Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS LANGUAGE CONSULTANTS LIMITED
Company Information for

BUSINESS LANGUAGE CONSULTANTS LIMITED

LONDON, ENGLAND, WC1R 4HE,
Company Registration Number
02757565
Private Limited Company
Dissolved

Dissolved 2017-08-23

Company Overview

About Business Language Consultants Ltd
BUSINESS LANGUAGE CONSULTANTS LIMITED was founded on 1992-10-21 and had its registered office in London. The company was dissolved on the 2017-08-23 and is no longer trading or active.

Key Data
Company Name
BUSINESS LANGUAGE CONSULTANTS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
WC1R 4HE
Other companies in WC1R
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS LANGUAGE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA LIMITED
Is this data useful to you?
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.

Company Officers of BUSINESS LANGUAGE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY SIMON SCHOLL
Company Secretary 2004-04-15
JOSE OLTIO ESPINOZA FERREY
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW FRANCIS
Director 1993-08-01 2013-07-05
IAN DAVID EDGAR
Company Secretary 1992-10-21 2004-04-15
IAN DAVID EDGAR
Director 1992-10-21 2004-04-15
HILARY JACKSON
Director 1992-10-21 1993-08-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-10-21 1992-10-21
LONDON LAW SERVICES LIMITED
Nominated Director 1992-10-21 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY SIMON SCHOLL RAN (LONDON) LIMITED Company Secretary 2009-10-01 CURRENT 2009-10-01 Dissolved 2015-05-12
JEREMY SIMON SCHOLL MYLUSCO LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Active
JEREMY SIMON SCHOLL NICOLA THOROLD LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Dissolved 2014-09-30
JEREMY SIMON SCHOLL TD CREATIONS LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Active
JEREMY SIMON SCHOLL CICO BOOKS LIMITED Company Secretary 2006-03-03 CURRENT 1999-04-08 Active
JEREMY SIMON SCHOLL THE VARICOSE VEIN CENTRE LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active - Proposal to Strike off
JEREMY SIMON SCHOLL LAWRENCE JAMES LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Active
JEREMY SIMON SCHOLL IMPACT MANAGEMENT TRAINING LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Dissolved 2015-03-17
JEREMY SIMON SCHOLL TRADE EAST LIMITED Company Secretary 2004-06-15 CURRENT 1997-05-20 Active
JEREMY SIMON SCHOLL JULIA FULLERTON-BATTEN LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Active
JEREMY SIMON SCHOLL DAVID CRAVEN LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Dissolved 2015-05-19
JEREMY SIMON SCHOLL GRACA ABREU DESIGN LIMITED Company Secretary 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
JEREMY SIMON SCHOLL KELVIN MURRAY LIMITED Company Secretary 2000-03-29 CURRENT 1992-11-27 Active
JEREMY SIMON SCHOLL RPSRUS LIMITED Company Secretary 1999-12-09 CURRENT 1999-12-09 Active
JEREMY SIMON SCHOLL RYLAND PETERS & SMALL LIMITED Company Secretary 1999-10-31 CURRENT 1995-03-10 Active
JEREMY SIMON SCHOLL ANDY PARKINSON LIMITED Company Secretary 1999-07-15 CURRENT 1999-07-15 Active
JOSE OLTIO ESPINOZA FERREY IMPACT MANAGEMENT TRAINING LIMITED Director 2014-05-23 CURRENT 2004-06-16 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-05-204.70DECLARATION OF SOLVENCY
2016-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O JEREMY SCHOLL AND COMPANY 20-21 JOCKEY'S FIELDS LONDON WC1R 4BW
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-05SH0103/05/16 STATEMENT OF CAPITAL GBP 10
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-23AR0121/10/14 FULL LIST
2014-05-23AA31/03/13 TOTAL EXEMPTION SMALL
2014-05-22AP01DIRECTOR APPOINTED MR JOSE OLTIO ESPINOZA FERREY
2014-04-05DISS40DISS40 (DISS40(SOAD))
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0121/10/13 FULL LIST
2014-04-01GAZ1FIRST GAZETTE
2014-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS
2012-12-31AR0121/10/12 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-17AR0121/10/11 FULL LIST
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-01AR0121/10/10 FULL LIST
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY SIMON SCHOLL / 21/10/2010
2010-11-01AD01REGISTERED 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
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-30AR0121/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FRANCIS / 21/10/2009
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 11 CONWAY STREET LONDON W1T 6BL
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13169£ IC 2/1 15/04/04 £ SR 1@1=1
2004-04-22RES13CANC PURC SHARES 15/04/04
2004-04-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-21288aNEW SECRETARY APPOINTED
2004-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-27363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-02363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-04-03AUDAUDITOR'S RESIGNATION
2001-03-13287REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-16363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07288cDIRECTOR'S PARTICULARS CHANGED
1998-12-07363aRETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-25363aRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-01-26363sRETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-23363sRETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS
1994-12-08363(288)SECRETARY'S PARTICULARS CHANGED
1994-12-08363sRETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-11-13ELRESS252 DISP LAYING ACC 27/10/93
1993-11-13ELRESS386 DISP APP AUDS 27/10/93
1993-11-13363sRETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS
1993-10-26225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03
1993-09-15287REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON WIR 5FA
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUSINESS LANGUAGE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-12
Resolutions for Winding-up2016-05-12
Notices to Creditors2016-05-12
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS LANGUAGE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUSINESS LANGUAGE CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 17,022
Creditors Due Within One Year 2012-03-31 £ 20,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BUSINESS LANGUAGE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS LANGUAGE CONSULTANTS LIMITED
Trademarks
We have not found any records of BUSINESS LANGUAGE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSINESS LANGUAGE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as BUSINESS LANGUAGE CONSULTANTS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS LANGUAGE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBUSINESS LANGUAGE CONSULTANTS LIMITEDEvent Date2016-05-05
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 TypeAppointment of Liquidators
Defending partyBUSINESS LANGUAGE CONSULTANTS LIMITEDEvent Date2016-05-05
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 TypeProposal to Strike Off
Defending partyBUSINESS LANGUAGE CONSULTANTS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS LANGUAGE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS LANGUAGE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.