Manchester
M2 1EW
Secretary Name | Miss Nicola Jayne Fairweather |
---|---|
Status | Closed |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Christopher Neal Bateman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 First Floor Wira House Ring Road West Park Leeds LS16 6EB |
Director Name | Miss Yvonne Marie Lalley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2013) |
Role | Training And Standards Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Neil Hedges |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2013) |
Role | Director General |
Country of Residence | England |
Correspondence Address | Regus House Herons Way Chester Business Park Chester CH4 9QR Wales |
Website | gravitychildcare.com |
---|
Registered Address | 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Nicola Jayne Fairweather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,200,207 |
Cash | £16,772 |
Current Liabilities | £276,602 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 January 2015 Persons entitled: Malcolm Bruce Abbott Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592. Fully Satisfied |
---|---|
20 December 2013 | Delivered on: 21 December 2013 Satisfied on: 11 January 2015 Persons entitled: Pee Tow Constance Stace Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592. Fully Satisfied |
16 December 2013 | Delivered on: 20 December 2013 Satisfied on: 8 February 2016 Persons entitled: Con Smith Classification: A registered charge Particulars: F/H property k/a 314 westleigh lane leigh t/no GM172149. Fully Satisfied |
16 November 2013 | Delivered on: 21 November 2013 Satisfied on: 5 January 2015 Persons entitled: Wbbs Ventures Limited (Wrbpen) Classification: A registered charge Particulars: Woodlands hall bignall end road stoke-on-trent t/no SF255592. Fully Satisfied |
11 October 2013 | Delivered on: 17 October 2013 Satisfied on: 31 May 2015 Persons entitled: Con Smith Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592. Fully Satisfied |
11 October 2013 | Delivered on: 17 October 2013 Satisfied on: 26 May 2015 Persons entitled: Con Smith Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592. Fully Satisfied |
21 August 2013 | Delivered on: 6 September 2013 Satisfied on: 8 February 2016 Persons entitled: Wbbs Ventures Limited (Wrbpen) Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke-on-trent, t/no: SF255592. Fully Satisfied |
17 March 2014 | Delivered on: 19 March 2014 Satisfied on: 26 May 2015 Persons entitled: Mr Jayant Mandavia Classification: A registered charge Particulars: F/H property 314 westleigh lane leigh t/no. GM172149. Fully Satisfied |
17 February 2014 | Delivered on: 22 February 2014 Satisfied on: 26 February 2015 Persons entitled: David William Halliwell Classification: A registered charge Particulars: F/H 314 westleigh lane, leigh t/no GM172149 and land adjoining 314 westleigh lane, leigh t/no GM680769. Fully Satisfied |
12 February 2014 | Delivered on: 18 February 2014 Satisfied on: 31 May 2015 Persons entitled: John Stefanowski Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Sushilaben Vaghela Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Michael Newman Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Adrian Clark Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Michael John Lane Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Steven Yates Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
12 February 2014 | Delivered on: 13 February 2014 Satisfied on: 31 May 2015 Persons entitled: Keith Ian Sutherland Classification: A registered charge Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592. Fully Satisfied |
16 January 2014 | Delivered on: 17 January 2014 Satisfied on: 31 May 2015 Persons entitled: Sylvia Joyce Grinyer Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592. Fully Satisfied |
3 January 2014 | Delivered on: 11 January 2014 Satisfied on: 31 May 2015 Persons entitled: Geoffrey David Hind Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592. Fully Satisfied |
3 January 2014 | Delivered on: 11 January 2014 Satisfied on: 31 May 2015 Persons entitled: Geoffrey Emmerson Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592. Fully Satisfied |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 31 May 2015 Persons entitled: Alan Magrath Beckett Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592. Fully Satisfied |
20 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 January 2015 Persons entitled: Frederick Ernest Groves Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592. Fully Satisfied |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 January 2015 Persons entitled: Christopher Arthur Annesley Wallis Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592. Fully Satisfied |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 31 May 2015 Persons entitled: Donald Windle Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592. Fully Satisfied |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 31 May 2015 Persons entitled: Sheila Janet Gilian Smith Gordon Coulter Smith Classification: A registered charge Fully Satisfied |
3 February 2017 | Delivered on: 17 February 2017 Persons entitled: Vernon Property PLC Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. A.by way of first legal mortgage, the property known as 314 westleigh lane, leigh and registered under title number GM172149 and GM680769 and woodlands hall, bignall end road, bignall end ,stoke-on-trent, ST7 8LY registered at hm land registry under title number SF255592; and. B.by way of first fixed charge:. 1.All its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. 2.the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. 3.All authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them; and. 4.All monies from time to time standing to the credit of the rent account. Outstanding |
3 February 2017 | Delivered on: 17 February 2017 Persons entitled: 5XM Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. A. by way of first legal mortgage, the property known as 314 westleigh lane, leigh and registered under title number GM172149 and GM680769 and woodlands hall, bignall end road, bignall end ,stoke-on-trent, ST7 8LY registered at hm land registry under title number SF255592; and. B. by way of first fixed charge:. 1. all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. 2. the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. 3. all authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them; and. 4. all monies from time to time standing to the credit of the rent account. Outstanding |
3 January 2017 | Delivered on: 13 January 2017 Persons entitled: 5XM Limited Classification: A registered charge Particulars: 314 westleigh lane leigh t/no GM172149 and woodlands hall bignall end road bignall t/no SF255592. Outstanding |
25 July 2016 | Delivered on: 3 August 2016 Persons entitled: 5XM Limited Classification: A registered charge Particulars: 314 westleigh lane, leigh and registered under title numbers GM172149 and GM68079 and woodlands hall, bignall end road, bgnall end, stoke on trent ST7 8LY, and registered at hm land registry under title number SF255592. Outstanding |
29 January 2016 | Delivered on: 18 February 2016 Persons entitled: 5XM Limited Classification: A registered charge Particulars: Woodlands hall bignall end road stoke-on-trent. Outstanding |
29 January 2016 | Delivered on: 13 February 2016 Persons entitled: 5XM Limited Classification: A registered charge Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592. Outstanding |
17 February 2014 | Delivered on: 22 February 2014 Persons entitled: Con Smith Classification: A registered charge Particulars: F/H 314 westleigh lane, leigh t/no GM172149 and land adjoining 314 westleigh lane, leigh t/no GM680769. Outstanding |
30 November 2017 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 30 November 2017 (2 pages) |
---|---|
27 November 2017 | Statement of affairs (16 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Appointment of a voluntary liquidator (1 page) |
7 June 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
17 February 2017 | Registration of charge 074606110032, created on 3 February 2017 (43 pages) |
13 January 2017 | Registration of charge 074606110031, created on 3 January 2017
|
29 September 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-09-29
|
28 September 2016 | Register inspection address has been changed from Suite 2, First Floor, Wira House West Park Ring Road Leeds LS16 6EB England to 5 the Quadrant Coventry CV1 2EL (1 page) |
20 September 2016 | Satisfaction of charge 074606110030 in full (1 page) |
20 September 2016 | Satisfaction of charge 074606110029 in full (1 page) |
20 September 2016 | Satisfaction of charge 074606110028 in full (1 page) |
24 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Registration of charge 074606110030, created on 25 July 2016 (39 pages) |
8 April 2016 | Register inspection address has been changed to Suite 2, First Floor, Wira House West Park Ring Road Leeds LS16 6EB (1 page) |
8 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 March 2016 | Satisfaction of charge 074606110026 in full (1 page) |
18 February 2016 | Registration of charge 074606110029, created on 29 January 2016
|
13 February 2016 | Registration of charge 074606110028, created on 29 January 2016 (40 pages) |
8 February 2016 | Satisfaction of charge 2 in full (1 page) |
8 February 2016 | Satisfaction of charge 074606110003 in full (1 page) |
8 February 2016 | Satisfaction of charge 074606110007 in full (1 page) |
4 February 2016 | All of the property or undertaking has been released from charge 074606110003 (1 page) |
4 February 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
4 February 2016 | All of the property or undertaking has been released from charge 2 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 November 2015 | Termination of appointment of Christopher Neal Bateman as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Christopher Neal Bateman as a director on 2 November 2015 (1 page) |
13 August 2015 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 5 the Quadrant Coventry CV1 2EL on 13 August 2015 (1 page) |
23 July 2015 | Company name changed gravity child care LIMITED\certificate issued on 23/07/15
|
1 July 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
10 June 2015 | Company name changed gcc services LIMITED\certificate issued on 10/06/15
|
31 May 2015 | Satisfaction of charge 074606110021 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110018 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110020 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110016 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110015 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110017 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110019 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110011 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110022 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110024 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110010 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110023 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110005 in full (1 page) |
31 May 2015 | Satisfaction of charge 074606110014 in full (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 074606110005 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 074606110010 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 074606110011 (1 page) |
26 May 2015 | Satisfaction of charge 074606110004 in full (1 page) |
26 May 2015 | Satisfaction of charge 074606110027 in full (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 074606110014 (1 page) |
16 April 2015 | Company name changed gravity child care LIMITED\certificate issued on 16/04/15
|
2 April 2015 | Registered office address changed from Suite 2, First Floor Wira House Ring Road West Park Leeds LS16 6EB to Regus Herons Way Chester Business Park Chester CH4 9QR on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Suite 2, First Floor Wira House Ring Road West Park Leeds LS16 6EB to Regus Herons Way Chester Business Park Chester CH4 9QR on 2 April 2015 (1 page) |
30 March 2015 | All of the property or undertaking has been released from charge 074606110024 (1 page) |
17 March 2015 | All of the property or undertaking has been released and no longer forms part of charge 074606110027 (1 page) |
26 February 2015 | Satisfaction of charge 074606110025 in full (1 page) |
11 January 2015 | Satisfaction of charge 074606110009 in full (1 page) |
11 January 2015 | Satisfaction of charge 074606110012 in full (1 page) |
11 January 2015 | Satisfaction of charge 074606110008 in full (1 page) |
11 January 2015 | Satisfaction of charge 074606110013 in full (1 page) |
5 January 2015 | Satisfaction of charge 074606110006 in full (1 page) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2014 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 8 May 2014 (1 page) |
22 April 2014 | Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 22 April 2014 (1 page) |
19 March 2014 | Registration of charge 074606110027 (12 pages) |
22 February 2014 | Registration of charge 074606110025 (9 pages) |
22 February 2014 | Registration of charge 074606110026 (9 pages) |
18 February 2014 | Registration of charge 074606110024 (9 pages) |
13 February 2014 | Registration of charge 074606110020 (9 pages) |
13 February 2014 | Registration of charge 074606110023 (9 pages) |
13 February 2014 | Registration of charge 074606110018 (9 pages) |
13 February 2014 | Registration of charge 074606110019 (9 pages) |
13 February 2014 | Registration of charge 074606110022 (9 pages) |
13 February 2014 | Registration of charge 074606110021 (9 pages) |
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Registration of charge 074606110017 (9 pages) |
11 January 2014 | Registration of charge 074606110016 (9 pages) |
11 January 2014 | Registration of charge 074606110015 (9 pages) |
24 December 2013 | Registration of charge 074606110011 (9 pages) |
24 December 2013 | Registration of charge 074606110010 (9 pages) |
24 December 2013 | Registration of charge 074606110009 (9 pages) |
24 December 2013 | Registration of charge 074606110014 (8 pages) |
24 December 2013 | Registration of charge 074606110013 (9 pages) |
24 December 2013 | Registration of charge 074606110012 (9 pages) |
21 December 2013 | Registration of charge 074606110008 (9 pages) |
20 December 2013 | Registration of charge 074606110007 (9 pages) |
21 November 2013 | Registration of charge 074606110006 (8 pages) |
7 November 2013 | Director's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (1 page) |
7 November 2013 | Director's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 5 November 2013 (1 page) |
17 October 2013 | Registration of charge 074606110005 (9 pages) |
17 October 2013 | Registration of charge 074606110004 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
6 September 2013 | Registration of charge 074606110003 (7 pages) |
19 August 2013 | Termination of appointment of Yvonne Lalley as a director (1 page) |
2 July 2013 | Termination of appointment of Neil Hedges as a director (1 page) |
20 May 2013 | Appointment of Mr Neil Hedges as a director (2 pages) |
20 March 2013 | Appointment of Miss Yvonne Lalley as a director (2 pages) |
11 March 2013 | Appointment of Mr Christopher Neal Bateman as a director (2 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 2 July 2012 (1 page) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Registered office address changed from St Floor 2 Woodberry Grove North Finchley London on 19 August 2011 (2 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2010 | Incorporation
|
6 December 2010 | Incorporation
|