Company NameTot Spot Early Years Centre Limited
Company StatusDissolved
Company Number04739716
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBibi Sakina
NationalityBritish
StatusClosed
Appointed21 February 2007(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address11 Springbank Place
Bradford
West Yorkshire
BD8 7BX
Director NameMr Imran Zahir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Bank Place
Bradford
West Yorkshire
BD8 7BX
Director NameMrs Janet Webb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Vernon Way
Maltby
Rotherham
South Yorkshire
S66 8EQ
Director NameSarah Louise Webb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCo Director
Correspondence AddressSitwell Lodge
173 Moorgate Road
Rotherham
South Yorkshire
S60 3AP
Secretary NameMrs Janet Webb
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Vernon Way
Maltby
Rotherham
South Yorkshire
S66 8EQ
Director NameMr Imran Zahir
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Bank Place
Bradford
West Yorkshire
BD8 7BX
Director NameMr Ibrar Zahir
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(9 years after company formation)
Appointment Duration8 months (resigned 21 December 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9-11 Spring Bank Place
Bradford
West Yorkshire
BD8 7BX
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Contact

Websitetotspotearlyyearscentreltd.com

Location

Registered Address64 Vicar Lane
Bradford
West Yorkshire
BD1 5AH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2 at £1Imran Zahir
100.00%
Ordinary

Financials

Year2014
Net Worth£165,560
Cash£755
Current Liabilities£19,302

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

21 December 2007Delivered on: 29 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old police station 70 high street maltby rotherham t/n SYK468272.
Outstanding
21 December 2007Delivered on: 29 December 2007
Persons entitled: Barclays 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.
Outstanding
5 July 2006Delivered on: 11 July 2006
Satisfied on: 3 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
9 June 2003Delivered on: 10 June 2003
Satisfied on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old police station high street maltby rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 June 2003Delivered on: 5 June 2003
Satisfied on: 4 January 2008
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

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Appointment of receiver or manager (4 pages)
18 June 2015Notice of ceasing to act as receiver or manager (4 pages)
18 June 2015Receiver's abstract of receipts and payments to 26 May 2015 (4 pages)
18 June 2015Notice of ceasing to act as receiver or manager (4 pages)
18 June 2015Receiver's abstract of receipts and payments to 26 May 2015 (4 pages)
18 June 2015Appointment of receiver or manager (4 pages)
15 May 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Registered office address changed from 70 High Street Maltby Rotherham South Yorkshire S66 7BN to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 70 High Street Maltby Rotherham South Yorkshire S66 7BN to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 19 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Appointment of Mr Imran Zahir as a director (2 pages)
4 April 2013Termination of appointment of Ibrar Zahir as a director (1 page)
4 April 2013Termination of appointment of Ibrar Zahir as a director (1 page)
4 April 2013Appointment of Mr Imran Zahir as a director (2 pages)
20 December 2012Appointment of Mr Ibrar Zahir as a director (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Termination of appointment of Imran Zahir as a director (1 page)
20 December 2012Termination of appointment of Imran Zahir as a director (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Appointment of Mr Ibrar Zahir as a director (2 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2010Director's details changed for Imran Zahir on 16 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Imran Zahir on 16 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Return made up to 18/04/09; full list of members (4 pages)
24 November 2008Return made up to 18/04/08; full list of members (9 pages)
24 November 2008Return made up to 18/04/08; full list of members (9 pages)
3 September 2008Registered office changed on 03/09/2008 from, 82 upper hanover street, sheffield, S3 7RQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from, 82 upper hanover street, sheffield, S3 7RQ (1 page)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Declaration of assistance for shares acquisition (10 pages)
23 January 2008New director appointed (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned;director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
3 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 December 2007Particulars of mortgage/charge (5 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2007Return made up to 18/04/07; no change of members (7 pages)
2 June 2007Return made up to 18/04/07; no change of members (7 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
28 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 April 2006Return made up to 18/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
3 April 2006Return made up to 18/04/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 18/04/04; full list of members (7 pages)
29 June 2004Return made up to 18/04/04; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
29 April 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
29 April 2003Director resigned (1 page)
18 April 2003Incorporation (18 pages)
18 April 2003Incorporation (18 pages)