ENGLISHTEACHING.CO.UK LTD
Overview
| Company Name | ENGLISHTEACHING.CO.UK LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04327020 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENGLISHTEACHING.CO.UK LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENGLISHTEACHING.CO.UK LTD located?
| Registered Office Address | 26 Red Lion Square WC1R 4HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENGLISHTEACHING.CO.UK LTD?
| Company Name | From | Until |
|---|---|---|
| FRET LIMITED | Nov 22, 2001 | Nov 22, 2001 |
What are the latest accounts for ENGLISHTEACHING.CO.UK LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for ENGLISHTEACHING.CO.UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Catherine Joanne Trevorrow as a secretary on Jul 07, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr Roderick John Williams as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Ian Grimshaw as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Satisfaction of charge 043270200001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nathan Giles Runnicles as a director on May 08, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Simpson as a director on May 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan Runnicles as a secretary on May 08, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nathan Runnicles as a secretary on Sep 21, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of ENGLISHTEACHING.CO.UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TREVORROW, Catherine Joanne | Secretary | Red Lion Square WC1R 4HQ London 26 | 271729360001 | |||||||
| SIMPSON, Paul Simon | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 234568970001 | |||||
| WILLIAMS, Roderick John | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 168166010002 | |||||
| MATHIAS, Hubert | Secretary | Llainganol Hebron SA34 0YP Whitland Dyfed | British | 84425040001 | ||||||
| MATHIAS, Selina Chantel | Secretary | Llainganol Hebron SA34 0YP Whitland Carmarthenshire | British | 79579400001 | ||||||
| O'SULLIVAN, Matthew | Secretary | Red Lion Square WC1R 4HQ London 26 England | 149221640001 | |||||||
| RUNNICLES, Nathan | Secretary | Red Lion Square WC1R 4HQ London 26 | 201772530001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| DONOGHUE, William Joseph | Director | Red Lion Square WC1R 4HQ London 26 England | England | British | 148509570003 | |||||
| GRIMSHAW, Robert Ian | Director | Red Lion Square WC1R 4HQ London 26 | England | British | 194862480001 | |||||
| MATHIAS, Hurbert | Director | Llain Ganol Hebron SA34 0YP Whitland Carmarthenshire | British | 79579350001 | ||||||
| MATHIAS, Selina Chantel | Director | Llainganol Hebron SA34 0YP Whitland Carmarthenshire | United Kingdom | British | 79579400001 | |||||
| O'SULLIVAN, Matthew | Director | Red Lion Square WC1R 4HQ London 26 England | England | British | 46307060002 | |||||
| ROGERS, Louise Anne | Director | Red Lion Square WC1R 4HQ London 26 England | United Kingdom | British | 184046180001 | |||||
| RUNNICLES, Nathan Giles | Director | Red Lion Square WC1R 4HQ London 26 | United Kingdom | British | 246765540001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of ENGLISHTEACHING.CO.UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tes Education Resources Limited | Aug 30, 2016 | Red Lion Square WC1R 4HQ London 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENGLISHTEACHING.CO.UK LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 17, 2014 Delivered On Jul 24, 2014 | Satisfied | ||
Brief description The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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