Liquidation
Company Information for EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
2ND FLOOR, 110 CANNON STREET, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03474028
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 03474028 | |
---|---|---|
Company ID Number | 03474028 | |
Date formed | 1997-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 2014-09-30 | |
Latest return | 2013-12-01 | |
Return next due | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 04:15:38 |
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 |
---|---|---|
ENRICA BUDETTA |
||
ENRICA BUDETTA |
||
SANAUL HAQUE MALLICK |
||
GIUSEPPINA LAURA MOGAVERO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT PENMAN |
Director | ||
MARVIN DON TRACY |
Director | ||
ALESSANDRO NOMELLINI |
Director | ||
LAWRENCE ROBERT DRURY |
Director | ||
ELISABETTA CERAGIOLI |
Company Secretary | ||
ELISABETTA CERAGIOLI |
Director | ||
MARVIN TRACY |
Company Secretary | ||
STEFANO D'ANNA |
Director | ||
SOSSIO MOSCA |
Director | ||
RICHARD WILLIAM SMALL |
Director | ||
PATRICIA BERTH |
Company Secretary | ||
PAUL MUNROE CROWSON |
Director | ||
SAM ATKINSON |
Director | ||
SETH DAVID PRESTON |
Director | ||
ALZIRA SALAMA |
Director | ||
MARVIN TRACY |
Company Secretary | ||
SOSSIO MOSCA |
Director | ||
ELIZABETH MARIE MITCHELL-DANNA |
Company Secretary | ||
ELIZABETH MARIE MITCHELL D'ANNA |
Director | ||
STEFANO D'ANNA |
Director | ||
QAS SECRETARIES LIMITED |
Company Secretary | ||
ALEXANDER DEREK STUART RUXTON |
Director | ||
ALAN TAYLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FASHION EYE INTERNATIONAL LTD | Director | 2005-02-15 | CURRENT | 2005-02-15 | Dissolved 2017-09-05 | |
VIRALATA LTD | Director | 1996-05-03 | CURRENT | 1996-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:annual progress report for period up to 27/05/2016 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT PENMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARVIN DON TRACY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO NOMELLINI | |
AP01 | DIRECTOR APPOINTED PROFESSOR MARVIN DON TRACY | |
CH01 | Director's details changed for Enrica Budetta on 2014-06-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 17/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO NOMELLINI / 17/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 13/11/2013 | |
CERTNM | Company name changed european school of economics (international) LTD.\certificate issued on 13/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED IAN PENMAN | |
AP01 | DIRECTOR APPOINTED SANAUL HAQUE MALLICK | |
RES01 | ADOPT ARTICLES 07/05/13 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALESSANDRO NOMELLINI | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA LAURA MOGAVERO / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ENRICA BUDETTA / 07/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ENRICA BUDETTA / 07/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AR01 | 01/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPINA MOGAVERO / 30/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE DRURY | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MISC | O/C RESCIND & REMOVE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Meetings of Creditors | 2015-06-18 |
Appointment of Liquidators | 2015-06-04 |
Winding-Up Orders | 2014-12-02 |
Petitions to Wind Up (Companies) | 2014-09-03 |
Petitions to Wind Up (Companies) | 2014-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HOLAW (464) LIMITED |
|
|
|
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 EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED | Event Date | 2015-06-15 |
In the High Court of Justice case number 5395 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at 110 Cannon Street, London, EC4N 6EU , on 14 July 2015 , at 11.00 am for the purposes of considering whether a creditors committee should be formed. In the event that a creditors committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Joint Liquidators are to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be duly completed and lodged with the offices of the Liquidator at 110 Cannon Street, London, EC4N 6EU, or emailing to cp.london@frpadvisory.com not later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 28 May 2015. Office Holder details: Geoffrey Carton-Kelly (IP No: 8602) and Paul Allen (IP No: 11734) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU. Further details contact: Aisling Ridge, Tel: 020 3005 4000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED | Event Date | 2015-05-28 |
In the High Court case number 5395 Principal Trading Address: 8-9 Grosvenor Place, London, SW1X 7SH Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we, Geoffrey Carton-Kelly and Paul Allen , both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU , (IP Nos. 8602 and 11734) hereby give notice that we were appointed Joint Liquidators of the above named Company on 28 May 2015 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. For further details contact: Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LTD | Event Date | 2014-11-17 |
In the High Court Of Justice case number 005395 Liquidator appointed: P Stewart 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED | Event Date | 2014-07-29 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5395 A Petition to wind up the above-named Company, Registration Number 03474028, of 6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB, presented on 29 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . | |||
Initiating party | WOODROFFES | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN SCHOOL OF ECONOMICS UNITED KINGDOM LIMITED | Event Date | 2014-01-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 254 A Petition to wind up the above-named Company (registered no 3474028) of 66 Chiltern Street, London W1U 4JT , presented on 13 January 2014 by WOODROFFES (a firm), of 7 Beeston Place, London SW1W 0JJ (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 24 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 21 February 2014 . The Petitioner’s Solicitor is Woodroffes , 7 Beeston Place, London SW1W 0JJ . (Ref PGS/E0096001.) : | |||
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. |