Company NameE-Act Free Schools Trust
Company StatusDissolved
Company Number07610574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2011(13 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDame Ann Geraldine Limb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2016)
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressE-Act 6-10 Whitfield Street
London
Greater London
W1T 2RE
Director NameDavid Moran
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameMr Clive Oscar Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitfield Street
London
W1T 2RE
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed12 July 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 17 May 2016)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameSir Bruce Liddington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Whitfield Street
London
W1T 2RE
Director NameMr Noorzaman Zaman Rashid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
10 Whitfield Street
London
W1T 2RE
Secretary NameMr Christopher John Lawrence Balderstone
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
10 Whitfield Street
London
W1T 2RE
Director NameMr Mark Greatrex
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2013)
RoleDirector Of Strategy & Business Development
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameStephen Mark Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Whitfield Street
London
W1T 2RE
Director NameE-Act (Corporation)
StatusResigned
Appointed20 April 2011(same day as company formation)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Contact

Websitewww.e-act.org.uk
Email address[email protected]

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,528,000
Cash£1,473,000
Current Liabilities£1,917,000

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

6 June 2012Delivered on: 14 June 2012
Persons entitled: The Secretary of State for Education

Classification: Legal charge
Secured details: £375,000 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Downshall centre aldborough road south ilford essex t/no EGL502131.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
19 February 2016Application to strike the company off the register (3 pages)
11 February 2016Full accounts made up to 31 August 2015 (11 pages)
2 June 2015Full accounts made up to 31 August 2014 (33 pages)
19 May 2015Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages)
19 May 2015Annual return made up to 20 April 2015 no member list (5 pages)
19 May 2015Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Clive Oscar Lewis on 1 March 2015 (2 pages)
5 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 5 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
13 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
12 May 2014Appointment of Mr Clive Oscar Lewis as a director (2 pages)
12 May 2014Termination of appointment of Mark Greatrex as a director (1 page)
28 April 2014Full accounts made up to 31 August 2013 (37 pages)
5 March 2014Appointment of David Moran as a director (2 pages)
17 October 2013Termination of appointment of Stephen Perry as a director (1 page)
17 October 2013Termination of appointment of Bruce Liddington as a director (1 page)
13 August 2013Termination of appointment of Christopher Balderstone as a secretary (1 page)
13 August 2013Appointment of Bwb Secretarial Limited as a secretary (2 pages)
23 July 2013Annual return made up to 20 April 2013 no member list (6 pages)
10 July 2013Appointment of Mark Greatrex as a director (2 pages)
15 April 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH United Kingdom on 15 April 2013 (2 pages)
11 April 2013Registered office address changed from 3Rd Floor 10 Whitfield Street London W1T 2RE United Kingdom on 11 April 2013 (1 page)
13 March 2013Full accounts made up to 31 August 2012 (39 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
17 August 2012Appointment of Dr Ann Geraldine Limb as a director (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Annual return made up to 20 April 2012 no member list (4 pages)
4 May 2012Current accounting period extended from 31 August 2011 to 31 August 2012 (1 page)
29 March 2012Termination of appointment of Noorzaman Rashid as a director (2 pages)
28 March 2012Appointment of Stephen Mark Perry as a director (3 pages)
9 August 2011Director's details changed for Dr Noorzaman Rashid on 27 April 2011 (2 pages)
8 August 2011Termination of appointment of E-Act as a director (1 page)
23 May 2011Current accounting period shortened from 30 April 2012 to 31 August 2011 (1 page)
9 May 2011Registered office address changed from Scandinavian House 2 - 6 Cannon House London EC4M 6YH United Kingdom on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mr Christopher John Lawrence Balderstone on 20 April 2011 (2 pages)
9 May 2011Director's details changed for Dr Noorzaman Rashid on 20 April 2011 (2 pages)
9 May 2011Director's details changed for Sir Bruce Liddington on 20 April 2011 (2 pages)
9 May 2011Registered office address changed from Scandinavian House 2 - 6 Cannon House London EC4M 6YH United Kingdom on 9 May 2011 (1 page)
20 April 2011Incorporation (50 pages)