About

Registered Number: 04877888
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 2 months ago)
Registered Address: FRP ADVISORY LLP, 2nd Floor 170 Edmund Street, Birmingham, West Midlands, B3 2HB

 

Established in 2003, Beeston Educational Trust are based in Birmingham, West Midlands, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Nicklin, Andrew Grant, Macdonald-preston, Simon, Briarty, Maureen Gabrielle, Calthrop Owen, Mark, Collard, James John, Crosby, Mary Margaret, Donovan, Clare, Gimson, Karen Jane, Guest, David Michael, Leadbetter, Francis William Benedict, Lucas, Mary, Oatway, Alan, Palmer, Andrew Richard Alexander, Plackett, Robert John, Roche, Mary Josephine, Spowart, Ann, Trapnell, Linda Alice in the Companies House registry. We don't currently know the number of employees at Beeston Educational Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD-PRESTON, Simon 02 June 2014 - 1
BRIARTY, Maureen Gabrielle 27 August 2003 22 November 2004 1
CALTHROP OWEN, Mark 24 November 2003 27 February 2006 1
COLLARD, James John 27 February 2006 08 September 2009 1
CROSBY, Mary Margaret 12 March 2004 15 October 2007 1
DONOVAN, Clare 27 February 2006 05 February 2007 1
GIMSON, Karen Jane 24 November 2005 15 October 2007 1
GUEST, David Michael 24 November 2003 11 November 2013 1
LEADBETTER, Francis William Benedict 13 December 2010 11 November 2013 1
LUCAS, Mary 15 December 2004 12 December 2005 1
OATWAY, Alan 27 August 2003 27 February 2006 1
PALMER, Andrew Richard Alexander 06 February 2012 02 June 2014 1
PLACKETT, Robert John 27 February 2006 18 May 2009 1
ROCHE, Mary Josephine 27 August 2003 27 February 2006 1
SPOWART, Ann 18 May 2009 28 May 2012 1
TRAPNELL, Linda Alice 22 November 2004 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
NICKLIN, Andrew Grant 11 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2019
LIQ14 - N/A 30 September 2019
LIQ03 - N/A 06 August 2019
LIQ03 - N/A 03 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 June 2017
AM10 - N/A 16 June 2017
AM22 - N/A 03 June 2017
2.23B - N/A 24 February 2017
2.16B - N/A 09 February 2017
2.24B - N/A 07 February 2017
2.23B - N/A 26 October 2016
2.17B - N/A 22 September 2016
AD01 - Change of registered office address 11 August 2016
2.12B - N/A 04 August 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 11 April 2014
AP03 - Appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 04 September 2013
MR01 - N/A 02 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 29 October 2010
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 25 November 2009
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 September 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
395 - Particulars of a mortgage or charge 23 January 2004
RESOLUTIONS - N/A 24 December 2003
MEM/ARTS - N/A 24 December 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

Legal charge 21 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.