EXPERIENCE ENGLISH LIMITED
Overview
| Company Name | EXPERIENCE ENGLISH LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04040338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EXPERIENCE ENGLISH LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is EXPERIENCE ENGLISH LIMITED located?
| Registered Office Address | C/O Interpath Advisory 10th Floor 1 Marsden Street M2 1HW Manchester Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXPERIENCE ENGLISH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELC ENGLISH LIMITED | Feb 03, 2012 | Feb 03, 2012 |
| HAMPSTEAD SCHOOL OF ENGLISH LIMITED | Feb 23, 2010 | Feb 23, 2010 |
| DIY TRAVELLER LIMITED | Jul 25, 2000 | Jul 25, 2000 |
What are the latest accounts for EXPERIENCE ENGLISH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2019 |
| Next Accounts Due On | Jan 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2018 |
What is the status of the latest confirmation statement for EXPERIENCE ENGLISH LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 19, 2021 |
| Next Confirmation Statement Due | May 03, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2020 |
| Overdue | Yes |
What are the latest filings for EXPERIENCE ENGLISH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2025 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2024 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2023 | 28 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Kpmg 8 Princes Parade Liverpool L3 1QH to C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on Feb 01, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2022 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 30 pages | LIQ03 | ||||||||||
Current accounting period shortened from Oct 31, 2019 to Oct 30, 2019 | 1 pages | AA01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Lees House 21 - 33 Dyke Road Brighton BN1 3FE England to 8 Princes Parade Liverpool L3 1QH on Aug 15, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 47 Cromwell Road Hove East Sussex BN3 3ER England to Lees House 21 - 33 Dyke Road Brighton BN1 3FE on Mar 24, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christine Salisbury as a secretary on Nov 27, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christine Salisbury as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gemma Lynch as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Elaine Keen as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicolas Paul Alexandrou as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Aug 31, 2019 to Oct 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Christine Salisbury as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of EXPERIENCE ENGLISH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUNNEY, Michael | Director | 10th Floor 1 Marsden Street M2 1HW Manchester C/O Interpath Advisory Lancashire | Ireland | Irish | 208326370001 | |||||
| ALEXANDROU, Nick | Secretary | Cromwell Road BN3 3ER Hove 47 East Sussex England | 222943750001 | |||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| COUNSELL, Simon Thomas | Secretary | Cromwell Road BN3 3ER Hove 47 East Sussex England | 259237540001 | |||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| KOKOT, Dubravka | Secretary | 39 The Square Peabody Estate W6 9PX London | British | 64446060001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SALISBURY, Christine | Secretary | Cromwell Road BN3 3ER Hove 47 East Sussex England | 263937620001 | |||||||
| SMITH-WATSON, Karen Mary | Secretary | Cromwell Road BN3 3ER Hove 47 East Sussex England | 241360690001 | |||||||
| TIERNEY, Darren | Secretary | c/o Real Experience Group Lovers Walk BN1 6AH Brighton 6-7 England | 208326420001 | |||||||
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | British | 76169540002 | ||||||
| ALEXANDROU, Nicolas Paul | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | England | British | 240333800001 | |||||
| ANDREWS, David | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | Ireland | Irish | 193627000001 | |||||
| BAINBRIDGE, Richard Charles | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 167483780001 | |||||
| BAINBRIDGE, Richard Charles | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 167483780001 | |||||
| BUSH, Mark Leonard | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | England | British | 138053080004 | |||||
| BUSH, Mark Leonard | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | England | British | 138053080003 | |||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| COSIC, Dusan | Director | 159 Church Road TW11 8QH Teddington Middlesex | England | British | 37771650001 | |||||
| COUNSELL, Simon Thomas | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | United Kingdom | Scottish | 202874440001 | |||||
| DICK, Fergus | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 170557360001 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| FINLAY, Ian Stuart | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | England | British | 94385390003 | |||||
| FROGGATT, Martin James | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | England | British | 174994170002 | |||||
| HAWKES, Paul Christopher | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | England | British | 130557730001 | |||||
| JONES, Brendan Derek Lee | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 185317750001 | |||||
| KEEN, Jennifer Elaine | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | England | Canadian | 142691330002 | |||||
| LYNCH, Gemma | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | Ireland | Irish | 302403550001 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MCILRATH, Clare Teresa | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 175870410001 | |||||
| MEE, Darren | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 197107770001 | |||||
| O' LEARY, Neil | Director | Cromwell Road BN3 3ER Hove 47 East Sussex England | Ireland | Irish | 203048220001 | |||||
| OSMAN, Rebecca Louise | Director | Tui Travel House Crawley Business Quarter Fleming Way RH10 9QL Crawley West Sussex | United Kingdom | British | 180232530001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 |
Who are the persons with significant control of EXPERIENCE ENGLISH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bsc Group Limited | Jul 14, 2017 | Cromwell Road BN3 3ER Hove 47 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Tunney | Apr 06, 2016 | c/o REAL EXPERIENCE GROUP Lovers Walk BN1 6AH Brighton 6-7 England | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Does EXPERIENCE ENGLISH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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