BLITZ COMMUNICATIONS LIMITED
Overview
Company Name | BLITZ COMMUNICATIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02595358 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLITZ COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLECOVER LIMITED | Mar 26, 1991 | Mar 26, 1991 |
What are the latest accounts for BLITZ COMMUNICATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for BLITZ COMMUNICATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 26, 2021 |
Next Confirmation Statement Due | May 07, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2020 |
Overdue | Yes |
What are the latest filings for BLITZ COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 06, 2024 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2023 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2022 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 06, 2021 | 34 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Ellen Marie Ingersoll on Feb 20, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL | 1 pages | AD02 | ||||||||||
Termination of appointment of Jason Popp as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Stewart as a secretary on Jan 09, 2019 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Jason Popp as a director on Jan 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Marshall as a director on Jan 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Mckenna as a secretary on Jan 09, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Who are the officers of BLITZ COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Michael | Secretary | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | 254071930001 | |||||||
INGERSOLL, Ellen Marie | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | United States | American | Director | 90818150001 | ||||
MOSTER, Steven | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | United States | American | Chairman, President And Ceo Of Viad Corp | 193607710001 | ||||
BREEN, Michael John | Secretary | 79 Evelyn Drive HA5 4RN Pinner Middlesex | British | Accountant | 8442840001 | |||||
COOK, Russell John | Secretary | 26 Egmont Road KT6 7AT Surbiton Surrey | British | 64676640001 | ||||||
DAVIES, Digby John | Secretary | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | Chief Financial Officer | 38937270002 | |||||
DAY, Christopher Alexander Coryton | Secretary | 48 Whitley Court Road Quinton B32 1EY Birmingham West Midlands | British | Group Financial Controller | 92047820001 | |||||
GORDON, Neil Arthur | Secretary | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | British | Company Director | 73989530001 | |||||
MAKANJI, Ashok | Secretary | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | 191996830001 | |||||||
MAKANJI, Ashok | Secretary | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | British | Director | 120367360001 | |||||
MCKENNA, Paul | Secretary | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | 193459500001 | |||||||
PARDEN, Susannah Mary Louise | Secretary | 87 Sutton Court Chiswick W4 3JF London | British | 75930520001 | ||||||
PATEL, Daxshaben | Secretary | 2 Millers Court Vicars Bridge Close HA0 1XG Alperton Middlesex | British | 96045520001 | ||||||
WAKELEY, David Peacefull | Secretary | 166 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | British | 86839080001 | ||||||
WATTS, Michael | Secretary | Bottle Lane SL6 3SB Littlewick Green Bay Tree Cottage Berks | British | Company Director | 133568510001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BEDDOW, Charles Edward Kenneth | Director | Manor Road MK45 4NU Barton Le Clay 163 Bedfordshire | United Kingdom | British | Company Director | 132281430001 | ||||
BEDDOW, Charles Edward Kenneth | Director | 44 Kershaw Close LU3 4AT Luton Bedfordshire | British | Company Director | 8442820001 | |||||
BREEN, Michael John | Director | 47 Wieland Road HA6 3QX Northwood Middlesex | England | English | Accountant | 8442840002 | ||||
BREEN, Michael John | Director | 79 Evelyn Drive HA5 4RN Pinner Middlesex | British | Accountant | 8442840001 | |||||
BURTON, Peter | Director | The Old School Sandridgebury AL3 6JB St Albans | United Kingdom | British | Company Director | 1753870005 | ||||
DAVIES, Digby John | Director | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | Chief Financial Officer | 38937270002 | |||||
DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | Company Director | 57937960001 | ||||
DYKSTRA, Paul Brian | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | Usa | American | Director | 118864330001 | ||||
ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | Chief Executive Officer | 45171010001 | ||||
ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | Company Director | 45171010001 | ||||
FRASER, Donald | Director | Beechwood 4 Dower Close Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | Company Director | 60234160001 | |||||
GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | Company Director | 73989530001 | ||||
HUTTON, Paul | Director | 100 Centennial Park Centennial Avenue, Elstree WD6 3SA Borehamwood Hertfordshire | United Kingdom | British | Managing Director | 124434100001 | ||||
JURELLER, John Michael | Director | 150 Brite Avenue Scarsdale Westchester New York 10583 Usa | Usa | American | Finance Director | 150101410001 | ||||
MAKANJI, Ashok | Director | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | United Kingdom | British | Director | 120367360001 | ||||
MARSHALL, Nicholas John | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | England | British | Director | 20708530004 | ||||
MARSHALL, Nicholas John | Director | Spring House Fieldgate Lawn, Fieldgate Lane CV8 1BT Kenilworth Warwickshire | England | British | Company Director | 20708530004 | ||||
POPP, Jason | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry Ges England | United States | American | Vice President | 254059920001 | ||||
SAMJI, Munir Akberali | Director | Unit 100 Centennial Avenue WD6 3SA Elstree Hertfordshire | United Kingdom | United Kingdom | Company Director | 119498620001 |
Who are the persons with significant control of BLITZ COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Viad Corp | Jun 30, 2016 | Suite 1900 Phoenix 1850 N Central Avenue Arizona United States | No | ||||
| |||||||
Natures of Control
|
Does BLITZ COMMUNICATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does BLITZ COMMUNICATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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