Background WavePink WaveYellow Wave

THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED (07391273)

THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED (07391273) is a liquidation UK company. incorporated on 29 September 2010. with registered office in Hedge End. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED has been registered for 15 years. Current directors include NIELSEN, Andrew.

Company Number
07391273
Status
liquidation
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
Vanbrugh House, Hedge End, SO30 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NIELSEN, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED

THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED is an liquidation company incorporated on 29 September 2010 with the registered office located in Hedge End. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

liquidation

Active since 15 years ago

Company No

07391273

LTD Company

Age

15 Years

Incorporated 29 September 2010

Size

N/A

Accounts

ARD: 30/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 6 June 2022 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Dormant

Next Due

Due by 30 December 2022
Period: 1 April 2021 - 30 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 September 2022 (3 years ago)
Submitted on 20 September 2022 (3 years ago)

Next Due

Due by 29 September 2023
For period ending 15 September 2023
Contact
Address

Vanbrugh House Grange Drive Hedge End, SO30 2AF,

Previous Addresses

2a the Quadrant Epsom KT17 4RH England
From: 4 January 2017To: 30 October 2018
Devonshire House 1 Devonshire Street London W1W 5DR
From: 25 February 2015To: 4 January 2017
, 18 Newman Street, London, W1T 1PE
From: 24 June 2012To: 25 February 2015
, Business Design Centre Upper Street, London, N1 0QH, England
From: 29 September 2010To: 24 June 2012
Timeline

41 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Aug 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Capital Reduction
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Share Buyback
Mar 16
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Oct 21
5
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

NIELSEN, Andrew

Active
Grange Drive, Hedge EndSO30 2AF
Born November 1977
Director
Appointed 29 Mar 2018

BASTOW, Frank Robert Derek

Resigned
The Quadrant, EpsomKT17 4RH
Born December 1961
Director
Appointed 19 Feb 2016
Resigned 29 Mar 2018

BERNBERG, Robert Lee

Resigned
Upper Street, LondonN1 0QH
Born May 1960
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2010

CHESHIRE, Susan Vernetta

Resigned
The Quadrant, EpsomKT17 4RH
Born May 1951
Director
Appointed 13 Apr 2017
Resigned 29 Mar 2018

DEAN, Alan Martin

Resigned
The Quadrant, EpsomKT17 4RH
Born March 1949
Director
Appointed 10 Feb 2016
Resigned 29 Mar 2018

DEAN, Alan Martin

Resigned
Newman Street, LondonW1T 1PE
Born March 1949
Director
Appointed 01 Oct 2010
Resigned 01 Aug 2014

HILLS, Peter Anthony

Resigned
1 Devonshire Street, LondonW1W 5DR
Born November 1954
Director
Appointed 01 Nov 2012
Resigned 10 Feb 2016

HILLS, Peter Anthony

Resigned
Upper Street, LondonN1 0QH
Born November 1954
Director
Appointed 01 Oct 2010
Resigned 28 Jan 2011

JESSON, Philip Maurice

Resigned
Newman Street, LondonW1T 1PE
Born January 1953
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2012

KING, Nicolas David Benjamin

Resigned
Grange Drive, Hedge EndSO30 2AF
Born June 1966
Director
Appointed 29 Mar 2018
Resigned 12 Aug 2021

LESTER, Simon

Resigned
Newman Street, LondonW1T 1PE
Born April 1954
Director
Appointed 01 Oct 2010
Resigned 30 Jul 2012

MORRIS, Andrew Bernard

Resigned
Ruskin Close, LondonNW11 7AU
Born October 1952
Director
Appointed 29 Sept 2010
Resigned 02 Feb 2016

PRICE, Ian David

Resigned
The Quadrant, EpsomKT17 4RH
Born June 1962
Director
Appointed 02 Feb 2016
Resigned 29 Mar 2018

RALPH, Jonathan

Resigned
The Quadrant, EpsomKT17 4RH
Born October 1962
Director
Appointed 19 Feb 2016
Resigned 20 Jan 2017

TICKEL, Vincent William

Resigned
1 Devonshire Street, LondonW1W 5DR
Born September 1963
Director
Appointed 01 Oct 2010
Resigned 10 Feb 2016

WATKINS, Glenn David

Resigned
The Quadrant, EpsomKT17 4RH
Born March 1967
Director
Appointed 19 Feb 2016
Resigned 20 Jan 2017

ALAN DEAN BUSINESS CONSULTING LIMITED

Resigned
New Street, AltrinchamWA14 2QP
Corporate director
Appointed 29 Sept 2010
Resigned 01 Oct 2010

GIFTDALE INVESTMENTS LLP

Resigned
City Road, LondonEC1Y 2AB
Corporate director
Appointed 29 Sept 2010
Resigned 01 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018

Mr Ian Price

Ceased
The Quadrant, EpsomKT17 4RH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Frank Robert Derek Bastow

Ceased
The Quadrant, EpsomKT17 4RH
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 April 2025
LIQ03LIQ03
Resolution
11 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
1 March 2024
600600
Liquidation Voluntary Declaration Of Solvency
1 March 2024
LIQ01LIQ01
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Incorporation Company
29 September 2010
NEWINCIncorporation