EXPERIENCE ENGLISH LIMITED

EXPERIENCE ENGLISH LIMITED

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

    Company NameEXPERIENCE ENGLISH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04040338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EXPERIENCE ENGLISH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELC ENGLISH LIMITEDFeb 03, 2012Feb 03, 2012
    HAMPSTEAD SCHOOL OF ENGLISH LIMITEDFeb 23, 2010Feb 23, 2010
    DIY TRAVELLER LIMITEDJul 25, 2000Jul 25, 2000

    What are the latest accounts for EXPERIENCE ENGLISH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 30, 2019
    Next Accounts Due OnJan 31, 2021
    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What is the status of the latest confirmation statement for EXPERIENCE ENGLISH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 19, 2021
    Next Confirmation Statement DueMay 03, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2020
    OverdueYes

    What are the latest filings for EXPERIENCE ENGLISH LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 09, 2025

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 09, 2024

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 09, 2023

    28 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 09, 2022

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 09, 2021

    30 pagesLIQ03

    Current accounting period shortened from Oct 31, 2019 to Oct 30, 2019

    1 pagesAA01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 10, 2020

    LRESEX

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Christine Salisbury as a secretary on Nov 27, 2019

    1 pagesTM02

    Termination of appointment of Christine Salisbury as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Gemma Lynch as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Jennifer Elaine Keen as a director on Nov 27, 2019

    1 pagesTM01

    Termination of appointment of Nicolas Paul Alexandrou as a director on Nov 27, 2019

    1 pagesTM01

    Previous accounting period extended from Aug 31, 2019 to Oct 31, 2019

    1 pagesAA01

    Appointment of Mrs Christine Salisbury as a secretary on Oct 18, 2019

    2 pagesAP03

    Who are the officers of EXPERIENCE ENGLISH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNNEY, Michael
    10th Floor
    1 Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory
    Lancashire
    Director
    10th Floor
    1 Marsden Street
    M2 1HW Manchester
    C/O Interpath Advisory
    Lancashire
    IrelandIrish208326370001
    ALEXANDROU, Nick
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Secretary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    222943750001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    COUNSELL, Simon Thomas
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Secretary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    259237540001
    ITANI, Avril Dawn
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    Secretary
    78 Burden Way
    Worplesdon
    GU2 9RD Guildford
    Surrey
    British97394080001
    KOKOT, Dubravka
    39 The Square
    Peabody Estate
    W6 9PX London
    Secretary
    39 The Square
    Peabody Estate
    W6 9PX London
    British64446060001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SALISBURY, Christine
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Secretary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    263937620001
    SMITH-WATSON, Karen Mary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Secretary
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    241360690001
    TIERNEY, Darren
    c/o Real Experience Group
    Lovers Walk
    BN1 6AH Brighton
    6-7
    England
    Secretary
    c/o Real Experience Group
    Lovers Walk
    BN1 6AH Brighton
    6-7
    England
    208326420001
    WALTER, Joyce
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Secretary
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    British76169540002
    ALEXANDROU, Nicolas Paul
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    EnglandBritish240333800001
    ANDREWS, David
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    IrelandIrish193627000001
    BAINBRIDGE, Richard Charles
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish167483780001
    BAINBRIDGE, Richard Charles
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish167483780001
    BUSH, Mark Leonard
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    EnglandBritish138053080004
    BUSH, Mark Leonard
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    EnglandBritish138053080003
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    COSIC, Dusan
    159 Church Road
    TW11 8QH Teddington
    Middlesex
    Director
    159 Church Road
    TW11 8QH Teddington
    Middlesex
    EnglandBritish37771650001
    COUNSELL, Simon Thomas
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    United KingdomScottish202874440001
    DICK, Fergus
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish170557360001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    FINLAY, Ian Stuart
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    EnglandBritish94385390003
    FROGGATT, Martin James
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    EnglandBritish174994170002
    HAWKES, Paul Christopher
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    EnglandBritish130557730001
    JONES, Brendan Derek Lee
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish185317750001
    KEEN, Jennifer Elaine
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    EnglandCanadian142691330002
    LYNCH, Gemma
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    IrelandIrish302403550001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    MCILRATH, Clare Teresa
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish175870410001
    MEE, Darren
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish197107770001
    O' LEARY, Neil
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    Director
    Cromwell Road
    BN3 3ER Hove
    47
    East Sussex
    England
    IrelandIrish203048220001
    OSMAN, Rebecca Louise
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    Director
    Tui Travel House Crawley
    Business Quarter Fleming Way
    RH10 9QL Crawley
    West Sussex
    United KingdomBritish180232530001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002

    Who are the persons with significant control of EXPERIENCE ENGLISH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Road
    BN3 3ER Hove
    47
    England
    Jul 14, 2017
    Cromwell Road
    BN3 3ER Hove
    47
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland, Uk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10730908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.
    Mr Michael Tunney
    c/o REAL EXPERIENCE GROUP
    Lovers Walk
    BN1 6AH Brighton
    6-7
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EXPERIENCE ENGLISH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2026Due to be dissolved on
    Jul 10, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    Ian Leonard
    1 Lanyon Place
    BT1 3LP Belfast
    County Antrim
    practitioner
    1 Lanyon Place
    BT1 3LP Belfast
    County Antrim

    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