Company NameCentaur Academy Limited
Company StatusDissolved
Company Number06979026
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)
Dissolution Date5 July 2017 (6 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(4 days after company formation)
Appointment Duration7 years, 11 months (closed 05 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMr Leon Goldman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(4 days after company formation)
Appointment Duration7 years, 11 months (closed 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29, Coniston House
1 Southern Grove
London
E3 4SU
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(4 days after company formation)
Appointment Duration7 years, 11 months (closed 05 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr John Charles Collis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Bidestone Road
London
N7 9RA
Director NameMr Tony Woodhams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(4 days after company formation)
Appointment Duration1 year (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2009(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 July 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
5 April 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 February 2017Liquidators' statement of receipts and payments to 25 January 2017 (17 pages)
8 February 2017Liquidators' statement of receipts and payments to 25 January 2017 (17 pages)
16 March 2016Liquidators' statement of receipts and payments to 25 January 2016 (19 pages)
16 March 2016Liquidators statement of receipts and payments to 25 January 2016 (19 pages)
16 March 2016Liquidators' statement of receipts and payments to 25 January 2016 (19 pages)
16 March 2015Liquidators' statement of receipts and payments to 25 January 2015 (17 pages)
16 March 2015Liquidators' statement of receipts and payments to 25 January 2015 (17 pages)
16 March 2015Liquidators statement of receipts and payments to 25 January 2015 (17 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (4 pages)
17 February 2014Liquidators statement of receipts and payments to 25 January 2014 (19 pages)
17 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (19 pages)
17 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (19 pages)
18 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (21 pages)
18 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (21 pages)
18 February 2013Liquidators statement of receipts and payments to 25 January 2013 (21 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (5 pages)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (5 pages)
18 January 2012Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 32 Cornhill London EC3V 3BT on 18 January 2012 (2 pages)
17 January 2012Registered office address changed from Centaur House 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Centaur House 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 826
(15 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 826
(15 pages)
19 October 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 826
(15 pages)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages)
5 November 2010Termination of appointment of Tony Woodhams as a director (2 pages)
5 November 2010Termination of appointment of Tony Woodhams as a director (2 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 September 2010Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Leon Goldman on 3 August 2010 (2 pages)
3 September 2010Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages)
3 September 2010Secretary's details changed for Kenwood Secretaries Limited on 3 August 2010 (2 pages)
3 September 2010Director's details changed for Leon Goldman on 3 August 2010 (2 pages)
3 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Leon Goldman on 3 August 2010 (2 pages)
17 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
17 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
17 November 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 100
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 100
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 7 August 2009
  • GBP 100
(2 pages)
21 August 2009Amending 88(2) (2 pages)
21 August 2009Amending 88(2) (2 pages)
17 August 2009Director appointed keith sobey (3 pages)
17 August 2009Director appointed leon goldman (1 page)
17 August 2009Director appointed andrew james cork (1 page)
17 August 2009Director appointed leon goldman (1 page)
17 August 2009Appointment terminated director john collis (1 page)
17 August 2009Director appointed tony woodhams (3 pages)
17 August 2009Appointment terminated director john collis (1 page)
17 August 2009Director appointed andrew james cork (1 page)
17 August 2009Director appointed tony woodhams (3 pages)
17 August 2009Director appointed keith sobey (3 pages)
13 August 2009Ad 07/08/09\gbp si 975@1=975\gbp ic 1/976\ (2 pages)
13 August 2009Ad 07/08/09\gbp si 975@1=975\gbp ic 1/976\ (2 pages)
3 August 2009Incorporation (18 pages)
3 August 2009Incorporation (18 pages)