PERRY BEECHES THE ACADEMY TRUST

Register to unlock more data on OkredoRegister

PERRY BEECHES THE ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07749786

Incorporation date

23/08/2011

Size

Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2011)
dot icon25/07/2022
Final Gazette dissolved following liquidation
dot icon25/04/2022
Return of final meeting in a members' voluntary winding up
dot icon28/01/2022
Satisfaction of charge 077497860007 in full
dot icon28/01/2022
Satisfaction of charge 077497860004 in full
dot icon28/01/2022
Satisfaction of charge 077497860003 in full
dot icon28/01/2022
Satisfaction of charge 077497860005 in full
dot icon28/01/2022
Satisfaction of charge 077497860002 in full
dot icon24/03/2021
Liquidators' statement of receipts and payments to 2021-02-18
dot icon28/02/2020
Registered office address changed from Perry Beeches - the Academy Beeches Road Birmingham West Midlands B42 2PY to 2 Lace Market Square Nottingham NG1 1PB on 2020-02-28
dot icon27/02/2020
Appointment of a voluntary liquidator
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Declaration of solvency
dot icon17/12/2019
Full accounts made up to 2018-08-31
dot icon05/12/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon13/11/2018
First Gazette notice for compulsory strike-off
dot icon05/06/2018
Full accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon22/05/2017
Full accounts made up to 2016-08-31
dot icon18/05/2017
Termination of appointment of Charles Alfred Richard Gillams as a director on 2017-05-16
dot icon02/02/2017
Appointment of Mrs Catherine Griffiths as a director on 2017-01-23
dot icon04/10/2016
Termination of appointment of Adrian George Packer as a director on 2016-09-26
dot icon04/10/2016
Appointment of Mrs Pamela Ann Garrington as a director on 2016-09-15
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon08/06/2016
Termination of appointment of Timothy Frederick Day as a director on 2016-05-27
dot icon08/06/2016
Termination of appointment of Mark Ryan as a director on 2016-05-27
dot icon08/06/2016
Termination of appointment of Paul Alexander Wheeler as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr Charles Alfred Richard Gillams as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr Adrian George Packer as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mr John Edward Mcgrath as a director on 2016-05-27
dot icon08/06/2016
Appointment of Mrs Hazel Claire Pulley as a director on 2016-05-27
dot icon09/05/2016
Termination of appointment of Jack Smyth as a director on 2016-04-27
dot icon09/05/2016
Appointment of Mr Paul Alexander Wheeler as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Stuart James Turnbull as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Liam Joseph Nolan Ba Hons Ma (Ed) as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Stephen William Scotson as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Nicola Jane Harris as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Jacqueline Ann Powell as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Beulah Harris as a director on 2016-04-27
dot icon09/05/2016
Termination of appointment of Beulah Harris as a director on 2016-04-27
dot icon03/03/2016
Full accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-23 no member list
dot icon21/07/2015
Registration of charge 077497860007, created on 2015-07-15
dot icon20/07/2015
Satisfaction of charge 077497860006 in full
dot icon06/06/2015
Registration of charge 077497860006, created on 2015-05-22
dot icon14/04/2015
Full accounts made up to 2014-08-31
dot icon04/04/2015
Registration of charge 077497860005, created on 2015-04-02
dot icon31/03/2015
Termination of appointment of Morag Myler Jackson as a director on 2015-01-07
dot icon24/02/2015
Appointment of Jack Smyth as a director on 2014-12-15
dot icon24/02/2015
Appointment of Mark Ryan as a director on 2014-12-15
dot icon07/02/2015
Registration of charge 077497860003, created on 2015-02-06
dot icon07/02/2015
Registration of charge 077497860004, created on 2015-02-06
dot icon26/01/2015
Termination of appointment of Darren Foreman as a director on 2015-01-07
dot icon26/01/2015
Termination of appointment of Kevin Rogers as a director on 2015-01-07
dot icon26/01/2015
Termination of appointment of Beverley Bolton as a director on 2015-01-07
dot icon26/01/2015
Termination of appointment of Sheila Mary Carlon as a director on 2015-01-07
dot icon26/01/2015
Termination of appointment of Anne-Marie Charles Acma as a director on 2015-01-07
dot icon26/01/2015
Termination of appointment of Russell James Bond as a director on 2015-01-07
dot icon04/09/2014
Annual return made up to 2014-08-23 no member list
dot icon19/08/2014
Registration of charge 077497860002, created on 2014-08-14
dot icon12/05/2014
Full accounts made up to 2013-08-31
dot icon07/11/2013
Termination of appointment of Jennifer Steckles as a director
dot icon20/09/2013
Annual return made up to 2013-08-23 no member list
dot icon20/05/2013
Full accounts made up to 2012-08-31
dot icon19/10/2012
Appointment of Timothy Frederick Day as a director
dot icon19/10/2012
Appointment of Jacqueline Ann Powell as a director
dot icon19/10/2012
Appointment of Darren Foreman as a director
dot icon19/10/2012
Appointment of Russell James Bond as a director
dot icon19/10/2012
Appointment of Stuart James Turnbull as a director
dot icon19/10/2012
Appointment of Kevin Rogers as a director
dot icon19/10/2012
Appointment of Sheila Mary Carlon as a director
dot icon19/10/2012
Appointment of Nicola Jane Harris as a director
dot icon19/10/2012
Appointment of Beulah Harris as a director
dot icon05/10/2012
Annual return made up to 2012-08-23 no member list
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2012
Resolutions
dot icon11/04/2012
Resolutions
dot icon11/04/2012
Statement of company's objects
dot icon26/03/2012
Certificate of change of name
dot icon26/03/2012
Miscellaneous
dot icon26/03/2012
Change of name notice
dot icon23/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Catherine
Director
23/01/2017 - Present
3
Foreman, Darren
Director
28/05/2012 - 07/01/2015
2
Rogers, Kevin
Director
28/05/2012 - 07/01/2015
2
Gillams, Charles Alfred Richard
Director
27/05/2016 - 16/05/2017
21
Steckles, Jennifer Ann
Director
23/08/2011 - 25/06/2013
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PERRY BEECHES THE ACADEMY TRUST

PERRY BEECHES THE ACADEMY TRUST is an(a) Dissolved company incorporated on 23/08/2011 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 4 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 PERRY BEECHES THE ACADEMY TRUST?

toggle

PERRY BEECHES THE ACADEMY TRUST is currently Dissolved. It was registered on 23/08/2011 and dissolved on 25/07/2022.

Where is PERRY BEECHES THE ACADEMY TRUST located?

toggle

PERRY BEECHES THE ACADEMY TRUST is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does PERRY BEECHES THE ACADEMY TRUST do?

toggle

PERRY BEECHES THE ACADEMY TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for PERRY BEECHES THE ACADEMY TRUST?

toggle

The latest filing was on 25/07/2022: Final Gazette dissolved following liquidation.