AZETS (BICESTER) LIMITED

AZETS (BICESTER) LIMITED

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

    Company NameAZETS (BICESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04277841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AZETS (BICESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (BICESTER) LIMITEDNov 28, 2018Nov 28, 2018
    CLARK HOWES ACCOUNTANTS LIMITEDMar 24, 2014Mar 24, 2014
    CH INTERMEDIATE LIMITEDMar 14, 2012Mar 14, 2012
    CLARK HOWES ACCOUNTANTS LIMITEDAug 28, 2001Aug 28, 2001

    What are the latest accounts for AZETS (BICESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for AZETS (BICESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Aug 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Aug 28, 2021 with updates

    4 pagesCS01

    Appointment of Mr David William Aikman as a director on Jun 15, 2021

    2 pagesAP01

    Appointment of Mr Vikas Sagar as a director on Jun 15, 2021

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    12 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 12, 2021

    1 pagesTM01

    Change of details for Clark Howes Group Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 07, 2020

    RES15

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    12 pagesAA

    Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020

    1 pagesTM01

    Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020

    2 pagesAP01

    Appointment of Mr Ian John Tingley as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of John Arthur Baldwin as a director on Apr 21, 2020

    1 pagesTM01

    Termination of appointment of David James Baldwin as a director on Apr 21, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of AZETS (BICESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKMAN, David William
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    ScotlandBritish207339150001
    NORRIS, Adrian Mark
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish270816420001
    SAGAR, Vikas
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish200705060001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    CH BUSINESS SERVICES LIMITED
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    Secretary
    2 Minton Place
    Victoria Road
    OX26 6QB Bicester
    Oxfordshire
    65529980003
    CLARK HOWES BUSINESS SERVICES LIMITED
    Minton Place
    Victoria Road
    OX266QB Bicester
    2
    Oxfordshire
    England
    Secretary
    Minton Place
    Victoria Road
    OX266QB Bicester
    2
    Oxfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07426398
    155547370001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish220257840001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish265302870001
    CLARK, Stephen
    Temple Cottage
    Lower End, Ashendon
    HP18 0HE Aylesbury
    Buckinghamshire
    Director
    Temple Cottage
    Lower End, Ashendon
    HP18 0HE Aylesbury
    Buckinghamshire
    British65808550002
    DE SILVA, Nilmini
    Victoria Road
    0X266QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Director
    Victoria Road
    0X266QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    EnglandBritish155363560002
    FRENCH, Rodger Ernest Arthur
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    Director
    1 Northumberland Avenue
    HP21 7HG Aylesbury
    Buckinghamshire
    EnglandBritish23883290001
    GILLETT, Juliet
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish168369530001
    KNIGHT, Shaun Lee
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish161268000001
    SARIN, Tony Deepak
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish155380970001
    SHAW, Timothy Michael
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish45344460003
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish87103160002
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish244588660002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of AZETS (BICESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets (Chg) Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Apr 28, 2017
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number06977846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy Michael Shaw
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Tony Deepak Sarin
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Miss Juliet Gillett
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AZETS (BICESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • May 10, 2017Satisfaction of a charge (MR04)
    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
    • Rodger Ernest Arthur French
    Transactions
    • Jun 25, 2013Registration of a charge (MR01)
    • Feb 01, 2017Satisfaction of a charge (MR04)

    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