BLITZ COMMUNICATIONS LIMITED

BLITZ COMMUNICATIONS LIMITED

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

    Company NameBLITZ COMMUNICATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02595358
    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 BLITZ COMMUNICATIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLITZ COMMUNICATIONS LIMITED located?

    Registered Office Address
    C/O Bdo Llp, 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of BLITZ COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLECOVER LIMITEDMar 26, 1991Mar 26, 1991

    What are the latest accounts for BLITZ COMMUNICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BLITZ COMMUNICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 26, 2021
    Next Confirmation Statement DueMay 07, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2020
    OverdueYes

    What are the latest filings for BLITZ COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 06, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2022

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2021

    34 pagesLIQ03

    Registered office address changed from Level 12 Thames Tower Station Road Reading RG1 1LX to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Oct 14, 2021

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 07, 2020

    LRESEX

    Statement of affairs

    14 pagesLIQ02

    Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Level 12 Thames Tower Station Road Reading RG1 1LX on Sep 30, 2020

    2 pagesAD01

    Confirmation statement made on Mar 26, 2020 with updates

    4 pagesCS01

    Director's details changed for Ms Ellen Marie Ingersoll on Feb 20, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

    1 pagesAD02

    Termination of appointment of Jason Popp as a director on Sep 20, 2019

    1 pagesTM01

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Michael Stewart as a secretary on Jan 09, 2019

    2 pagesAP03

    Registered office address changed from C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on Jan 09, 2019

    1 pagesAD01

    Appointment of Mr Jason Popp as a director on Jan 09, 2019

    2 pagesAP01

    Termination of appointment of Nicholas John Marshall as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Paul Mckenna as a secretary on Jan 09, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Who are the officers of BLITZ COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Michael
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    254071930001
    INGERSOLL, Ellen Marie
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United StatesAmericanDirector90818150001
    MOSTER, Steven
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United StatesAmericanChairman, President And Ceo Of Viad Corp193607710001
    BREEN, Michael John
    79 Evelyn Drive
    HA5 4RN Pinner
    Middlesex
    Secretary
    79 Evelyn Drive
    HA5 4RN Pinner
    Middlesex
    BritishAccountant8442840001
    COOK, Russell John
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    Secretary
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    British64676640001
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Secretary
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    BritishChief Financial Officer38937270002
    DAY, Christopher Alexander Coryton
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    Secretary
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    BritishGroup Financial Controller92047820001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    BritishCompany Director73989530001
    MAKANJI, Ashok
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    191996830001
    MAKANJI, Ashok
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Secretary
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    BritishDirector120367360001
    MCKENNA, Paul
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    193459500001
    PARDEN, Susannah Mary Louise
    87 Sutton Court
    Chiswick
    W4 3JF London
    Secretary
    87 Sutton Court
    Chiswick
    W4 3JF London
    British75930520001
    PATEL, Daxshaben
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    Secretary
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    British96045520001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    WATTS, Michael
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    Secretary
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    BritishCompany Director133568510001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDDOW, Charles Edward Kenneth
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    Director
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    United KingdomBritishCompany Director132281430001
    BEDDOW, Charles Edward Kenneth
    44 Kershaw Close
    LU3 4AT Luton
    Bedfordshire
    Director
    44 Kershaw Close
    LU3 4AT Luton
    Bedfordshire
    BritishCompany Director8442820001
    BREEN, Michael John
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    EnglandEnglishAccountant8442840002
    BREEN, Michael John
    79 Evelyn Drive
    HA5 4RN Pinner
    Middlesex
    Director
    79 Evelyn Drive
    HA5 4RN Pinner
    Middlesex
    BritishAccountant8442840001
    BURTON, Peter
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    Director
    The Old School
    Sandridgebury
    AL3 6JB St Albans
    United KingdomBritishCompany Director1753870005
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Director
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    BritishChief Financial Officer38937270002
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritishCompany Director57937960001
    DYKSTRA, Paul Brian
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    UsaAmericanDirector118864330001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritishChief Executive Officer45171010001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritishCompany Director45171010001
    FRASER, Donald
    Beechwood 4 Dower Close
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Beechwood 4 Dower Close
    Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    BritishCompany Director60234160001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritishCompany Director73989530001
    HUTTON, Paul
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    Director
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    United KingdomBritishManaging Director124434100001
    JURELLER, John Michael
    150 Brite Avenue Scarsdale
    Westchester New York
    10583 Usa
    Director
    150 Brite Avenue Scarsdale
    Westchester New York
    10583 Usa
    UsaAmericanFinance Director150101410001
    MAKANJI, Ashok
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Director
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    United KingdomBritishDirector120367360001
    MARSHALL, Nicholas John
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    EnglandBritishDirector20708530004
    MARSHALL, Nicholas John
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    EnglandBritishCompany Director20708530004
    POPP, Jason
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    United StatesAmericanVice President254059920001
    SAMJI, Munir Akberali
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    Director
    Unit 100
    Centennial Avenue
    WD6 3SA Elstree
    Hertfordshire
    United KingdomUnited KingdomCompany Director119498620001

    Who are the persons with significant control of BLITZ COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viad Corp
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona
    United States
    Jun 30, 2016
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona
    United States
    No
    Legal FormLimited
    Legal AuthoritySecurities Act Of 1933 And The Securities And Exchange Act Of 1934, As Amended By Laws Like The Sarbanes-Oxley Act Of 2002 And The Dodd-Frank Act Of 2010
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLITZ COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2015
    Delivered On Feb 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 2015Registration of a charge (MR01)
    Debenture
    Created On Jul 10, 2009
    Delivered On Jul 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Dec 09, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Feb 26, 2004
    Delivered On Mar 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h property, plant machinery vehicles computers and other equipment, stocks shares debentures bonds notes loan capital of any subsidiary any other body corporate and all rights, goodwill and uncalled capital, copyrights licences trademarks and patents, floating charge the undertaking and all property assets and rights present and future.
    Persons Entitled
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined)
    Created On May 08, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 30, 1998
    Delivered On Aug 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to all or any of the financing documents including the guarantee and debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1991
    Delivered On Jul 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 10, 1991Registration of a charge
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 19, 1991
    Delivered On Jun 21, 1991
    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
    • 3I Group PLC
    Transactions
    • Jun 21, 1991Registration of a charge
    • May 24, 1996Statement of satisfaction of a charge in full or part (403a)

    Does BLITZ COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Danny Dartnaill
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    practitioner
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    Christine Francis
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire
    practitioner
    Thames Tower Level 12 Station Road
    RG1 1LX Reading
    Berkshire

    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