UKBizDB.co.uk

DEVON SCHOOL OF ENGLISH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon School Of English Limited. The company was founded 52 years ago and was given the registration number 01033434. The firm's registered office is in PAIGNTON. You can find them at The Old Vicarage, 1 Lower Polsham Road, Paignton, Devon. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:DEVON SCHOOL OF ENGLISH LIMITED
Company Number:01033434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 1971
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Old Vicarage, 1 Lower Polsham Road, Paignton, Devon, TQ3 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a Southfield Road, Paignton, TQ3 2SW

Secretary-Active
38, Langs Road, Paignton, United Kingdom, TQ3 2HJ

Director02 November 2007Active
11a Southfield Road, Paignton, TQ3 2SW

Director-Active
40 Langs Road, Paignton, TQ3 2HJ

Director05 August 2002Active
Strada Colle Scoranno 42/1, Pescara, Italy, 65125

Director20 December 2013Active
Clapp's Cottage, Village Road, Marldon, Paignton, England, TQ3 1SJ

Director29 April 1999Active
11a Southfield Road, Paignton, TQ3 2SW

Director-Active

People with Significant Control

Mr Paul Nicholas Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:11, Roman Way Business Centre, Droitwich, WR9 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:March 1932
Nationality:British
Country of residence:England
Address:11a, Southfield Road, Paignton, England, TQ3 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Hilary Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:11a, Southfield Road, Paignton, England, TQ3 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-11-28Resolution

Resolution.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Mortgage

Mortgage satisfy charge full.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Capital

Capital alter shares subdivision.

Download
2014-12-16Capital

Capital name of class of shares.

Download
2014-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.