Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
Company Information for

ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED

THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
Company Registration Number
04318441
Private Limited Company
Liquidation

Company Overview

About Anglo European School Of English Ltd
ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED was founded on 2001-11-07 and has its registered office in 71 Christchurch Road. The organisation's status is listed as "Liquidation". Anglo European School Of English Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH1
 
Previous Names
AESE LIMITED14/01/2002
Filing Information
Company Number 04318441
Company ID Number 04318441
Date formed 2001-11-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2014-11-07
Return next due 2016-11-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   CONNOR WARIN LIMITED   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
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 ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
BRIAN THOMAS BROWNLEE
Director 2001-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADA MAUD BRUCE DUNKELD BROWNLEE
Company Secretary 2001-11-07 2013-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN THOMAS BROWNLEE AESTG LIMITED Director 2004-09-13 CURRENT 2004-09-13 Dissolved 2014-12-30

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
2017-12-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 77 LANSDOWNE ROAD BOURNEMOUTH BH1 1RW
2015-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-304.20STATEMENT OF AFFAIRS/4.19
2015-05-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0107/11/14 FULL LIST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-20TM02APPOINTMENT TERMINATED, SECRETARY ADA BROWNLEE
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0107/11/13 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-07AR0107/11/12 FULL LIST
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-07AR0107/11/11 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-15AR0107/11/10 FULL LIST
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0107/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS BROWNLEE / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ADA MAUD BRUCE DUNKELD BROWNLEE / 16/11/2009
2009-09-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/02
2002-11-25363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-16225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-14CERTNMCOMPANY NAME CHANGED AESE LIMITED CERTIFICATE ISSUED ON 14/01/02
2002-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-11-02
Notices to Creditors2015-10-27
Appointment of Liquidators2015-10-27
Resolutions for Winding-up2015-10-27
Meetings of Creditors2015-10-14
Fines / Sanctions
No fines or sanctions have been issued against ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATED BY THE COMPANY (FORMERLY KNOWN AS AESE LIMITED) IN FAVOUR OF NATIONAL WESTMINSTER BANK PLC 2002-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 175,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 240,299
Current Assets 2012-01-01 £ 305,822
Debtors 2012-01-01 £ 63,023
Fixed Assets 2012-01-01 £ 124,082
Shareholder Funds 2012-01-01 £ 254,695
Stocks Inventory 2012-01-01 £ 2,500
Tangible Fixed Assets 2012-01-01 £ 24,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
Trademarks
We have not found any records of ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED. 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 (85590 - Other education not elsewhere classified) as ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED 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 TypeNotices to Creditors
Defending partyANGLO EUROPEAN SCHOOL OF ENGLISH LIMITEDEvent Date2015-10-22
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 18 December 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 22 October 2015 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at admin@ashtonsrecovery.co.uk . David Patrick Meany , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLO EUROPEAN SCHOOL OF ENGLISH LIMITEDEvent Date2015-10-22
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLO EUROPEAN SCHOOL OF ENGLISH LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 22 October 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 22 October 2015 the appointment of David Patrick Meany as Liquidator was confirmed. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 22 October 2015 . Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at admin@ashtonsrecovery.co.uk . Brian Brownlee , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLO EUROPEAN SCHOOL OF ENGLISH LIMITEDEvent Date2015-10-22
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of 1. fixing the basis for the Liquidators remuneration, and 2. seeking approval that the Liquidator be authorised to incur and pay Category 2 disbursements in accordance with the remuneration and expenses policy provided to creditors. The meeting will be held at The Offices of Ashtons Business Recovery Ltd t/a Ashtons,The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 17 November 2015 at 11.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at Ashtons Business Recovery Ltd,The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . Date of Appointment: 22 October 2015 . Further information about this case is available from the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at tim@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-12-05
APEX CARECENTRES LIMITED(formerly t/a Redmount Nursing Home and as Cedar Court Nursing Home)Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at The Avon Gorge Hotel, Sion Hill, Clifton, Bristol BS8 4LD, on 12th December 2000, at 11 a.m., for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986. A list of names and addresses of the Companys Creditors will be made available for inspection, free of charge, at the offices of Mazars Neville Russell, Clifton Down House, Beaufort Buildings, Clifton Down, Clifton, Bristol BS8 4AN, on the two business days preceding the date of the Meeting, between the hours of 10 a.m and 4 p.m. By Order of the Board. P. Robeson , Director 20th November 2000.(812)
 
Initiating party Event TypeMeetings of Creditors
Defending partyANGLO EUROPEAN SCHOOL OF ENGLISH LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX on 22 October 2015 at 2.15 pm for the purposes mentioned in sections 99 to 101 of the said Act. David Patrick Meany (IP number: 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. 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. Further information about this case is available from Tim Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk. Brian Brownlee , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED 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 ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED 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.