BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY

BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02090588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY?

    • (7511) /
    • (8021) /

    Where is BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY located?

    Registered Office Address
    BAKER TILLY
    Ground Floor Meridien House 69-71 Clarendon Road
    WD17 1DS Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY?

    Previous Company Names
    Company NameFromUntil
    NATIONAL COUNCIL FOR EDUCATIONAL TECHNOLOGYJun 15, 1989Jun 15, 1989
    MICROELECTRONICS EDUCATION SUPPORT UNITJan 16, 1987Jan 16, 1987

    What are the latest accounts for BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Registered office address changed from 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on Apr 16, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 31, 2012

    15 pages4.68

    Full accounts made up to Mar 31, 2011

    50 pagesAA

    Appointment of a voluntary liquidator

    5 pages600

    Registered office address changed from Milburn Hill Road Science Park Coventry CV4 7JJ on Apr 19, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Ms Claire Gill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Avis as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2010

    60 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Aug 31, 2010 no member list

    9 pagesAR01

    Director's details changed for Rosemary Luckin on Aug 26, 2010

    2 pagesCH01

    Secretary's details changed for Dr Peter Avis on Aug 26, 2010

    1 pagesCH03

    Appointment of Ms Patricia Anne Bacon as a director

    2 pagesAP01

    Termination of appointment of Derek Wise as a director

    1 pagesTM01

    Appointment of Mr Timothy Robert Pearson as a director

    2 pagesAP01

    Appointment of Mr Stuart Mark Rogers as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2009

    46 pagesAA

    Annual return made up to Aug 31, 2009 no member list

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Claire
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    Secretary
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    157816720001
    BACON, Patricia Anne, Dame
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    United KingdomBritishPrincipal And Chief Executive80054120001
    BADMAN, Graham Michael
    Newhouse Farm Cottage
    Sheldwich
    ME13 9QR Faversham
    Kent
    Director
    Newhouse Farm Cottage
    Sheldwich
    ME13 9QR Faversham
    Kent
    United KingdomBritishManaging Director Kent Couty C126223910001
    LUCKIN, Rosemary
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    EnglandBritishProfessor Of Learner Centred D123295390001
    NEWBIGIN, John Lesslie
    50 Cephas Avenue
    E1 4AT London
    Director
    50 Cephas Avenue
    E1 4AT London
    EnglandBritishConsultant45321400001
    PATEL, Lopa
    76 Wolmer Gardens
    HA8 8QD Edgware
    Middlesex
    Director
    76 Wolmer Gardens
    HA8 8QD Edgware
    Middlesex
    EnglandBritishBusiness Woman6716730001
    PEARSON, Timothy Robert
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    ScotlandBritishCe138134920001
    ROBERTS, Anthony John
    Bracken 10 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    Bracken 10 Courtney Place
    KT11 2BE Cobham
    Surrey
    United KingdomBritishBusiness Consultant1520620002
    ROGERS, Stuart Mark
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    Director
    Meridien House
    69-71 Clarendon Road
    WD17 1DS Watford
    Ground Floor
    Herts
    EnglandBritishCeo151165220001
    AVIS, Peter, Dr
    Milburn Hill Road
    Science Park
    CV4 7JJ Coventry
    Secretary
    Milburn Hill Road
    Science Park
    CV4 7JJ Coventry
    BritishDirector Becta111615030001
    BELL, Teresa Margaret
    Abbey Field
    Castle Road Hartshill
    CV10 0SE Nuneaton
    Warwickshire
    Secretary
    Abbey Field
    Castle Road Hartshill
    CV10 0SE Nuneaton
    Warwickshire
    BritishChief Executive18704720002
    HUNT, Patricia Anne
    50 Shaftesbury Road
    CV5 6FN Coventry
    West Midlands
    Secretary
    50 Shaftesbury Road
    CV5 6FN Coventry
    West Midlands
    British60626560001
    LITTLEWOOD, Michael Richard
    22 Woodridge Avenue
    Allesley Green
    CV5 7PY Coventry
    Secretary
    22 Woodridge Avenue
    Allesley Green
    CV5 7PY Coventry
    British50707960001
    THOMPSON, Noel Brenthall Watson, Professor
    101 Woodcock Hill
    HA3 0JJ Kenton
    Middlesex
    Secretary
    101 Woodcock Hill
    HA3 0JJ Kenton
    Middlesex
    British47651100001
    ANDRADI, Benedict Pius Marilaan
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    Director
    16 Knole Way
    TN13 3RS Sevenoaks
    Kent
    EnglandBritishCeo82360580001
    BEDDIE, Lesley Anne
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    Director
    83 Balgreen Road
    EH12 5UA Edinburgh
    Midlothian
    BritishDirector27178500001
    BIBBY, Enid, Dame
    2 Southwell Riverside
    WV16 4AS Bridgnorth
    Salop
    Director
    2 Southwell Riverside
    WV16 4AS Bridgnorth
    Salop
    United KingdomBritishHeadteacher109762640001
    BIRNBAUM, Ian, Dr
    48 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    Director
    48 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    BritishLea Adviser21620990001
    BOND, Bruce Russell
    13 Tower Walk St Katherines Way
    E1 9LE London
    Director
    13 Tower Walk St Katherines Way
    E1 9LE London
    BritishManaging Director44803550001
    BOOTH, Alan
    Lichfield Stoneby Drive
    LL19 9PD Prestatyn
    Clwyd
    Director
    Lichfield Stoneby Drive
    LL19 9PD Prestatyn
    Clwyd
    BritishTeacher21621000001
    BRIDGE, Will Arthur, Dr
    7 Hitherwood Drive
    SE19 1XA London
    Director
    7 Hitherwood Drive
    SE19 1XA London
    BritishCollege Vice-Principal43539440001
    COCKING, Lorna
    29 Buckingham Road
    N1 4HY London
    Director
    29 Buckingham Road
    N1 4HY London
    BritishPublishing Director60421570001
    DAVIES, Sandra Fay
    Hillbrow Pleasant View
    Brynmenyn
    CF32 9LE Bridgend
    Mid Glamorgan
    Director
    Hillbrow Pleasant View
    Brynmenyn
    CF32 9LE Bridgend
    Mid Glamorgan
    BritishHeadteacher31242450001
    DEGRAFT HANSON, Christine Augusta
    44 Wilsmere Drive
    UB5 4JA Northolt
    Middlesex
    Director
    44 Wilsmere Drive
    UB5 4JA Northolt
    Middlesex
    BritishConsultant87251140001
    DU QUESNAY, Heather Le Mercier
    30 Wilberforce Road
    CB3 0EQ Cambridge
    Cambridgeshire
    Director
    30 Wilberforce Road
    CB3 0EQ Cambridge
    Cambridgeshire
    BritishDirector Ncsl44251750001
    FAWCETT, Hycainthe
    18 Cragwell Park
    G76 9HA Glasgow
    Director
    18 Cragwell Park
    G76 9HA Glasgow
    BritishHeadteacher87092190001
    GARNETT, Michael William, Dr
    2 The Paddock
    HU14 3JU North Ferriby
    East Yorkshire
    Director
    2 The Paddock
    HU14 3JU North Ferriby
    East Yorkshire
    BritishDirector Of Education77895340001
    GAY, Susan Margaret
    Shilton Lodge Farm
    CV7 9LZ Withybrook
    Warwickshire
    Director
    Shilton Lodge Farm
    CV7 9LZ Withybrook
    Warwickshire
    BritishAssistant Director78400820001
    GEE, Ruth
    341 Essex Road
    N1 3PT London
    Director
    341 Essex Road
    N1 3PT London
    BritishDirector Of College Of Higher Education37838100001
    GIBBENS, Barnaby
    12 Kings Road
    Wimbledon
    SW19 8QN London
    Director
    12 Kings Road
    Wimbledon
    SW19 8QN London
    BritishDirector4662300001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    BritishVice President Managing Direct56193720001
    GOWAR, Norman William, Professor
    3 Canonbury Lane
    N1 2AS London
    Director
    3 Canonbury Lane
    N1 2AS London
    BritishProfessor51325340001
    GRAY, John
    24 The Park
    NG23 6EW North Muskham
    Nottinghamshire
    Director
    24 The Park
    NG23 6EW North Muskham
    Nottinghamshire
    BritishCollege Mgr98685760001
    HANSON, Kay
    The Coach House
    Weasel Wood
    BD21 5QX Keithley
    West Yorkshire
    Director
    The Coach House
    Weasel Wood
    BD21 5QX Keithley
    West Yorkshire
    BritishTeacher98980640001
    HARGREAVES, David Harold, Professor
    1 Brook Lane
    Coton
    CB3 7PY Cambridge
    Cambridgeshire
    Director
    1 Brook Lane
    Coton
    CB3 7PY Cambridge
    Cambridgeshire
    BritishConsultant21860080001

    Does BRITISH EDUCATIONAL COMMUNICATIONS AND TECHNOLOGY AGENCY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2011Commencement of winding up
    Sep 14, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    Mark John Wilson
    46 Clarendon Road
    WD17 1JJ Watford
    practitioner
    46 Clarendon Road
    WD17 1JJ Watford

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0