address changed from 7 Langale Road Wallasey Wirral CH45 0LS on 1 April 2011 (1 page)
1 April 2011Director's details changed for Katy Elliott on 25 March 2011 (2 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 June 2010Appointment of Mrs Katy Elliott as a secretary (1 page)
16 June 2010Director's details changed for Katy Elliott on 20 March 2010 (2 pages)
16 June 2010Termination of appointment of The Nursery Kitchen Limited as a secretary (1 page)
16 June 2010Termination of appointment of The Nursery Kitchen Limited as a secretary (1 page)
16 June 2010Appointment of Mrs Katy Elliott as a secretary (1 page)
16 June 2010Director's details changed for Katy Elliott on 20 March 2010 (2 pages)
20 May 2010Termination of appointment of Charlotte White as a secretary (1 page)
20 May 2010Termination of appointment of Charlotte White as a secretary (1 page)
20 May 2010Appointment of The Nursery Kitchen Limited as a secretary (1 page)
20 May 2010Appointment of The Nursery Kitchen Limited as a secretary (1 page)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 April 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2008Incorporation (16 pages)
25 March 2008Incorporation (16 pages)