Dissolved 2017-08-23
Company Information for BUSINESS LANGUAGE CONSULTANTS LIMITED
LONDON, ENGLAND, WC1R 4HE,
|
Company Registration Number
02757565
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | |
---|---|
BUSINESS LANGUAGE CONSULTANTS LIMITED | |
Legal Registered Office | |
LONDON ENGLAND WC1R 4HE Other companies in WC1R | |
Company Number | 02757565 | |
---|---|---|
Date formed | 1992-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 23:23:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY SIMON SCHOLL |
||
JOSE OLTIO ESPINOZA FERREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW FRANCIS |
Director | ||
IAN DAVID EDGAR |
Company Secretary | ||
IAN DAVID EDGAR |
Director | ||
HILARY JACKSON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAN (LONDON) LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2009-10-01 | Dissolved 2015-05-12 | |
MYLUSCO LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Active | |
NICOLA THOROLD LIMITED | Company Secretary | 2007-02-15 | CURRENT | 2007-02-15 | Dissolved 2014-09-30 | |
TD CREATIONS LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Active | |
CICO BOOKS LIMITED | Company Secretary | 2006-03-03 | CURRENT | 1999-04-08 | Active | |
THE VARICOSE VEIN CENTRE LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2005-12-14 | Active - Proposal to Strike off | |
LAWRENCE JAMES LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
IMPACT MANAGEMENT TRAINING LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2015-03-17 | |
TRADE EAST LIMITED | Company Secretary | 2004-06-15 | CURRENT | 1997-05-20 | Active | |
JULIA FULLERTON-BATTEN LIMITED | Company Secretary | 2003-08-04 | CURRENT | 2003-08-04 | Active | |
DAVID CRAVEN LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-27 | Dissolved 2015-05-19 | |
GRACA ABREU DESIGN LIMITED | Company Secretary | 2002-10-02 | CURRENT | 2002-10-02 | Active - Proposal to Strike off | |
KELVIN MURRAY LIMITED | Company Secretary | 2000-03-29 | CURRENT | 1992-11-27 | Active | |
RPSRUS LIMITED | Company Secretary | 1999-12-09 | CURRENT | 1999-12-09 | Active | |
RYLAND PETERS & SMALL LIMITED | Company Secretary | 1999-10-31 | CURRENT | 1995-03-10 | Active | |
ANDY PARKINSON LIMITED | Company Secretary | 1999-07-15 | CURRENT | 1999-07-15 | Active | |
IMPACT MANAGEMENT TRAINING LIMITED | Director | 2014-05-23 | CURRENT | 2004-06-16 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O JEREMY SCHOLL AND COMPANY 20-21 JOCKEY'S FIELDS LONDON WC1R 4BW | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 10 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSE OLTIO ESPINOZA FERREY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/10/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS | |
AR01 | 21/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SIMON SCHOLL / 21/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O C/O JEREMY SCHOLL AND COMPANY 20-21 JOCKEY'S FIELDS LONDON LONDON WC1R 4BW UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FRANCIS / 21/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 11 CONWAY STREET LONDON W1T 6BL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
169 | £ IC 2/1 15/04/04 £ SR 1@1=1 | |
RES13 | CANC PURC SHARES 15/04/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
ELRES | S252 DISP LAYING ACC 27/10/93 | |
ELRES | S386 DISP APP AUDS 27/10/93 | |
363s | RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON WIR 5FA |
Appointment of Liquidators | 2016-05-12 |
Resolutions for Winding-up | 2016-05-12 |
Notices to Creditors | 2016-05-12 |
Proposal to Strike Off | 2014-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 17,022 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 20,620 |
Creditors and other liabilities
|
|
|
|
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 BUSINESS LANGUAGE CONSULTANTS LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 269,061 |
Cash Bank In Hand | 2012-03-31 | £ 226,693 |
Current Assets | 2013-03-31 | £ 272,572 |
Current Assets | 2012-03-31 | £ 238,375 |
Debtors | 2013-03-31 | £ 3,511 |
Debtors | 2012-03-31 | £ 11,682 |
Shareholder Funds | 2013-03-31 | £ 257,017 |
Shareholder Funds | 2012-03-31 | £ 219,711 |
Tangible Fixed Assets | 2013-03-31 | £ 1,467 |
Tangible Fixed Assets | 2012-03-31 | £ 1,956 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as BUSINESS LANGUAGE CONSULTANTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BUSINESS LANGUAGE CONSULTANTS LIMITED | Event Date | 2016-05-05 |
Pursuant to Section 283 of the Companies Act 2006, the following written Resolutions were passed on 05 May 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and are hereby appointed Joint Liquidators for the purpose of such winding-up. If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUSINESS LANGUAGE CONSULTANTS LIMITED | Event Date | 2016-05-05 |
Paul Cooper , (IP No. 15452) and Paul Appleton , (IP No. 8883) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : If further information is required, Paul Cooper or alternatively David Marks may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUSINESS LANGUAGE CONSULTANTS LIMITED | Event Date | 2014-04-01 |
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. |