Company Information for STUDY ABROAD SWANSEA LTD
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
04975637
Private Limited Company
Liquidation |
Company Name | |
---|---|
STUDY ABROAD SWANSEA LTD | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA11 | |
Company Number | 04975637 | |
---|---|---|
Company ID Number | 04975637 | |
Date formed | 2003-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 14:40:23 |
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 | ||
---|---|---|---|---|
STUDY ABROAD SWANSEA LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ROBERT ROPER |
||
NICOLA JAYNE ROPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MELLING |
Director | ||
PHILIP HOUGHTON MELLING |
Director | ||
JONATHAN ROBERT ROPER |
Company Secretary | ||
JONATHAN ROBERT ROPER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 26 WHITESTONE LANE NEWTON SWANSEA SA3 4UH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 30/09/2016 TO 31/03/2017 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 44 VICTORIA GARDENS NEATH SA11 3BH | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 FULL LIST | |
AR01 | 23/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE ROPER / 01/10/2012 | |
AP01 | DIRECTOR APPOINTED PROFESSOR JONATHAN ROBERT ROPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MELLING | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MELLING | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ROPER | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ROPER / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ROBERT ROPER / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELLING / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP HOUGHTON MELLING / 24/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 44 VICTORIA GARDENS NEATH WEST GLAM SA11 3BH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/03-15/12/03 £ SI 99@1=99 £ IC 1/100 | |
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 |
Resolutions for Winding-up | 2018-01-31 |
Appointment of Liquidators | 2018-01-31 |
Notices to Creditors | 2018-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-09-30 | £ 28,987 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 153,604 |
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 STUDY ABROAD SWANSEA LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 90,528 |
Cash Bank In Hand | 2012-09-30 | £ 153,604 |
Shareholder Funds | 2013-09-30 | £ 62,825 |
Tangible Fixed Assets | 2013-09-30 | £ 1,284 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as STUDY ABROAD SWANSEA LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STUDY ABROAD SWANSEA LTD | Event Date | 2018-01-26 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT on 26 January 2018 at 2.30pm the following resolutions were passed as a Special resolution and as an Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Gary Stones (IP No 6609 ) of Stones & Co, 63 Walter Road, Swansea SA1 4PT be appointed Liquidator of the Company." For further details contact Lynne Orwin on telephone 01792 654607, or by email at s tones.co@btconnect.com GARY STONES : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STUDY ABROAD SWANSEA LTD | Event Date | 2018-01-26 |
Liquidator name and address: Gary Stones, Chartered Certified Accountants, and Licensed Insolvency Practitioner, Stones & Co, 63, Walter Road, Swansea, SA1 4PT, (Te. 01792 654607 / e-mail stones.co@btconnect.com : Alternative contact: Lynne Orwin, Stones & Co, 63 Walter Road, Swansea, SA1 4PT | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STUDY ABROAD SWANSEA LTD | Event Date | 2018-01-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 26 January 2018, are required, on or before 26 February 2018 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co, 63 Walter Road, Swansea SA1 4PT and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Gary Stones (IP No. 6609 ) of 63 Walter Road, Swansea SA1 4PT. Date of appointment: 26 January 2018 For further details contact Lynne Orwin on telephone 01792 654607, or by email at stones.co@btconnect.com. | |||
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. |