Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UIC FOREIGN LANGUAGES LTD
Company Information for

UIC FOREIGN LANGUAGES LTD

257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
Company Registration Number
06519980
Private Limited Company
Liquidation

Company Overview

About Uic Foreign Languages Ltd
UIC FOREIGN LANGUAGES LTD was founded on 2008-03-01 and has its registered office in Beckenham. The organisation's status is listed as "Liquidation". Uic Foreign Languages Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UIC FOREIGN LANGUAGES LTD
 
Legal Registered Office
257B CROYDON ROAD
BECKENHAM
KENT
BR3 3PS
Other companies in SO53
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UIC FOREIGN LANGUAGES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   K N MARTIN & CO LIMITED   PC BOOKKEEPING SERVICES LIMITED   SHEA & CO. LIMITED
Is this data useful to you?
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.

Company Officers of UIC FOREIGN LANGUAGES LTD

Current Directors
Officer Role Date Appointed
ROBERT ST. GEORGE DARELL
Company Secretary 2013-05-13
DAVID CHARLES BROWN
Director 2013-05-13
ROBERT ST GEORGE DARELL
Director 2013-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW WILKINS
Company Secretary 2008-03-01 2013-05-13
NEIL UPTON
Director 2008-03-01 2013-05-13
DAVID ANDREW WILKINS
Director 2008-03-01 2013-05-13
CHALFEN SECRETARIES LIMITED
Company Secretary 2008-03-01 2008-03-01
CHALFEN NOMINEES LIMITED
Nominated Director 2008-03-01 2008-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
DAVID CHARLES BROWN ICD PARTNERSHIP LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
DAVID CHARLES BROWN JIC PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID CHARLES BROWN BIC PARTNERSHIP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
DAVID CHARLES BROWN ABBEY COLLEGE IN LONDON LIMITED Director 2015-04-23 CURRENT 2008-09-19 Dissolved 2017-05-09
DAVID CHARLES BROWN DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
DAVID CHARLES BROWN D'OVERBROECK'S LIMITED Director 2014-12-08 CURRENT 1980-06-11 Active
DAVID CHARLES BROWN LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DAVID CHARLES BROWN ST. ALDATES COLLEGE LIMITED Director 2014-04-25 CURRENT 1975-04-25 Liquidation
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
DAVID CHARLES BROWN LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
DAVID CHARLES BROWN OXFORD EDUCATIONAL TRUST LIMITED Director 2010-01-31 CURRENT 1995-07-20 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD TUTORIAL COLLEGE LTD. Director 2010-01-15 CURRENT 1994-06-03 Active
DAVID CHARLES BROWN STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
DAVID CHARLES BROWN ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
DAVID CHARLES BROWN OXFORD INTERNATIONAL EDUCATION & TRAVEL LIMITED Director 1991-11-28 CURRENT 1991-11-28 Active
DAVID CHARLES BROWN STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION GROUP SERVICES LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT ST GEORGE DARELL ABBEY COLLEGE IN LONDON LIMITED Director 2015-04-23 CURRENT 2008-09-19 Dissolved 2017-05-09
ROBERT ST GEORGE DARELL DBRD LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-04-11
ROBERT ST GEORGE DARELL LIPC PARTNERSHIP LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 1 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 2 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL OXFORD INTERNATIONAL EDUCATION 3 LIMITED Director 2014-03-21 CURRENT 2014-01-31 Active
ROBERT ST GEORGE DARELL LANGUAGES IN LONDON LIMITED Director 2013-05-13 CURRENT 2005-10-12 Active - Proposal to Strike off
ROBERT ST GEORGE DARELL STUDYTRIPS TRAVEL LIMITED Director 1997-03-20 CURRENT 1997-03-20 Liquidation
ROBERT ST GEORGE DARELL ISIS INTERNATIONAL SCHOOLS LTD Director 1993-02-25 CURRENT 1993-02-22 Dissolved 2016-11-01
ROBERT ST GEORGE DARELL STUDYTRIPS LIMITED Director 1991-05-16 CURRENT 1991-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065199800002
2017-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065199800002
2017-02-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2017-02-07600Appointment of a voluntary liquidator
2017-02-074.20Volunatary liquidation statement of affairs with form 4.19
2017-02-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-27
2016-09-09AUDAUDITOR'S RESIGNATION
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-24AUDAUDITOR'S RESIGNATION
2015-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-02RES13COMPANY FINANCING ARRANGEMENTS 21/03/2014
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM C/O Kings Mills Partnership 75 Park Lane Croydon Surrey CR9 1XS
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065199800002
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 13/05/2013
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 13/05/2013
2014-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ST. GEORGE DARELL on 2014-02-21
2014-02-24CH01CHANGE PERSON AS DIRECTOR
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ST GEORGE DARELL / 21/02/2014
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BROWN / 21/02/2014
2014-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-09-18AA01PREVSHO FROM 31/10/2013 TO 31/08/2013
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE UNITED KINGDOM
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILKINS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL UPTON
2013-05-14AP03SECRETARY APPOINTED MR ROBERT ST. GEORGE DARELL
2013-05-14AP01DIRECTOR APPOINTED MR DAVID CHARLES BROWN
2013-05-14AP01DIRECTOR APPOINTED MR ROBERT ST GEORGE DARELL
2013-05-09AR0101/03/13 FULL LIST
2013-04-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-27AA31/10/11 TOTAL EXEMPTION FULL
2012-03-26AR0101/03/12 FULL LIST
2011-07-21AA31/10/10 TOTAL EXEMPTION FULL
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM DYER & CO ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE
2011-04-14AR0101/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL UPTON / 01/03/2011
2010-07-28AR0101/03/10 FULL LIST
2010-05-05AA31/10/09 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/10/08 TOTAL EXEMPTION FULL
2009-02-26225PREVSHO FROM 31/03/2009 TO 31/10/2008
2008-03-06288aSECRETARY APPOINTED DAVID ANDREW WILKINS
2008-03-06288aDIRECTOR APPOINTED NEIL UPTON
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED
2008-03-06288aDIRECTOR APPOINTED DAVID ANDREW WILKINS
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2008-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UIC FOREIGN LANGUAGES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-30
Resolutions for Winding-up2017-01-30
Meetings of Creditors2017-01-11
Fines / Sanctions
No fines or sanctions have been issued against UIC FOREIGN LANGUAGES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
RENT DEPOSIT DEED 2013-01-03 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY
Creditors
Creditors Due Within One Year 2011-11-01 £ 79,433
Provisions For Liabilities Charges 2011-11-01 £ 768

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of UIC FOREIGN LANGUAGES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UIC FOREIGN LANGUAGES LTD
Trademarks
We have not found any records of UIC FOREIGN LANGUAGES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UIC FOREIGN LANGUAGES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UIC FOREIGN LANGUAGES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyUIC FOREIGN LANGUAGES LIMITEDEvent Date2017-01-27
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 TypeResolutions for Winding-up
Defending partyUIC FOREIGN LANGUAGES LIMITEDEvent Date2017-01-27
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 TypeMeetings of Creditors
Defending partyUIC FOREIGN LANGUAGES LIMITEDEvent Date2017-01-11
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UIC FOREIGN LANGUAGES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UIC FOREIGN LANGUAGES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.