Company Information for SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
02451566
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED | ||
Legal Registered Office | ||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in W1K | ||
Previous Names | ||
|
Company Number | 02451566 | |
---|---|---|
Company ID Number | 02451566 | |
Date formed | 1989-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:29:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN LIPSCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA SHERMAN |
Company Secretary | ||
IAN HOLDEN |
Company Secretary | ||
IAN HOLDEN |
Director | ||
LISA ALEXANDRA FITZGERALD |
Director | ||
IAN HOLDEN |
Director | ||
JOHN SWEENEY |
Director | ||
NIGEL WATKINS |
Director | ||
BERWYCK GIBBONS |
Director | ||
PAUL GREGORY DOUGLAS |
Director | ||
DAVID ANDREW WILKINS |
Director | ||
JACKIE KNIGHT |
Company Secretary | ||
ROY FREDERICK BLOOMFIELD |
Company Secretary | ||
SANDRA ANN COOPER |
Director | ||
PAUL LESLIE SHANE LIPSCOMBE |
Director | ||
SIMON LEARMOUNT |
Company Secretary | ||
LES BRAYES HOUSE TRUSTEES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAXONCOURT (UK) TEACHER TRAINING | Director | 2007-07-10 | CURRENT | 1997-01-02 | Active - Proposal to Strike off | |
SAXONCOURT INTERNATIONAL LIMITED | Director | 2007-07-10 | CURRENT | 1997-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 59 South Molton Street London W1K 5SN | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-22 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-22 | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA SHERMAN | |
CH01 | Director's details changed for Ms Carolyn Lipscombe on 2013-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-02-22 | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA SHERMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-02-22 | |
RES15 | CHANGE OF NAME 01/01/2012 | |
CERTNM | Company name changed shane english schools (U.K.) LIMITED\certificate issued on 22/03/12 | |
RES15 | CHANGE OF COMPANY NAME 14/09/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/12/11 FULL LIST | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HOLDEN | |
AP03 | SECRETARY APPOINTED MS NICOLA SHERMAN | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LIPSCOMBE / 01/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LIPSCOMBE / 01/01/2010 | |
AR01 | 12/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LIPSCOMBE / 01/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA FITZGERALD | |
AP01 | DIRECTOR APPOINTED MR IAN HOLDEN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 08/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN LIPSCOMBE / 08/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LIPSCOMBE / 08/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 07/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LIPSCOMBE / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA FITZGERALD / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 19/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 01/10/2009 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN HOLDEN | |
288a | DIRECTOR APPOINTED MR IAN HOLDEN | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SWEENEY | |
288a | DIRECTOR APPOINTED MS LISA FITZGERALD | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2017-10-19 |
Appointment of Liquidators | 2017-10-19 |
Notices to Creditors | 2017-10-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED
SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED owns 1 domain names.
shaneglobal.co.uk
The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED | Event Date | 2017-10-19 |
At a General Meeting of the above-named Company, duly convened, and held at 21 Highfield Road, Dartford, Kent, DA1 2JS, on 16 October 2017, the following Special and Ordinary resolutions, respectively, were duly passed:- 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. "That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS, be appointed liquidator of the company for the purposes of the winding-up. Contact details: Isobel Susan Brett Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS. Alternative Contact: Leigh Waters, Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 . C Lipscombe, , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED | Event Date | 2017-10-16 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS , give notice that I was appointed liquidator of the above named company on 16 October 2017. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17 November 2017 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS : IP Numbers: 9643 Date of Appointment: 16 October 2017 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHANE GLOBAL LANGUAGE CENTRES (LONDON) LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Isobel Susan Brett, 21 Highfield Road, Dartford, Kent, DA1 2JS. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |