Company Information for LANGUAGE IN LONDON LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
05042984
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LANGUAGE IN LONDON LIMITED | ||
Legal Registered Office | ||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 05042984 | |
---|---|---|
Company ID Number | 05042984 | |
Date formed | 2004-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 12:43:33 |
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 | ||
---|---|---|---|---|
LANGUAGE IN LONDON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART RUBENSTEIN |
||
GRETA GRINFELD |
||
STUART RUBENSTEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
SD COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART RUBENSTEIN / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART RUBENSTEIN / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRETA GRINFELD / 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRETA GRINFELD / 01/01/2005 | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
88(2)R | AD 01/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED RUNDELL APPELL ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 16/06/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-11-19 |
Appointment of Liquidators | 2016-10-13 |
Resolutions for Winding-up | 2016-10-13 |
Meetings of Creditors | 2016-09-23 |
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
Creditors Due Within One Year | 2013-03-31 | £ 142,272 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 89,366 |
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 LANGUAGE IN LONDON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 299,422 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 299,907 |
Current Assets | 2013-03-31 | £ 355,175 |
Current Assets | 2012-03-31 | £ 330,839 |
Debtors | 2013-03-31 | £ 55,753 |
Debtors | 2012-03-31 | £ 30,932 |
Fixed Assets | 2013-03-31 | £ 72,876 |
Fixed Assets | 2012-03-31 | £ 79,944 |
Shareholder Funds | 2013-03-31 | £ 285,779 |
Shareholder Funds | 2012-03-31 | £ 321,417 |
Tangible Fixed Assets | 2013-03-31 | £ 18,876 |
Tangible Fixed Assets | 2012-03-31 | £ 21,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as LANGUAGE IN LONDON LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | LANGUAGE IN LONDON LIMITED | Event Date | 2018-11-13 |
Notice to unsecured creditors of intention to declare a dividend Notice is given under rule 14.29 of The Insolvency (England and Wales) Rules 2016, by Anthony Hyams, the Liquidator, to the creditors of Language in London Limited, that I intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 18 January 2019 , the last date for proving, to submit a proof of debt to me at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princess Street, London, W1G 0AH and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. No further public advertisement or invitation to prove debts will be given. The statement of affairs and the Company accounting records, state that the following small debts are owed: The above are considered small debts and will be treated as proved unless I am advised that the amount is incorrect or is not owed. Where debts are incorrect, a proof of debit must be submitted to me by 18 January 2019 in order for creditors to receive a dividend. The Prescribed Part provisions do not apply. Please Note: The last date for submitting a proof of debt is 18 January 2019. Anthony Hyams : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANGUAGE IN LONDON LIMITED | Event Date | 2016-10-10 |
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH Alternative contact: Joanne Underwood, joanneunderwood@insolveplus.com, 02074952348 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANGUAGE IN LONDON LIMITED | Event Date | 2016-10-10 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 10 October 2016 the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Contact details: Anthony Harry Hyams (IP Number 9413 ) Liquidator , of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Joanne Underwood , joanneunderwood@insolveplus.com 0207 495 2348 S Rubenstein - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LANGUAGE IN LONDON LIMITED | Event Date | 2016-09-16 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 10 October 2016 at 11:45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Joanne Underwood either by email at joanneunderwood@insolveplus.com or by telephone 020 7495 2348 . | |||
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. |