BEESTON EDUCATIONAL TRUST

Register to unlock more data on OkredoRegister

BEESTON EDUCATIONAL TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04877888

Incorporation date

26/08/2003

Size

Full

Contacts

Registered address

Registered address

FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon29/12/2019
Final Gazette dissolved following liquidation
dot icon29/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2019
Liquidators' statement of receipts and payments to 2019-06-02
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2018-06-02
dot icon29/06/2017
Appointment of a voluntary liquidator
dot icon15/06/2017
Administrator's progress report
dot icon02/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/02/2017
Result of meeting of creditors
dot icon08/02/2017
Statement of affairs with form 2.14B
dot icon06/02/2017
Administrator's progress report to 2017-01-19
dot icon25/10/2016
Result of meeting of creditors
dot icon21/09/2016
Statement of administrator's proposal
dot icon10/08/2016
Registered office address changed from C/O Dagfa School Nottingham 57 Broadgate Beeston Nottingham Nottinghamshire NG9 2FU to 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on 2016-08-11
dot icon03/08/2016
Appointment of an administrator
dot icon31/05/2016
Termination of appointment of Darrell John Farrant as a director on 2016-02-01
dot icon31/05/2016
Termination of appointment of Karen Julie Gabriel as a director on 2016-03-01
dot icon05/04/2016
Full accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-27 no member list
dot icon24/09/2015
Appointment of Mrs Alyson Jayne Hopcroft as a director on 2015-06-01
dot icon17/11/2014
Full accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-27 no member list
dot icon26/06/2014
Appointment of Mr Ian Brownlow as a director
dot icon24/06/2014
Appointment of Mr Simon Macdonald-Preston as a director
dot icon02/06/2014
Termination of appointment of Linda Trapnell as a director
dot icon02/06/2014
Termination of appointment of Andrew Palmer as a director
dot icon10/04/2014
Full accounts made up to 2013-08-31
dot icon02/12/2013
Appointment of Mr Andrew Grant Nicklin as a secretary
dot icon02/12/2013
Termination of appointment of Francis Leadbetter as a director
dot icon02/12/2013
Termination of appointment of David Guest as a director
dot icon02/12/2013
Termination of appointment of David Guest as a secretary
dot icon03/09/2013
Annual return made up to 2013-08-27 no member list
dot icon01/08/2013
Registration of charge 048778880002
dot icon12/05/2013
Full accounts made up to 2012-08-31
dot icon24/09/2012
Annual return made up to 2012-08-27 no member list
dot icon24/09/2012
Appointment of Mr Andrew Richard Alexander Palmer as a director
dot icon24/09/2012
Termination of appointment of Ann Spowart as a director
dot icon23/05/2012
Full accounts made up to 2011-08-31
dot icon21/09/2011
Annual return made up to 2011-08-27 no member list
dot icon13/06/2011
Appointment of Francis William Benedict Leadbetter as a director
dot icon12/06/2011
Termination of appointment of Jonathan Bender as a director
dot icon12/06/2011
Termination of appointment of David Wild as a director
dot icon01/06/2011
Accounts for a small company made up to 2010-08-31
dot icon28/10/2010
Annual return made up to 2010-08-27 no member list
dot icon28/10/2010
Appointment of Mr David William Wild as a director
dot icon28/10/2010
Registered office address changed from Dagfa House School Broadgate Beeston Nottinghamshire NG9 2FU on 2010-10-29
dot icon28/10/2010
Director's details changed for Dr Antje Ischebeck on 2010-08-27
dot icon28/10/2010
Appointment of Mr Nigel William Richardson as a director
dot icon28/10/2010
Appointment of Mr David William Wild as a director
dot icon28/10/2010
Director's details changed for Karen Julie Gabriel on 2010-08-27
dot icon28/10/2010
Director's details changed for Mrs Ann Spowart on 2010-08-27
dot icon28/10/2010
Director's details changed for Darrell John Farrant on 2010-08-27
dot icon28/10/2010
Director's details changed for David Michael Guest on 2010-08-27
dot icon28/10/2010
Director's details changed for Mr Jonathan James Bender on 2010-08-27
dot icon27/05/2010
Accounts for a small company made up to 2009-08-31
dot icon24/11/2009
Annual return made up to 2009-08-27 no member list
dot icon23/11/2009
Appointment of Mrs Ann Spowart as a director
dot icon08/11/2009
Termination of appointment of Alison White as a director
dot icon08/11/2009
Termination of appointment of Robert Plackett as a director
dot icon08/11/2009
Termination of appointment of James Collard as a director
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon06/10/2008
Annual return made up to 27/08/08
dot icon06/10/2008
Director's change of particulars / alison white / 07/10/2008
dot icon06/10/2008
Director appointed mr jonathan james bender
dot icon05/10/2008
Director appointed dr antje dorothea ischebeck
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon17/10/2007
Annual return made up to 27/08/07
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon31/10/2006
Annual return made up to 27/08/06
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Director resigned
dot icon12/03/2006
Secretary resigned;director resigned
dot icon12/03/2006
New secretary appointed
dot icon23/01/2006
Accounts for a small company made up to 2005-08-31
dot icon10/01/2006
New director appointed
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon28/09/2005
Annual return made up to 27/08/05
dot icon06/09/2005
Accounts for a small company made up to 2004-08-31
dot icon23/12/2004
New director appointed
dot icon28/11/2004
New director appointed
dot icon28/11/2004
New director appointed
dot icon21/10/2004
Annual return made up to 27/08/04
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon22/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Memorandum and Articles of Association
dot icon23/12/2003
Resolutions
dot icon26/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trapnell, Linda Alice
Director
22/11/2004 - 02/06/2014
4
Cooper, Andrew Richard Savage
Director
22/11/2004 - 12/12/2005
12
Wild, David William
Director
15/03/2010 - Present
33
Wild, David William
Director
15/03/2010 - 15/03/2010
33
Bender, Jonathan James
Director
04/02/2008 - 13/12/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEESTON EDUCATIONAL TRUST

BEESTON EDUCATIONAL TRUST is an(a) Dissolved company incorporated on 26/08/2003 with the registered office located at FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEESTON EDUCATIONAL TRUST?

toggle

BEESTON EDUCATIONAL TRUST is currently Dissolved. It was registered on 26/08/2003 and dissolved on 29/12/2019.

Where is BEESTON EDUCATIONAL TRUST located?

toggle

BEESTON EDUCATIONAL TRUST is registered at FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands B3 2HB.

What does BEESTON EDUCATIONAL TRUST do?

toggle

BEESTON EDUCATIONAL TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BEESTON EDUCATIONAL TRUST?

toggle

The latest filing was on 29/12/2019: Final Gazette dissolved following liquidation.