Company Information for UIC FOREIGN LANGUAGES LTD
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
06519980
Private Limited Company
Liquidation |
Company Name | |
---|---|
UIC FOREIGN LANGUAGES LTD | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in SO53 | |
Company Number | 06519980 | |
---|---|---|
Company ID Number | 06519980 | |
Date formed | 2008-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2017-09-05 08:22:41 |
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 |
---|---|---|
ROBERT ST. GEORGE DARELL |
||
DAVID CHARLES BROWN |
||
ROBERT ST GEORGE DARELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW WILKINS |
Company Secretary | ||
NEIL UPTON |
Director | ||
DAVID ANDREW WILKINS |
Director | ||
CHALFEN SECRETARIES LIMITED |
Company Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
ICD PARTNERSHIP LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
JIC PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active | |
BIC PARTNERSHIP LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
ABBEY COLLEGE IN LONDON LIMITED | Director | 2015-04-23 | CURRENT | 2008-09-19 | Dissolved 2017-05-09 | |
DBRD LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2017-04-11 | |
D'OVERBROECK'S LIMITED | Director | 2014-12-08 | CURRENT | 1980-06-11 | Active | |
LIPC PARTNERSHIP LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
ST. ALDATES COLLEGE LIMITED | Director | 2014-04-25 | CURRENT | 1975-04-25 | Liquidation | |
OXFORD INTERNATIONAL EDUCATION 1 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
OXFORD INTERNATIONAL EDUCATION 2 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
OXFORD INTERNATIONAL EDUCATION 3 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
LANGUAGES IN LONDON LIMITED | Director | 2013-05-13 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
OXFORD EDUCATIONAL TRUST LIMITED | Director | 2010-01-31 | CURRENT | 1995-07-20 | Dissolved 2016-11-01 | |
OXFORD TUTORIAL COLLEGE LTD. | Director | 2010-01-15 | CURRENT | 1994-06-03 | Active | |
STUDYTRIPS TRAVEL LIMITED | Director | 1997-03-20 | CURRENT | 1997-03-20 | Liquidation | |
ISIS INTERNATIONAL SCHOOLS LTD | Director | 1993-02-25 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED | Director | 1991-11-28 | CURRENT | 1991-11-28 | Active | |
STUDYTRIPS LIMITED | Director | 1991-05-16 | CURRENT | 1991-05-16 | Liquidation | |
OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
ABBEY COLLEGE IN LONDON LIMITED | Director | 2015-04-23 | CURRENT | 2008-09-19 | Dissolved 2017-05-09 | |
DBRD LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2017-04-11 | |
LIPC PARTNERSHIP LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
OXFORD INTERNATIONAL EDUCATION 1 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
OXFORD INTERNATIONAL EDUCATION 2 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
OXFORD INTERNATIONAL EDUCATION 3 LIMITED | Director | 2014-03-21 | CURRENT | 2014-01-31 | Active | |
LANGUAGES IN LONDON LIMITED | Director | 2013-05-13 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
STUDYTRIPS TRAVEL LIMITED | Director | 1997-03-20 | CURRENT | 1997-03-20 | Liquidation | |
ISIS INTERNATIONAL SCHOOLS LTD | Director | 1993-02-25 | CURRENT | 1993-02-22 | Dissolved 2016-11-01 | |
STUDYTRIPS LIMITED | Director | 1991-05-16 | CURRENT | 1991-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065199800002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065199800002 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY FINANCING ARRANGEMENTS 21/03/2014 | |
RES01 | ADOPT ARTICLES 02/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/14 FROM C/O Kings Mills Partnership 75 Park Lane Croydon Surrey CR9 1XS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065199800002 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 13/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 13/05/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ST. GEORGE DARELL on 2014-02-21 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 21/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 21/02/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL UPTON | |
AP03 | SECRETARY APPOINTED MR ROBERT ST. GEORGE DARELL | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BROWN | |
AP01 | DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE | |
AR01 | 01/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL UPTON / 01/03/2011 | |
AR01 | 01/03/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/03/2009 TO 31/10/2008 | |
288a | SECRETARY APPOINTED DAVID ANDREW WILKINS | |
288a | DIRECTOR APPOINTED NEIL UPTON | |
288b | APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED DAVID ANDREW WILKINS | |
288b | APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-30 |
Resolutions for Winding-up | 2017-01-30 |
Meetings of Creditors | 2017-01-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY |
Creditors Due Within One Year | 2011-11-01 | £ 79,433 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 768 |
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 UIC FOREIGN LANGUAGES LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 342 |
Current Assets | 2011-11-01 | £ 90,558 |
Debtors | 2011-11-01 | £ 90,216 |
Fixed Assets | 2011-11-01 | £ 15,644 |
Shareholder Funds | 2011-11-01 | £ 26,001 |
Tangible Fixed Assets | 2011-11-01 | £ 3,839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UIC FOREIGN LANGUAGES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UIC FOREIGN LANGUAGES LIMITED | Event Date | 2017-01-27 |
Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UIC FOREIGN LANGUAGES LIMITED | Event Date | 2017-01-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up." Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmed Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 27 January 2017 . Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070 . Robert Darell , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UIC FOREIGN LANGUAGES LIMITED | Event Date | 2017-01-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 27 January 2017 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 257B Croydon Road, Beckenham, Kent BR3 3PS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmed Business Recovery on 0208 662 6070 . Robert Darell , Director : | |||
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. |