AZETS (BICESTER) LIMITED
Overview
| Company Name | AZETS (BICESTER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04277841 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AZETS (BICESTER) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (BICESTER) LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZETS (BICESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS (BICESTER) LIMITED | Nov 28, 2018 | Nov 28, 2018 |
| CLARK HOWES ACCOUNTANTS LIMITED | Mar 24, 2014 | Mar 24, 2014 |
| CH INTERMEDIATE LIMITED | Mar 14, 2012 | Mar 14, 2012 |
| CLARK HOWES ACCOUNTANTS LIMITED | Aug 28, 2001 | Aug 28, 2001 |
What are the latest accounts for AZETS (BICESTER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What are the latest filings for AZETS (BICESTER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Clark Howes Group Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian John Tingley as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Arthur Baldwin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David James Baldwin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of AZETS (BICESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | Scotland | British | 207339150001 | |||||||||
| NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 270816420001 | |||||||||
| SAGAR, Vikas | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 200705060001 | |||||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||||||
| CH BUSINESS SERVICES LIMITED | Secretary | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire | 65529980003 | |||||||||||
| CLARK HOWES BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX266QB Bicester 2 Oxfordshire England |
| 155547370001 | ||||||||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 220257840001 | |||||||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 265302870001 | |||||||||
| CLARK, Stephen | Director | Temple Cottage Lower End, Ashendon HP18 0HE Aylesbury Buckinghamshire | British | 65808550002 | ||||||||||
| DE SILVA, Nilmini | Director | Victoria Road 0X266QB Bicester 2 Minton Place Oxfordshire United Kingdom | England | British | 155363560002 | |||||||||
| FRENCH, Rodger Ernest Arthur | Director | 1 Northumberland Avenue HP21 7HG Aylesbury Buckinghamshire | England | British | 23883290001 | |||||||||
| GILLETT, Juliet | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 168369530001 | |||||||||
| KNIGHT, Shaun Lee | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 161268000001 | |||||||||
| SARIN, Tony Deepak | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 155380970001 | |||||||||
| SHAW, Timothy Michael | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 45344460003 | |||||||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 87103160002 | |||||||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 244588660002 | |||||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of AZETS (BICESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets (Chg) Limited | Apr 28, 2017 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Michael Shaw | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Tony Deepak Sarin | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Juliet Gillett | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does AZETS (BICESTER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 28, 2015 Delivered On May 06, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 05, 2013 Delivered On Jun 25, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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