About

Registered Number: 00731980
Date of Incorporation: 08/08/1962 (61 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2018 (6 years and 3 months ago)
Registered Address: C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London, E14 5NR

 

Amberfield School Educational Trust Ltd was registered on 08 August 1962 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Llewellyn, Timothy David, Grant, Geoffrey Leslie, Revd Canon, Hall, Gregory, Thomas, Gareth, Doctor, Cooke, Kathleen Naomi, Boxall, Bruce Alistair, Dr, Brooke, Ruth, Chalmers, John Alexander, Fiske, Patricia Jane, Healey, Anni, Hudson, Susan Jane, Kent, Ann, Mills, Jennifer, Van Berkum, Josee Maria, Williams, Michael Todd, Woolley, Laurence Robert in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Geoffrey Leslie, Revd Canon N/A - 1
HALL, Gregory 24 February 1998 - 1
THOMAS, Gareth, Doctor 05 June 2007 - 1
BOXALL, Bruce Alistair, Dr 21 February 2006 02 January 2008 1
BROOKE, Ruth 07 October 1997 04 March 2003 1
CHALMERS, John Alexander 01 October 1998 03 June 2008 1
FISKE, Patricia Jane N/A 08 October 1996 1
HEALEY, Anni 22 June 1999 17 June 2004 1
HUDSON, Susan Jane N/A 13 October 1992 1
KENT, Ann 13 October 1992 24 February 1998 1
MILLS, Jennifer 14 November 1994 31 August 2005 1
VAN BERKUM, Josee Maria 13 October 1992 07 November 2006 1
WILLIAMS, Michael Todd 22 April 2008 08 June 2010 1
WOOLLEY, Laurence Robert 21 February 2006 28 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LLEWELLYN, Timothy David 17 June 2004 - 1
COOKE, Kathleen Naomi N/A 25 July 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2018
MR04 - N/A 20 October 2017
LIQ14 - N/A 17 October 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
LIQ03 - N/A 11 August 2017
LIQ MISC OC - N/A 13 December 2016
4.40 - N/A 13 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2016
4.68 - Liquidator's statement of receipts and payments 12 August 2015
4.48 - Notice of constitution of liquidation committee 07 October 2014
AD01 - Change of registered office address 22 September 2014
F10.2 - N/A 01 August 2014
F10.2 - N/A 29 July 2014
2.24B - N/A 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
2.34B - N/A 07 June 2014
2.24B - N/A 04 April 2014
2.24B - N/A 08 October 2013
2.31B - N/A 25 April 2013
2.24B - N/A 20 March 2013
2.24B - N/A 11 January 2013
2.31B - N/A 22 October 2012
2.24B - N/A 31 May 2012
2.16B - N/A 17 January 2012
2.23B - N/A 11 January 2012
2.17B - N/A 05 January 2012
AD01 - Change of registered office address 14 November 2011
2.12B - N/A 03 November 2011
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 12 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 27 November 2000
225 - Change of Accounting Reference Date 26 October 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 19 November 1999
287 - Change in situation or address of Registered Office 13 September 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 26 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 15 September 1997
363s - Annual Return 15 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 29 June 1997
AA - Annual Accounts 02 July 1996
288 - N/A 16 June 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
363b - Annual Return 22 November 1991
363(287) - N/A 22 November 1991
AA - Annual Accounts 18 October 1991
288 - N/A 16 August 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 01 November 1990
288 - N/A 15 October 1990
288 - N/A 24 July 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 13 October 1989
288 - N/A 26 June 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 31 October 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 03 February 1987
NEWINC - New incorporation documents 08 August 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2011 Fully Satisfied

N/A

Debenture 31 January 2011 Fully Satisfied

N/A

Mortgage 15 June 1967 Fully Satisfied

N/A

Legal charge 11 February 1966 Fully Satisfied

N/A

Charge 05 August 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.