BLITZ COMMUNICATIONS GROUP LIMITED

BLITZ COMMUNICATIONS GROUP LIMITED

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

    Company NameBLITZ COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04958145
    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 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 AddressNo

    What were the previous names of BLITZ COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLITZ CHARTER GROUP LIMITEDFeb 24, 2004Feb 24, 2004
    BIRCHVITAL LIMITEDNov 10, 2003Nov 10, 2003

    What are the latest accounts for BLITZ COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BLITZ COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 02, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Ellen Marie Ingersoll on Feb 20, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL

    1 pagesAD02

    Confirmation statement made on Nov 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jason Popp as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Michael Stewart as a secretary on Jan 09, 2019

    2 pagesAP03

    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 pagesAD01

    Appointment of Mr Jason Popp as a director on Jan 09, 2019

    2 pagesAP01

    Termination of appointment of Nicholas John Marshall as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Paul Mckenna as a secretary on Jan 09, 2019

    1 pagesTM02

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of BLITZ COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Michael
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    Secretary
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    254108880001
    INGERSOLL, Ellen Marie
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    United StatesAmericanDirector90818150001
    MOSTER, Steven
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    Director
    Central Square 5th Floor
    29 Wellington Street
    LS1 4DL Leeds
    C/O Rsm Restructuring Advisory Llp
    United StatesAmericanChairman, President And Ceo Of Viad Corp193607710001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    BritishCompany Director73989530001
    MAKANJI, Ashok
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    191996670001
    MAKANJI, Ashok
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    Secretary
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    BritishDirector120367360001
    MCKENNA, Paul
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Secretary
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    193459040001
    PATEL, Daxshaben
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    Secretary
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    BritishCompany Director96045520001
    WATTS, Michael
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    Secretary
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    BritishCompany Director116124970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDDOW, Charles Edward Kenneth
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    Director
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    United KingdomBritishCompany Director132281430001
    BREEN, Michael John
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    EnglandEnglishCompany Director8442840002
    DYKSTRA, Paul Brian
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    UsaAmericanDirector118864330001
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritishCompany Director73989530001
    HUTTON, Paul William
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    Director
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    United KingdomBritishCompany Director262424060001
    MAKANJI, Ashok
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    Director
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    United KingdomBritishDirector120367360001
    MARSHALL, Nicholas John
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    C/O Paul Mckenna
    England
    EnglandBritishDirector20708530004
    POPP, Jason
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    Director
    Silverstone Drive
    Gallagher Business Park
    CV6 6PA Coventry
    Ges
    England
    United StatesAmericanVice President254059920001
    SAMJI, Munir Akberali
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    Director
    100 Centennial Avenue
    Elstree
    WD6 3SA Hertfordshire
    United KingdomUnited KingdomCompany Director119498620001
    WALSH, Jed
    East 63rd Street
    New York
    330 Apartment 4e
    10065
    United States
    Director
    East 63rd Street
    New York
    330 Apartment 4e
    10065
    United States
    United StatesUnited StatesNone148112610001
    WATTS, Michael
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    Director
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    BritishCompany Director133568510001
    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 BLITZ COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viad Corp
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona 85004-4565
    United States
    Apr 06, 2016
    Suite 1900
    Phoenix
    1850 N Central Avenue
    Arizona 85004-4565
    United States
    No
    Legal FormPublic Company
    Country RegisteredArizona
    Legal AuthoritySecurities Act Of 1933 And The Securities And Exchange Act Of 1934, As Amended By Laws Like The Sarbanes-Oxley Act Of 2002 And The Dodd-Frank Act Of 2010
    Place RegisteredUs
    Registration Number1
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLITZ COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2015Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2009Registration of a charge (395)
    • Dec 09, 2014Satisfaction of a charge (MR04)
    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
    • Five Arrows Leasing Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Jun 23, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • May 17, 2004Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Jul 16, 2009Statement of satisfaction of a charge in full or part (403a)

    Does BLITZ COMMUNICATIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2021Commencement of winding up
    Sep 01, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Miller
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    5th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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