LAL LANGUAGE CENTRES UK LTD

LAL LANGUAGE CENTRES UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAL LANGUAGE CENTRES UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01907876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAL LANGUAGE CENTRES UK LTD?

    • General secondary education (85310) / Education

    Where is LAL LANGUAGE CENTRES UK LTD located?

    Registered Office Address
    Centenary House
    Peninsula Park
    EX2 7XE Rydon Lane
    Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of LAL LANGUAGE CENTRES UK LTD?

    Previous Company Names
    Company NameFromUntil
    L A L LANGUAGE CENTRE, TORBAY LIMITEDApr 23, 1985Apr 23, 1985

    What are the latest accounts for LAL LANGUAGE CENTRES UK LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for LAL LANGUAGE CENTRES UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 30, 2023

    9 pagesLIQ03

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2022

    LRESSP

    Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Sep 12, 2022

    2 pagesAD01

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 30, 2021 to Aug 31, 2021

    3 pagesAA01

    Accounts for a small company made up to Oct 31, 2020

    12 pagesAA

    Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-deed of discharge/conflict of interests 28/08/2020
    RES13

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    11 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    11 pagesAA

    Confirmation statement made on May 13, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    11 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    6 pagesCS01

    Who are the officers of LAL LANGUAGE CENTRES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSULTANCY EXPRESS (UK) LIMITED
    The Terrace
    TQ1 1DE Torquay
    58
    Devon
    England
    Secretary
    The Terrace
    TQ1 1DE Torquay
    58
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number03241481
    162178050001
    BELLIA, Jean Marc
    Peninsula Park
    EX2 7XE Rydon Lane
    Centenary House
    Exeter
    Director
    Peninsula Park
    EX2 7XE Rydon Lane
    Centenary House
    Exeter
    MaltaMaltese187064270002
    PERKINS, Alexander Jocelyn
    Peninsula Park
    EX2 7XE Rydon Lane
    Centenary House
    Exeter
    Director
    Peninsula Park
    EX2 7XE Rydon Lane
    Centenary House
    Exeter
    United KingdomBritish126851050002
    DUKIC, Florian
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Secretary
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    German127092040001
    MOSS, Gary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    Secretary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    British31571350003
    NOLAN, Christopher Michael Joseph
    13 Birch Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    13 Birch Avenue
    SK9 5JE Wilmslow
    Cheshire
    British77765910001
    SWIFT, James Brydon Holmes
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    Secretary
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    British15462760001
    WEBSTER, Peter
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    Secretary
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    British45429350001
    BURGER, Robert Alan
    2 Oak Tor Close
    Paignton
    Devon
    Director
    2 Oak Tor Close
    Paignton
    Devon
    British15462740001
    CASSALETTE, Peter
    Meichelbeckstr. 18
    Munich
    81545
    Germany
    Director
    Meichelbeckstr. 18
    Munich
    81545
    Germany
    German82303780001
    DUKIC, Florian
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomGerman127092040001
    GUNZ, Dietmar
    Grvenbauerstrasse 64
    FOREIGN Munich
    81479
    Germany
    Director
    Grvenbauerstrasse 64
    FOREIGN Munich
    81479
    Germany
    Austrian94274330001
    GUNZ, Dietmar
    Gotzmannstrasse 16
    8000 Munchen 60
    Germany
    Director
    Gotzmannstrasse 16
    8000 Munchen 60
    Germany
    Austrian47844510001
    JONES, Dean Warren
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomBritish126851100001
    MOSS, Gary
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    Director
    Orchard House 10 Manor Gardens
    Abbotskerswell
    TQ12 5RB Newton Abbot
    Devon
    United KingdomBritish31571350003
    NIGGL, Walter
    Fasan Garten Strasse 123
    FOREIGN Munich
    81549
    Germany
    Director
    Fasan Garten Strasse 123
    FOREIGN Munich
    81549
    Germany
    German82296460001
    NOLAN, Christopher Michael Joseph
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    Director
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United KingdomBritish77765910001
    RAOUL, Boris
    10 Kurzbaurstrasse
    Munich
    81479
    Germany
    Director
    10 Kurzbaurstrasse
    Munich
    81479
    Germany
    Federal Republic Of GermanyAustrian162146360001
    SWIFT, James Brydon Holmes
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    Director
    Stolkzenneckstr 2
    D-8000 Munich 60
    Germany
    British15462760001
    TUCKER, Alice Louise
    Rudsey End
    Bleasby
    Nottinghamshire
    Director
    Rudsey End
    Bleasby
    Nottinghamshire
    British34832020001
    TUCKER, Andrew William
    Ridings Near Southwell
    NG25 0QP Halloughton
    Nottinghamshire
    Director
    Ridings Near Southwell
    NG25 0QP Halloughton
    Nottinghamshire
    British31995500002
    WEBSTER, Peter
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    Director
    Dove Cottage
    Belstone
    EX20 1RB Okehampton
    Devon
    British45429350001

    Who are the persons with significant control of LAL LANGUAGE CENTRES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United Kingdom
    Apr 06, 2016
    Oak View Close
    Edginswell Park
    TQ2 7FF Torquay
    Sigma House
    Devon
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number01525902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LAL LANGUAGE CENTRES UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Jun 03, 2009
    Delivered On Jun 18, 2009
    Satisfied
    Amount secured
    £42,837.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in an interest earning deposit account.
    Persons Entitled
    • Waygo Investments Limited
    Transactions
    • Jun 18, 2009Registration of a charge (395)
    • Aug 27, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 01, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a lal language school conway road paignton devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Aug 27, 2020Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On May 16, 1994
    Delivered On Jun 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the deposits together with interest in an account no 44085133. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1994Registration of a charge (395)
    • Aug 27, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 11, 1994
    Delivered On Apr 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north east side of conway road paignton devon DN322163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1994Registration of a charge (395)
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 1992
    Delivered On Jun 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For full details see form 395 tc ref: M398C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1992Registration of a charge (395)
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from L.A.l sarachrusen g m b h, frosch taimstick g m b h and claus kratzer werveagentur g m b h to the chargee on any account whatsoever.
    Short particulars
    Land & buildings on the north east side of conway road, paignton, devon.
    Persons Entitled
    • Bayerische Vereinsbank Ag
    Transactions
    • Jun 07, 1989Registration of a charge
    • Aug 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1986
    Delivered On Nov 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L.A.L. language school, conway road paignton, torbay, devon. Title no: dn 185722.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1986Registration of a charge
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 03, 1986
    Delivered On Feb 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of tower house school fisher street, paignton, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 13, 1986Registration of a charge
    • Aug 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge and statutory declaration
    Created On Jan 31, 1986
    Delivered On Feb 13, 1986
    Satisfied
    Amount secured
    £40,000
    Short particulars
    L block, tower house school, paignton, devon.
    Persons Entitled
    • Stephen Ronald Fuzzard
    Transactions
    • Feb 13, 1986Registration of a charge
    • Aug 20, 1994Statement of satisfaction of a charge in full or part (403a)

    Does LAL LANGUAGE CENTRES UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2024Due to be dissolved on
    Aug 31, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lucinda Clare Coleman
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Stephen James Hobson
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0