AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED

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

    Company NameAMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670935
    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 AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITEDApr 28, 1992Apr 28, 1992
    SIGNBASIC LIMITEDDec 13, 1991Dec 13, 1991

    What are the latest accounts for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Daniel Fattal as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    2 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on Mar 21, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Cessation of Amaze Limited as a person with significant control on Feb 23, 2023

    1 pagesPSC07

    Notification of Kin and Carta Group Limited as a person with significant control on Feb 23, 2023

    2 pagesPSC02

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Daniel Fattal as a director on Aug 17, 2022

    2 pagesAP01

    Appointment of Michael Francis Gallagher as a director on Aug 17, 2022

    2 pagesAP01

    Termination of appointment of J Schwan as a director on Jul 31, 2022

    1 pagesTM01

    Termination of appointment of George Chris Kutsor as a director on Aug 17, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Change of details for Amaze Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 29, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    12 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    250 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Secretary
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British85069460001
    COLLINS, Stephen Philip
    Tudor Street
    EC4Y 0AH London
    One
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    163242270001
    COMPTON, David
    Birchwood Burgh Hill
    TN19 7PB Etchingham
    East Sussex
    Secretary
    Birchwood Burgh Hill
    TN19 7PB Etchingham
    East Sussex
    British3074530001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202292910001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    British182834000001
    REDMOND, Robert Victor
    Holhouse Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    Holhouse Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British39686540001
    SANDERS, Paul Antony, Dr
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    Secretary
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    British81448360001
    TWEDE, Christopher Francis Felix
    36 Firs Avenue
    N11 3NG London
    Secretary
    36 Firs Avenue
    N11 3NG London
    British17554780001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish90549730002
    ASHTON, Gerrard Thomas
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish85069460001
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish85069460001
    ASHTON, Vikki Suzanne
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish38734690004
    ASHTON, Vikki Suzanne
    Moongate
    Chelford Road, Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Moongate
    Chelford Road, Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish38734690004
    BRADSHAW, Peter Nicholas
    Ladythorn
    Croft Drive East
    CH48 1LR Caldy
    Wirral
    Director
    Ladythorn
    Croft Drive East
    CH48 1LR Caldy
    Wirral
    United KingdomBritish104455530001
    COLLINS, Stephen Philip
    Number One First Street
    M15 4FN Manchester
    6th Floor
    Uk
    Director
    Number One First Street
    M15 4FN Manchester
    6th Floor
    Uk
    EnglandBritish134209180001
    COMPTON, David
    Birchwood Burgh Hill
    TN19 7PB Etchingham
    East Sussex
    Director
    Birchwood Burgh Hill
    TN19 7PB Etchingham
    East Sussex
    British3074530001
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish177060620001
    GRANT, Glen David
    15 Bernard Avenue Heaton Moor
    SK4 4EP Stockport
    Cheshire
    Director
    15 Bernard Avenue Heaton Moor
    SK4 4EP Stockport
    Cheshire
    British12985960001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish40048450003
    GRIMSHAW, Liane
    96 Framingham Road
    M33 3RN Sale
    Cheshire
    Director
    96 Framingham Road
    M33 3RN Sale
    Cheshire
    EnglandBritish183707480001
    GROSS, Natalie Sarah
    Number One First Street
    M15 4FN Manchester
    6th Floor
    Uk
    Director
    Number One First Street
    M15 4FN Manchester
    6th Floor
    Uk
    United KingdomBritish134209410001
    HYDE, Rhoderick David
    6 Greenacres
    WA6 6BU Frodsham
    Cheshire
    Director
    6 Greenacres
    WA6 6BU Frodsham
    Cheshire
    United KingdomBritish46280600001
    KEEFE, Shaun
    32 Weir Road
    Milnrow
    OL16 3UX Rochdale
    Lancashire
    Director
    32 Weir Road
    Milnrow
    OL16 3UX Rochdale
    Lancashire
    British45765230001
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    MARTELL, Patrick Neil
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish158228830001
    MURPHY, Anthony Patrick
    142 Commercial Street
    EH6 6LB Edinburgh
    Quay House
    United Kingdom
    Director
    142 Commercial Street
    EH6 6LB Edinburgh
    Quay House
    United Kingdom
    United KingdomIrish221858750001
    PROUDLER, Fiona Margaret
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish332379760001
    REDMOND, Robert Victor
    Holhouse Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    Holhouse Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British39686540001
    ROBERTSON, Scott
    Tudor Street
    EC4Y 0AH London
    One
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United KingdomBritish244684430001
    SANDERS, Paul Antony, Dr
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    Director
    The Barn
    Windlehurst, Old Road
    SK6 7EW Marple
    Cheshire
    EnglandBritish81448360001
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    TWEDE, Christopher Francis Felix
    36 Firs Avenue
    N11 3NG London
    Director
    36 Firs Avenue
    N11 3NG London
    British17554780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Feb 23, 2023
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    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.
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2830448
    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 AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 26, 2011
    Delivered On Oct 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 2011Registration of a charge (MG01)
    • Apr 13, 2013Satisfaction of a charge in part (MR04)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2011
    Delivered On Apr 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever
    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
    • Kbc Bank N.V London Branch
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 20, 2010
    Delivered On May 07, 2010
    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 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
    • Kbc Bank N.V., London Branch
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    • Nov 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 30, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    £560,000.50 pursuant to the loan agreement dated 30/03/92
    Short particulars
    All stocks ,shares, and other interests present and future. 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
    • B.D.H. Communications Group PLC
    Transactions
    • Apr 01, 1992Registration of a charge (395)
    • Jul 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2023Commencement of winding up
    Jun 02, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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