BLITZ COMMUNICATIONS GROUP LIMITED
Overview
Company Name | BLITZ COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04958145 |
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 BLITZ COMMUNICATIONS GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLITZ COMMUNICATIONS GROUP LIMITED located?
Registered Office Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLITZ COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BLITZ CHARTER GROUP LIMITED | Feb 24, 2004 | Feb 24, 2004 |
BIRCHVITAL LIMITED | Nov 10, 2003 | Nov 10, 2003 |
What are the latest accounts for BLITZ COMMUNICATIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BLITZ COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Jun 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 10, 2020 with no updates | 3 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 | 18 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 | ||||||||||
Confirmation statement made on Nov 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jason Popp as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of BLITZ COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Michael | Secretary | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds C/O Rsm Restructuring Advisory Llp | 254108880001 | |||||||
INGERSOLL, Ellen Marie | Director | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds C/O Rsm Restructuring Advisory Llp | United States | American | Director | 90818150001 | ||||
MOSTER, Steven | Director | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds C/O Rsm Restructuring Advisory Llp | United States | American | Chairman, President And Ceo Of Viad Corp | 193607710001 | ||||
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 | 191996670001 | |||||||
MAKANJI, Ashok | Secretary | 100 Centennial Avenue Elstree WD6 3SA Hertfordshire | British | Director | 120367360001 | |||||
MCKENNA, Paul | Secretary | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | 193459040001 | |||||||
PATEL, Daxshaben | Secretary | 2 Millers Court Vicars Bridge Close HA0 1XG Alperton Middlesex | British | Company Director | 96045520001 | |||||
WATTS, Michael | Secretary | 100 Centennial Park Centennial Avenue, Elstree WD6 3SA Borehamwood Hertfordshire | British | Company Director | 116124970001 | |||||
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 | ||||
BREEN, Michael John | Director | 47 Wieland Road HA6 3QX Northwood Middlesex | England | English | Company Director | 8442840002 | ||||
DYKSTRA, Paul Brian | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry C/O Paul Mckenna England | Usa | American | Director | 118864330001 | ||||
GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | Company Director | 73989530001 | ||||
HUTTON, Paul William | Director | 100 Centennial Avenue Elstree WD6 3SA Hertfordshire | United Kingdom | British | Company Director | 262424060001 | ||||
MAKANJI, Ashok | Director | 100 Centennial Avenue Elstree WD6 3SA 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 | ||||
POPP, Jason | Director | Silverstone Drive Gallagher Business Park CV6 6PA Coventry Ges England | United States | American | Vice President | 254059920001 | ||||
SAMJI, Munir Akberali | Director | 100 Centennial Avenue Elstree WD6 3SA Hertfordshire | United Kingdom | United Kingdom | Company Director | 119498620001 | ||||
WALSH, Jed | Director | East 63rd Street New York 330 Apartment 4e 10065 United States | United States | United States | None | 148112610001 | ||||
WATTS, Michael | Director | Bottle Lane SL6 3SB Littlewick Green Bay Tree Cottage Berks | British | Company Director | 133568510001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BLITZ COMMUNICATIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Viad Corp | Apr 06, 2016 | Suite 1900 Phoenix 1850 N Central Avenue Arizona 85004-4565 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLITZ COMMUNICATIONS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 05, 2015 Delivered On Feb 16, 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
| ||||
Stand-alone chattel mortgage | Created On Jun 27, 2007 Delivered On Jul 05, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Equipment as per attached schedule of goods ref 128048/9. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of assignment | Created On Apr 30, 2004 Delivered On May 17, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigned with full title guarantee and agreed to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof;. See the mortgage charge document 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
|
Does BLITZ COMMUNICATIONS GROUP 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