Company NameBe Training Academy Ltd
Company StatusDissolved
Company Number08283315
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Garry Stevens-Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMiss Kara McCabe
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(7 months, 4 weeks after company formation)
Appointment Duration5 years (closed 19 July 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address120 Chester Road
Warrington
WA4 6AD
Director NameMrs Lisa Joanne Webster
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Old Chester Road
Higher Walton
Warrington
WA4 6TG

Contact

Websitegreendeal-training.net

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

80 at £0.01Garry Stevens-smith
80.00%
Ordinary A
10 at £0.01Kara Mccabe
10.00%
Ordinary A
10 at £0.01Lisa Webster
10.00%
Ordinary A

Financials

Year2014
Net Worth£35,370
Cash£7,300
Current Liabilities£184,693

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 June 2014Delivered on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 November 2017Liquidators' statement of receipts and payments to 9 October 2017 (17 pages)
21 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
21 October 2016Statement of affairs with form 4.19 (5 pages)
21 October 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Termination of appointment of Lisa Joanne Webster as a director on 15 June 2016 (1 page)
27 September 2016Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 27 September 2016 (1 page)
22 July 2016Registered office address changed from 1210 Centre Park Square Warrington WA1 1RU to 7 st. Petersgate Stockport Cheshire SK1 1EB on 22 July 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
10 November 2014Director's details changed for Mrs Lisa Joanne Webster on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Lisa Joanne Webster on 6 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Garry Stevens-Smith on 6 November 2014 (2 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Director's details changed for Mr Garry Stevens-Smith on 6 November 2014 (2 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Registration of charge 082833150001 (26 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
9 September 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
4 July 2013Appointment of Miss Kara Mccabe as a director (2 pages)
4 July 2013Appointment of Mrs Lisa Joanne Webster as a director (2 pages)
4 July 2013Registered office address changed from 720 Mandarin Court Warrington WA1 1GG United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 720 Mandarin Court Warrington WA1 1GG United Kingdom on 4 July 2013 (1 page)
18 December 2012Registered office address changed from 4 Dundonald Avenue Stockton Heath Warrington WA4 6JT United Kingdom on 18 December 2012 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)