Liquidation
Company Information for LONDON COLLEGE OF WIMBLEDON LTD
3RD & 4TH FLOORS LCW HOUSE, 2A MANSEL ROAD, WIMBLEDON, LONDON, SW19 4AA,
|
Company Registration Number
04955665
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON COLLEGE OF WIMBLEDON LTD | |
Legal Registered Office | |
3RD & 4TH FLOORS LCW HOUSE 2A MANSEL ROAD WIMBLEDON LONDON SW19 4AA Other companies in SW19 | |
Company Number | 04955665 | |
---|---|---|
Company ID Number | 04955665 | |
Date formed | 2003-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 06/11/2010 | |
Return next due | 04/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 10:00:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACK GIFFIN |
||
JENNIFER MARY ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MATTHEWS |
Director | ||
VICKNESWAREN KRISHNAN |
Director | ||
TECK KIONG TAN |
Director | ||
TECK KIONG TAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYLEY & SAGE LTD | Director | 1992-07-31 | CURRENT | 1988-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKNESWAREN KRISHNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS | |
LATEST SOC | 07/01/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Jack Giffin as company secretary | |
SH01 | 01/01/08 STATEMENT OF CAPITAL GBP 1000 | |
88(3) | Particulars of contract relating to shares | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICKNESWAREN KRISHNAN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY ALLEN / 06/11/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TECK TAN | |
288b | APPOINTMENT TERMINATED SECRETARY TECK TAN | |
363a | Return made up to 06/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/11/07; full list of members | |
287 | Registered office changed on 12/04/07 from: 2ND floor broadway house 112-134 the broadway wimbledon london SW19 1RL | |
395 | Particulars of mortgage/charge | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New director appointed | |
363s | Return made up to 06/11/06; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/06 | |
363s | Return made up to 06/11/05; full list of members | |
395 | Particulars of mortgage/charge | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-12-19 |
Petitions to Wind Up (Companies) | 2011-11-08 |
Petitions to Wind Up (Companies) | 2010-09-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | YEWBELLE LIMITED | |
RENT DEPOSIT DEED | Outstanding | OILBRICK LIMITED | |
RENT DEPOSIT DEED | Satisfied | OILBRICK LIMITED |
The top companies supplying to UK government with the same SIC code (8030 - Higher education) as LONDON COLLEGE OF WIMBLEDON LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LONDON COLLEGE OF WIMBLEDON LTD | Event Date | 2011-12-06 |
In the Kingston-upon-Thames County Court case number 378 Official Receiver appointed: R Peck 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LONDON COLLEGE OF WIMBLEDON LTD | Event Date | 2011-09-29 |
In the Kingston upon Thames County Court case number 378 A Petition to wind up the above-named Company of LCW House, 2a Mansel Road SW19 4AA , presented on 29 September 2011 by SHEILA FERNANDO , Danemere House, Danemere Street, London SW15 1LT , claiming to be a Creditor of the Company, will be heard at Kingston upon Thames County Court, St James Road, Kingston upon Thames, Surrey KT1 2AD , on 6 December 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 5 December 2011 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LONDON COLLEGE OF WIMBLEDON LTD | Event Date | 2010-07-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 06083 A Petition to wind up the above-named Company, Registration Number 04955665, of 3rd and 4th Floors LCW House, 2a Mansell Road, Wimbledon, London SW19 4AA , presented on 27 July 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 September 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 September 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1386520/37/U/CAM.) : | |||
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. |