AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02670935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAVILION COMMUNICATION SERVICES (HOLDINGS) LIMITED | Apr 28, 1992 | Apr 28, 1992 |
| SIGNBASIC LIMITED | Dec 13, 1991 | Dec 13, 1991 |
What are the latest accounts for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Daniel Fattal as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Amaze Limited as a person with significant control on Feb 23, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Kin and Carta Group Limited as a person with significant control on Feb 23, 2023 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of J Schwan as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Amaze Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2020 | 12 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177152860001 | |||||
| ASHTON, Gerrard Thomas | Secretary | Moongate Chelford Prestbury SK10 4AW Macclesfield Cheshire | British | 85069460001 | ||||||
| COLLINS, Stephen Philip | Secretary | Tudor Street EC4Y 0AH London One | 163242270001 | |||||||
| COMPTON, David | Secretary | Birchwood Burgh Hill TN19 7PB Etchingham East Sussex | British | 3074530001 | ||||||
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202292910001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One | British | 182834000001 | ||||||
| REDMOND, Robert Victor | Secretary | Holhouse Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 39686540001 | ||||||
| SANDERS, Paul Antony, Dr | Secretary | The Barn Windlehurst, Old Road SK6 7EW Marple Cheshire | British | 81448360001 | ||||||
| TWEDE, Christopher Francis Felix | Secretary | 36 Firs Avenue N11 3NG London | British | 17554780001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 90549730002 | |||||
| ASHTON, Gerrard Thomas | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 85069460001 | |||||
| ASHTON, Gerrard Thomas | Director | Moongate Chelford Prestbury SK10 4AW Macclesfield Cheshire | United Kingdom | British | 85069460001 | |||||
| ASHTON, Vikki Suzanne | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 38734690004 | |||||
| ASHTON, Vikki Suzanne | Director | Moongate Chelford Road, Prestbury SK10 4AW Macclesfield Cheshire | United Kingdom | British | 38734690004 | |||||
| BRADSHAW, Peter Nicholas | Director | Ladythorn Croft Drive East CH48 1LR Caldy Wirral | United Kingdom | British | 104455530001 | |||||
| COLLINS, Stephen Philip | Director | Number One First Street M15 4FN Manchester 6th Floor Uk | England | British | 134209180001 | |||||
| COMPTON, David | Director | Birchwood Burgh Hill TN19 7PB Etchingham East Sussex | British | 3074530001 | ||||||
| FATTAL, Daniel | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 177060620001 | |||||
| GRANT, Glen David | Director | 15 Bernard Avenue Heaton Moor SK4 4EP Stockport Cheshire | British | 12985960001 | ||||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 40048450003 | |||||
| GRIMSHAW, Liane | Director | 96 Framingham Road M33 3RN Sale Cheshire | England | British | 183707480001 | |||||
| GROSS, Natalie Sarah | Director | Number One First Street M15 4FN Manchester 6th Floor Uk | United Kingdom | British | 134209410001 | |||||
| HYDE, Rhoderick David | Director | 6 Greenacres WA6 6BU Frodsham Cheshire | United Kingdom | British | 46280600001 | |||||
| KEEFE, Shaun | Director | 32 Weir Road Milnrow OL16 3UX Rochdale Lancashire | British | 45765230001 | ||||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 259882660001 | |||||
| MARTELL, Patrick Neil | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 158228830001 | |||||
| MURPHY, Anthony Patrick | Director | 142 Commercial Street EH6 6LB Edinburgh Quay House United Kingdom | United Kingdom | Irish | 221858750001 | |||||
| PROUDLER, Fiona Margaret | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 332379760001 | |||||
| REDMOND, Robert Victor | Director | Holhouse Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | British | 39686540001 | ||||||
| ROBERTSON, Scott | Director | Tudor Street EC4Y 0AH London One | United Kingdom | British | 244684430001 | |||||
| SANDERS, Paul Antony, Dr | Director | The Barn Windlehurst, Old Road SK6 7EW Marple Cheshire | England | British | 81448360001 | |||||
| SCHWAN, J | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249160140003 | |||||
| TWEDE, Christopher Francis Felix | Director | 36 Firs Avenue N11 3NG London | British | 17554780001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Feb 23, 2023 | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amaze Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AMAZE COMMUNICATION SERVICES (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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