Active - Proposal to Strike off
Company Information for LANGUAGE LINE SERVICES UK II LIMITED
40 BANK STREET, 25TH FLOOR, LONDON, E14 5NR,
|
Company Registration Number
05573028
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
LANGUAGE LINE SERVICES UK II LIMITED | ||||
Legal Registered Office | ||||
40 BANK STREET 25TH FLOOR LONDON E14 5NR Other companies in E14 | ||||
Previous Names | ||||
|
Company Number | 05573028 | |
---|---|---|
Company ID Number | 05573028 | |
Date formed | 2005-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-08 06:37:28 |
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 |
---|---|---|
CARLOS HUMBERTO CARDENAS STERLING |
||
BONAVENTURA ANDREW CAVALIERE |
||
VANESSA EKE |
||
DANIEL ERNEST HENRI JULIEN |
||
OLIVIER CLAUDE JEAN RIGAUDY |
||
LEIGH PATRICE RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULO CESAR SALLES VASQUES |
Director | ||
ZOE MICHELLE HERRON |
Company Secretary | ||
MICHAEL SCHMIDT |
Director | ||
DENNIS DRACUP |
Director | ||
CHARLES JOSEPH BRUCATO |
Director | ||
PAUL JOHN STANTON TEESDALE |
Company Secretary | ||
LOUIS F PROVENZANO |
Director | ||
JEFFREY CHARLES GRACE |
Company Secretary | ||
JEFFREY CHARLES GRACE |
Director | ||
MATTHEW T GIBBS II |
Company Secretary | ||
MATTHEW T GIBBS II |
Director | ||
YUNG CHUNG HEH |
Director | ||
JENNIFER ANGELA HEATH |
Company Secretary | ||
CAROLINE MCGRATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGUAGE LINE LIMITED | Director | 2017-07-15 | CURRENT | 2003-07-07 | Active | |
LANGUAGE LINE SERVICES UK LIMITED | Director | 2017-07-15 | CURRENT | 2005-09-23 | Active | |
LANGUAGE LINE LIMITED | Director | 2006-12-15 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2006-12-15 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK LIMITED | Director | 2006-12-15 | CURRENT | 2005-09-23 | Active | |
LL SHELL LIMITED | Director | 2006-12-15 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off | |
TELEPERFORMANCE CONTACT LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active | |
TELEPERFORMANCE HOLDINGS LIMITED | Director | 2010-10-19 | CURRENT | 2000-07-12 | Active | |
LANGUAGE LINE LIMITED | Director | 2016-09-16 | CURRENT | 2003-07-07 | Active | |
COMMUNICANDUM LIMITED | Director | 2016-09-16 | CURRENT | 1999-01-08 | Active | |
LANGUAGE LINE SERVICES UK LIMITED | Director | 2016-09-16 | CURRENT | 2005-09-23 | Active | |
LL SHELL LIMITED | Director | 2016-09-16 | CURRENT | 1991-06-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04CS01 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 21/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 2 | ||
SH19 | Statement of capital on 2021-12-22 GBP 2 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/12/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Language Line Services Uk Limited as a person with significant control on 2021-04-13 | |
PSC02 | Notification of Language Line Services Uk Limited as a person with significant control on 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/21 FROM 25th Floor 40 Bank Street London E14 5NR | |
PSC09 | Withdrawal of a person with significant control statement on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AAMD | Amended dormat accounts made up to 2018-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULO CESAR SALLES VASQUES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Carlos Humberto Cardenas Sterling as company secretary on 2017-09-25 | |
TM02 | Termination of appointment of Zoe Michelle Herron on 2017-09-25 | |
AP01 | DIRECTOR APPOINTED MR BONAVENTURA ANDREW CAVALIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS DRACUP | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHMIDT | |
AP03 | Appointment of Miss Zoe Michelle Herron as company secretary on 2017-04-19 | |
AP01 | DIRECTOR APPOINTED MRS LEIGH PATRICE RYAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL ERNEST HENRI JULIEN | |
AP01 | DIRECTOR APPOINTED MR PAULO CESAR SALLES VASQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH BRUCATO | |
AP01 | DIRECTOR APPOINTED MR OLIVIER CLAUDE JEAN RIGAUDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 16/09/2016 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/09/14 FULL LIST | |
AR01 | 23/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCHMIDT / 04/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL TEESDALE | |
AR01 | 23/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS PROVENZANO | |
AR01 | 23/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MICHAEL SCHMIDT | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 25TH FLOOR 40 BANK STREET CANARY WHARF LONDON E14 5NR | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY GRACE | |
288a | SECRETARY APPOINTED PAUL JOHN STANTON TEESDALE | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SWALLOW HOUSE 11-21 NORTHDOWN STREET LONDON N1 9BN | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THE LONDON FRUIT AND WOOL EXCHANGE SUITE 61 BRUSHFIELD STREET LONDON E1 6EP | |
88(2)R | AD 18/01/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: C/O KIRLAND & ELLIS TOWER 42, 25 OLD BROAD STREET LONDON EC2N 1HQ | |
CERTNM | COMPANY NAME CHANGED LL SERVICES UK II LIMITED CERTIFICATE ISSUED ON 05/10/05 | |
CERTNM | COMPANY NAME CHANGED NEWCO (TOWER 107) LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES(THE SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LANGUAGE LINE SERVICES UK II LIMITED are:
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. |