Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEESTON EDUCATIONAL TRUST
Company Information for

BEESTON EDUCATIONAL TRUST

FRP ADVISORY LLP, 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
04877888
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Beeston Educational Trust
BEESTON EDUCATIONAL TRUST was founded on 2003-08-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Beeston Educational Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEESTON EDUCATIONAL TRUST
 
Legal Registered Office
FRP ADVISORY LLP
2ND FLOOR
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in NG9
 
Charity Registration
Charity Number 1101310
Charity Address MR ANDREW NICKLIN, DAGFA HOUSE SCHOOL LTD, BROADGATE, BEESTON, NOTTINGHAM, NG9 2FU
Charter DAGFA SCHOOL NOTTINGHAM PROVIDES EDUCATION FOR BOYS & GIRLS FROM AGE 3 TO 16
Filing Information
Company Number 04877888
Company ID Number 04877888
Date formed 2003-08-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 08:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEESTON EDUCATIONAL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEESTON EDUCATIONAL TRUST

Current Directors
Officer Role Date Appointed
ANDREW GRANT NICKLIN
Company Secretary 2013-11-11
IAN BROWNLOW
Director 2014-06-02
ALYSON JAYNE HOPCROFT
Director 2015-06-01
ANTJE ISCHEBECK
Director 2008-02-04
SIMON MACDONALD-PRESTON
Director 2014-06-02
NIGEL WILLIAM RICHARDSON
Director 2010-03-15
DAVID WILLIAM WILD
Director 2010-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JULIE GABRIEL
Director 2003-11-07 2016-03-01
DARRELL JOHN FARRANT
Director 2006-02-27 2016-02-01
ANDREW RICHARD ALEXANDER PALMER
Director 2012-02-06 2014-06-02
LINDA ALICE TRAPNELL
Director 2004-11-22 2014-06-02
DAVID MICHAEL GUEST
Company Secretary 2006-02-27 2013-11-11
DAVID MICHAEL GUEST
Director 2003-11-24 2013-11-11
FRANCIS WILLIAM BENEDICT LEADBETTER
Director 2010-12-13 2013-11-11
ANN SPOWART
Director 2009-05-18 2012-05-28
JONATHAN JAMES BENDER
Director 2008-02-04 2010-12-13
DAVID WILLIAM WILD
Director 2010-03-15 2010-03-15
ALISON EDNA WHITE
Director 2006-02-27 2009-11-03
JAMES JOHN COLLARD
Director 2006-02-27 2009-09-08
ROBERT JOHN PLACKETT
Director 2006-02-27 2009-05-18
MARY MARGARET CROSBY
Director 2004-03-12 2007-10-15
KAREN JANE GIMSON
Director 2005-11-24 2007-10-15
JENNY RACHEL SWANN
Director 2006-02-27 2007-05-14
CLARE DONOVAN
Director 2006-02-27 2007-02-05
MARY JOSEPHINE ROCHE
Company Secretary 2003-08-27 2006-02-27
MARK CALTHROP OWEN
Director 2003-11-24 2006-02-27
ALAN OATWAY
Director 2003-08-27 2006-02-27
MARY JOSEPHINE ROCHE
Director 2003-08-27 2006-02-27
ANDREW RICHARD SAVAGE COOPER
Director 2004-11-22 2005-12-12
MARY LUCAS
Director 2004-12-15 2005-12-12
ALISON EDNA WHITE
Director 2004-03-12 2005-12-12
MAUREEN GABRIELLE BRIARTY
Director 2003-08-27 2004-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BROWNLOW FOUNDATION MATTERS Director 2015-09-12 CURRENT 2004-11-12 Active
ALYSON JAYNE HOPCROFT WEBRO (AGENCY SALES) LIMITED Director 1998-01-01 CURRENT 1988-08-31 Dissolved 2017-05-30
ALYSON JAYNE HOPCROFT WEBRO CABLES AND CONNECTORS LIMITED Director 1998-01-01 CURRENT 1980-03-10 Active
NIGEL WILLIAM RICHARDSON PWP BUILDING SERVICES (MIDCO) LIMITED Director 2017-03-20 CURRENT 2017-02-25 Active
NIGEL WILLIAM RICHARDSON PWP BUILDING SERVICES LIMITED Director 1995-09-25 CURRENT 1993-06-16 Active
DAVID WILLIAM WILD FUNDAYS IN NOTTINGHAMSHIRE Director 2015-12-03 CURRENT 2002-11-14 Active
DAVID WILLIAM WILD NOTTINGHAM HIGH SCHOOL Director 2011-06-13 CURRENT 2002-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-02
2017-06-30600Appointment of a voluntary liquidator
2017-06-16AM10Administrator's progress report
2017-06-03AM22Liquidation. Administration move to voluntary liquidation
2017-02-242.23BResult of meeting of creditors
2017-02-092.16BStatement of affairs with form 2.14B
2017-02-072.24BAdministrator's progress report to 2017-01-19
2016-10-262.23BResult of meeting of creditors
2016-09-222.17BStatement of administrator's proposal
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM C/O Dagfa School Nottingham 57 Broadgate Beeston Nottingham Nottinghamshire NG9 2FU
2016-08-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL FARRANT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL FARRANT
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GABRIEL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GABRIEL
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-25AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-25AP01DIRECTOR APPOINTED MRS ALYSON JAYNE HOPCROFT
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-23AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-27AP01DIRECTOR APPOINTED MR IAN BROWNLOW
2014-06-25AP01DIRECTOR APPOINTED MR SIMON MACDONALD-PRESTON
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TRAPNELL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-03AP03Appointment of Mr Andrew Grant Nicklin as company secretary
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS LEADBETTER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID GUEST
2013-09-04AR0127/08/13 NO MEMBER LIST
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 048778880002
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-25AR0127/08/12 NO MEMBER LIST
2012-09-25AP01DIRECTOR APPOINTED MR ANDREW RICHARD ALEXANDER PALMER
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN SPOWART
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-22AR0127/08/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED FRANCIS WILLIAM BENEDICT LEADBETTER
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENDER
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILD
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-29AR0127/08/10 NO MEMBER LIST
2010-10-29AP01DIRECTOR APPOINTED MR DAVID WILLIAM WILD
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DAGFA HOUSE SCHOOL BROADGATE BEESTON NOTTINGHAMSHIRE NG9 2FU
2010-10-29AP01DIRECTOR APPOINTED MR NIGEL WILLIAM RICHARDSON
2010-10-29AP01DIRECTOR APPOINTED MR DAVID WILLIAM WILD
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN SPOWART / 27/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTJE ISCHEBECK / 27/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL GUEST / 27/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JULIE GABRIEL / 27/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL JOHN FARRANT / 27/08/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES BENDER / 27/08/2010
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-11-25AR0127/08/09 NO MEMBER LIST
2009-11-24AP01DIRECTOR APPOINTED MRS ANN SPOWART
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHITE
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PLACKETT
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLLARD
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-07363aANNUAL RETURN MADE UP TO 27/08/08
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON WHITE / 07/10/2008
2008-10-07288aDIRECTOR APPOINTED MR JONATHAN JAMES BENDER
2008-10-06288aDIRECTOR APPOINTED DR ANTJE DOROTHEA ISCHEBECK
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-10-18363sANNUAL RETURN MADE UP TO 27/08/07
2007-10-18288bDIRECTOR RESIGNED
2007-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-11-01363sANNUAL RETURN MADE UP TO 27/08/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to BEESTON EDUCATIONAL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-06-20
Appointmen2017-06-23
Notices to2017-06-23
Meetings of Creditors2016-09-27
Appointment of Administrators2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against BEESTON EDUCATIONAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEESTON EDUCATIONAL TRUST

Intangible Assets
Patents
We have not found any records of BEESTON EDUCATIONAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for BEESTON EDUCATIONAL TRUST
Trademarks
We have not found any records of BEESTON EDUCATIONAL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with BEESTON EDUCATIONAL TRUST

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-07-28 GBP £2,250
Nottingham City Council 2014-07-28 GBP £2,250 450-Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEESTON EDUCATIONAL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBEESTON EDUCATIONAL TRUSTEvent Date2018-06-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEESTON EDUCATIONAL TRUSTEvent Date2017-06-03
Liquidator's name and address: Steven Martin Stokes (IP No. 10330 ) and Rajnesh Mittal (IP No. 15674 ) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB : Ag JF31273
 
Initiating party Event TypeNotices to Creditors
Defending partyBEESTON EDUCATIONAL TRUSTEvent Date2017-06-03
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) , that the creditors of the above named company, which is being voluntarily wound up, are required on or before 14 July 2017 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Steven Martin Stokes at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. If so required by notice in writing from the Joint Liquidators of the company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 3 June 2017 Office Holder Details: Steven Martin Stokes (IP No. 10330 ) and Rajnesh Mittal (IP No. 15674 ) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB Further details contact: The Joint Liquidators, Tel: 0121 710 1680, Email: cp.birmingham@frpadvisory.com Alternative contact: Sukhdeep Somal. Ag JF31273
 
Initiating party Event TypeMeetings of Creditors
Defending partyBEESTON EDUCATIONAL TRUSTEvent Date2016-09-21
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Dagfa School Nottingham, 57 Broadgate, Beeston, Nottingham, Nottinghamshire NG9 2FU on 13 October 2016 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolution for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee if formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 20 July 2016. Office Holder details: Steven Martin Stokes and Rajnesh Mittal (IP Nos 10330 and 15674) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham B3 2HB. For further details contact: E-mail: cp.birmingham@frpadvisory or Suky.Somal@frpadvisory.com, Tel: 0121 710 1680. Alternative contact: Sukhdeep Somal.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBEESTON EDUCATIONAL TRUSTEvent Date2016-07-20
In the Birmingham County Court case number 8251 Steven Martin Stokes and Rajnesh Mittal (IP Nos 10330 and 15674 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: The Joint Administrators, Tel: 0121 710 1680 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEESTON EDUCATIONAL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEESTON EDUCATIONAL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.