THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE ACADEMY FOR CHIEF EXECUTIVES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05349424
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ACADEMY FOR CHIEF EXECUTIVES LIMITED located?

    Registered Office Address
    Vanbrugh House
    Grange Drive
    SO30 2AF Hedge End
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISDOMFORUMS LIMITEDMar 23, 2005Mar 23, 2005
    EW ELECTRICAL LIMITEDFeb 01, 2005Feb 01, 2005

    What are the latest accounts for THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2022
    Next Accounts Due OnDec 30, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2024
    Next Confirmation Statement DueFeb 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2023
    OverdueYes

    What are the latest filings for THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 21, 2025

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 22, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Current accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas David Benjamin King as a director on Aug 12, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF on Oct 29, 2018

    2 pagesAD01

    Who are the officers of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIELSEN, Andrew
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    United StatesAmerican245257840001
    CHERNETT, Brian Emanuel
    Brockley Close
    HA7 4QL Stanmore
    4
    Middlesex
    Secretary
    Brockley Close
    HA7 4QL Stanmore
    4
    Middlesex
    British8960930001
    LEVY, Leon
    6 Ivor Court
    Chalgrove Gardens
    N3 3PH London
    Secretary
    6 Ivor Court
    Chalgrove Gardens
    N3 3PH London
    British81170960001
    MORRIS, Andrew Bernard
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    Secretary
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    158325350001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BASTOW, Frank Robert Derek
    The Quadrant
    KT17 4RH Epsom
    2a
    Surrey
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    Surrey
    United KingdomEnglish36212530004
    BERNBERG, Robert Lee
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    EnglandBritish50534580003
    BURNAGE, Michael Stuart
    Thornleys Longwood Drive
    Jordans
    HP9 2SS Beaconsfield
    Bucks
    Director
    Thornleys Longwood Drive
    Jordans
    HP9 2SS Beaconsfield
    Bucks
    United KingdomBritish10232340002
    CHERNETT, Brian Emanuel
    Brockley Close
    HA7 4QL Stanmore
    4
    Middlesex
    Director
    Brockley Close
    HA7 4QL Stanmore
    4
    Middlesex
    United KingdomBritish8960930001
    CHESHIRE, Susan Vernetta
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    EnglandBritish237258610001
    DEAN, Alan Martin
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    EnglandBritish62800840004
    DEAN, Alan Martin
    84 New Street
    WA14 2QP Altrincham
    Cheshire
    Director
    84 New Street
    WA14 2QP Altrincham
    Cheshire
    EnglandBritish62800840004
    HILLS, Peter Anthony
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    United KingdomBritish57133560006
    JESSON, Philip Maurice
    1 Manor Farm Court
    LE7 9LS Tilton On The Hill
    Leicestershire
    Director
    1 Manor Farm Court
    LE7 9LS Tilton On The Hill
    Leicestershire
    United KingdomBritish88172630002
    KING, Nicolas David Benjamin
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    Director
    Grange Drive
    SO30 2AF Hedge End
    Vanbrugh House
    Hampshire
    EnglandBritish83776290003
    LESTER, Simon
    Newman Street
    W1T 1PE London
    18
    England
    Director
    Newman Street
    W1T 1PE London
    18
    England
    United KingdomBritish155711200001
    LESTER, Simon Mark
    3 Walmer Close
    Hadley Wood
    EN4 0LA Barnet
    Hertfordshire
    Director
    3 Walmer Close
    Hadley Wood
    EN4 0LA Barnet
    Hertfordshire
    United KingdomBritish14514870002
    MORRIS, Andrew Bernard
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    United KingdomBritish2464800001
    PRICE, Ian David
    The Quadrant
    KT17 4RH Epsom
    2a
    Surrey
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    Surrey
    England
    EnglandBritish138566030001
    PRICE, Ian
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    United KingdomBritish202757460001
    RALPH, Jonathan
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    United KingdomBritish67530640001
    SANDERS, Alan Benjamin
    59 Westfield
    15 Kidderpore Avenue
    NW3 7SF London
    Director
    59 Westfield
    15 Kidderpore Avenue
    NW3 7SF London
    United KingdomBritish17195890002
    TICKEL, Vincent William
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    England
    EnglandBritish155711090001
    WATKINS, Glenn David
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Director
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    EnglandBritish205655300001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frank Robert Derek Bastow
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Apr 06, 2016
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ian David Price
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Apr 06, 2016
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    The Academy Of Chief Executives (Holdings) Limited
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    Apr 06, 2016
    The Quadrant
    KT17 4RH Epsom
    2a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number07391273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE ACADEMY FOR CHIEF EXECUTIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 23, 2009
    Delivered On May 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Brian Chernett and Jaclyn Chernett
    Transactions
    • May 12, 2009Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 03, 2007
    Delivered On Sep 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Brian Chernett and Jacklyn Chernett
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does THE ACADEMY FOR CHIEF EXECUTIVES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2024Commencement of winding up
    Feb 22, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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