Company Information for SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04492981
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD | ||||
Legal Registered Office | ||||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in TN34 | ||||
Previous Names | ||||
|
Company Number | 04492981 | |
---|---|---|
Company ID Number | 04492981 | |
Date formed | 2002-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
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 (HASTINGS) LTD | 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 | ||
JOHN SWEENEY |
Director | ||
NIGEL WATKINS |
Director | ||
BERWYCK GIBBONS |
Director | ||
PAUL GREGORY DOUGLAS |
Director | ||
DAVID ANDREW WILKINS |
Director | ||
ZOE ISOBEL NICKLIN |
Company Secretary | ||
SIMON JAMES CLEAVER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/17 FROM 43-45 Cambridge Gardens Hastings East Sussex TN34 1EN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 7 Warrior Square St. Leonards-on-Sea East Sussex TN37 6BA United Kingdom | |
CH01 | Director's details changed for Ms Carolyn Lipscombe on 2014-07-22 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | Termination of appointment of a secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA SHERMAN | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN HOLDEN | |
AP03 | SECRETARY APPOINTED MS NICOLA SHERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 59 SOUTH MOLTON STREET LONDON W1K 5SN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA FITZGERALD | |
AP01 | DIRECTOR APPOINTED MR IAN HOLDEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA FITZGERALD / 08/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LIPSCOMBE / 08/10/2010 | |
AR01 | 23/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HOLDEN / 01/10/2009 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SWEENEY | |
288a | DIRECTOR APPOINTED MS LISA FITZGERALD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: ONEGA HOUSE, 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED SGV (HASTINGS) LIMITED CERTIFICATE ISSUED ON 08/11/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SGV (UK CENTRAL) LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2017-10-27 |
Appointment of Liquidators | 2017-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education
|
|
|
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 (HASTINGS) LTD
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD | Event Date | 2017-10-23 |
At a General Meeting of the above-named Company, duly convened, and held at 21 Highfield Road, Dartford, Kent, DA1 2JS on 23 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: Names of Insolvency Practitioner: Isobel Susan Brett, Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS, Alternative Contact: Matthew Hallowell , Email Address: matthewhallowell@brettsbr.co.uk , Telephone: 01474 532862 Signatory: Isobel Brett : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHANE GLOBAL LANGUAGE CENTRES (HASTINGS) LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Isobel Susan Brett of 21 Highfield Road, Dartford, Kent, DA1 2JS . : Liquidator's name and address: Alternative Contact: Matthew Hallowell, Email Address: matthewhallowell@brettsbr.co.uk , Telephone: 01474 532862 : | |||
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. |