AZURIE LIMITED

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

    Company NameAZURIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01751987
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AZURIE LIMITED?

    • Development of building projects (41100) / Construction

    Where is AZURIE LIMITED located?

    Registered Office Address
    Suite 17 Building 6 Croxley Park
    Hatters Lane
    WD18 8YH Watford
    Herts
    Undeliverable Registered Office AddressNo

    What were the previous names of AZURIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIERE PROPERTY INVESTMENTS PLCMar 27, 1998Mar 27, 1998
    GRASSVERGE LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for AZURIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for AZURIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    4 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Removal of liquidator by court order

    27 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    21 pages600

    Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on May 23, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2018

    LRESSP

    Termination of appointment of Sarah Jane Pearcy as a director on Apr 20, 2018

    1 pagesTM01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Cancellation of shares. Statement of capital on Jan 04, 2017

    • Capital: GBP 50,596
    6 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Purchase of own shares.

    3 pagesSH03

    Appointment of Mr Stephen Anthony Smith as a secretary on Jan 12, 2017

    2 pagesAP03

    Termination of appointment of Linda Margaret Pearcy as a secretary on Jan 12, 2017

    1 pagesTM02

    Termination of appointment of Linda Margaret Pearcy as a director on Jan 12, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Colin Lawson Pearcy on Aug 04, 2016

    2 pagesCH01

    Current accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of AZURIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Stephen Anthony
    Croxley Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17 Building 6
    Herts
    Secretary
    Croxley Park
    Hatters Lane
    WD18 8YH Watford
    Suite 17 Building 6
    Herts
    222554190001
    PEARCY, Colin Lawson
    Potten End
    HP4 2PX Berkhamstead
    10 Kiln Close
    Hertfordshire
    United Kingdom
    Director
    Potten End
    HP4 2PX Berkhamstead
    10 Kiln Close
    Hertfordshire
    United Kingdom
    United KingdomBritish2226400010
    PEARCY, Linda Margaret
    Frithsden Gardens
    Frithsden
    HP1 3DE Nr Hemel Hempstead
    Brickwall Cottage
    Hertfordshire
    United Kingdom
    Secretary
    Frithsden Gardens
    Frithsden
    HP1 3DE Nr Hemel Hempstead
    Brickwall Cottage
    Hertfordshire
    United Kingdom
    158947090001
    SMITH, Stephen Anthony
    25 Curtis Road
    HP3 8LE Hemel Hempstead
    Hertfordshire
    Secretary
    25 Curtis Road
    HP3 8LE Hemel Hempstead
    Hertfordshire
    British84457690001
    FREETH, Nigel
    Berryfields
    HP18 0PT Aylesbury
    Berryfields Lodge
    Buckinghamshire
    United Kingdom
    Director
    Berryfields
    HP18 0PT Aylesbury
    Berryfields Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritish141636420001
    KOWENICKI, Richard Alexander
    Minden Villa
    Rocquettes Lane
    GY1 1XT St Peter Port
    Guernsey
    Director
    Minden Villa
    Rocquettes Lane
    GY1 1XT St Peter Port
    Guernsey
    GuernseyBritish73180430001
    PEARCY, Beverley Jane
    Yardley Farm Chequers Lane
    Pitstone Green
    LU7 9AG Leighton Buzzard
    Beds
    Director
    Yardley Farm Chequers Lane
    Pitstone Green
    LU7 9AG Leighton Buzzard
    Beds
    British2226410001
    PEARCY, Colin Lawson
    1 Ravens Wharf
    Ravens Lane
    HP4 2UA Berkhamsted
    Hertfordshire
    Director
    1 Ravens Wharf
    Ravens Lane
    HP4 2UA Berkhamsted
    Hertfordshire
    British2226400004
    PEARCY, Linda Margaret
    Frithsden Gardens
    Frithsden
    HP1 3DE Nr Hemel Hempstead
    Brickwall Cottage
    Hertfordshire
    United Kingdom
    Director
    Frithsden Gardens
    Frithsden
    HP1 3DE Nr Hemel Hempstead
    Brickwall Cottage
    Hertfordshire
    United Kingdom
    United KingdomBritish169983930001
    PEARCY, Sarah Jane
    Potten End
    HP4 2QR Berkhamsted
    9 The Front
    Herts
    United Kingdom
    Director
    Potten End
    HP4 2QR Berkhamsted
    9 The Front
    Herts
    United Kingdom
    United KingdomBritish202073980001
    SMITH, Stephen Anthony
    25 Curtis Road
    HP3 8LE Hemel Hempstead
    Hertfordshire
    Director
    25 Curtis Road
    HP3 8LE Hemel Hempstead
    Hertfordshire
    United KingdomBritish84457690001
    AZURIE OS LIMITED
    GY1 2TD Fermain Road
    Le Val De Putron
    St Peter Port
    Guernsey
    Director
    GY1 2TD Fermain Road
    Le Val De Putron
    St Peter Port
    Guernsey
    118198230002
    PORTWAY INVESTMENTS LIMITED
    Le Val De Putron
    Fermain Road
    GY1 2TD St Peter Port
    Director
    Le Val De Putron
    Fermain Road
    GY1 2TD St Peter Port
    84908000001

    Who are the persons with significant control of AZURIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Lawson Pearcy
    Potten End
    HP4 2PX Berkhamstead
    10 Kiln Close
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Potten End
    HP4 2PX Berkhamstead
    10 Kiln Close
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does AZURIE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 27, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property at park house park lane hemel hempstead herts title number HD356615.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 27, 2001
    Delivered On Oct 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property at 1 crendon street high wycombe bucks title number BM222742.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 2000
    Delivered On Jul 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at former deer leap garage and premises at ringshall little gaddesden herts - HD127006 and HD233293.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 17, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 110 western road tring hertfordshire t/n HD347254.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 19, 1999
    Delivered On Feb 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this mortgage
    Short particulars
    F/Hold property - 110 western rd,tring,hertfordshire; t/no hd 34725; all buildings,fixtures,fixed plant/machinery thereon and by way of floating charge the mortgage chattels; the goodwill of business and benefit of all guarantees or covenants. See the mortgage charge document for full details.
    Persons Entitled
    • Schroders (C.I.) Limited
    Transactions
    • Feb 24, 1999Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 23, 1998
    Delivered On Jan 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage
    Short particulars
    F/H property k/a castle mill lower king's road berkhamsted herts t/no;-HD238450 all goodwill of the business carried on at the property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Schroders (C.I.) Limited
    Transactions
    • Jan 08, 1999Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 18, 1998
    Delivered On Dec 19, 1998
    Satisfied
    Amount secured
    £352,500 due from the company to the chargee
    Short particulars
    F/Hold property known as hertfordshire house wood lane hemel hempstead herts; hd 244091.
    Persons Entitled
    • Schroders (C.I.) LTD
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 18, 1998
    Delivered On Dec 19, 1998
    Satisfied
    Amount secured
    £529,364.89 due from the company to the chargee
    Short particulars
    F/Hold land at the junction of paradise and park lane hemel hempstead; t/no hd 356615.
    Persons Entitled
    • Schroders (C.I.) LTD
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 1998
    Delivered On Jul 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjacent to 23 hall park berkhamstead hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1998Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 1997
    Delivered On Nov 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    • Apr 20, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 01, 1993
    Delivered On Oct 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 avebury court mark road hemel hempstead hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1993Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1993
    Delivered On Sep 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    129 horsecroft road boxmoor hemel hempstead hertfordshire t/no HD203796.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1993Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 20, 1986
    Delivered On Nov 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at wharf road and kingsland road, hemel hempstead, hertfordshire T.no:- hd 213394.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1986Registration of a charge
    • Nov 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1986
    Delivered On Aug 13, 1986
    Satisfied
    Amount secured
    £45,000
    Short particulars
    129 horsecroft rd, hemel hempstead, herts.
    Persons Entitled
    • Heart of England Building Society.
    Transactions
    • Aug 13, 1986Registration of a charge
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1986
    Delivered On Jan 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shop premises at 129 horsecroft road hemel hempstead hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1986Registration of a charge
    Legal charge
    Created On Jan 17, 1986
    Delivered On Jan 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Builders yard fronting wharf road & kingsland road hemel hempstead hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1986Registration of a charge
    • Nov 26, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1984
    Delivered On Nov 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1, 2, 3, 4, 5, & 6 mark road, hemel hempstead herts. As comprised in a conveyance dated 22/10/84.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1987Registration of a charge
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 16, 1984
    Delivered On Oct 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1984Registration of a charge
    • Jul 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Does AZURIE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2018Commencement of winding up
    Jun 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Christopher Marsden
    One Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Avon

    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