AZZURRI FIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAZZURRI FIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05300491
    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 AZZURRI FIVES LIMITED?

    • (9262) /

    Where is AZZURRI FIVES LIMITED located?

    Registered Office Address
    1, Butts Road
    GU21 6JU Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZZURRI FIVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AZZURRI SPORTS & LEISURE LIMITEDNov 30, 2004Nov 30, 2004

    What are the latest accounts for AZZURRI FIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AZZURRI FIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Kate Denman as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Keith Smith as a director

    1 pagesTM01

    Termination of appointment of Michael Brunwin as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2010

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 25, 2010

    RES15

    Registered office address changed from Woking Youth Centre Walton Road Woking Surrey GU21 5DL on Feb 01, 2010

    1 pagesAD01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2010

    Statement of capital on Jan 14, 2010

    • Capital: GBP 20.28
    SH01

    Appointment of Miss Kate Louise Denman as a director

    2 pagesAP01

    Termination of appointment of Alex Callaby as a director

    1 pagesTM01

    Secretary's details changed for Mr Jeremy Clive Hall on Oct 02, 2009

    1 pagesCH03

    Director's details changed for Mr Jeremy Clive Hall on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Keith Smith on Oct 02, 2009

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 01, 2009

    • Capital: GBP 20.28
    3 pagesSH01

    Appointment of Miss Kate Louise Denman as a director

    2 pagesAP01

    Termination of appointment of Alex Callaby as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of AZZURRI FIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Jeremy Clive
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    Secretary
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    British35444860001
    DENMAN, Kate Louise
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    Director
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    EnglandBritish136768600001
    HALL, Jeremy Clive
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    Director
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    EnglandBritish35444860001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    GAUDELLI, Luigi
    10 Freesia Drive
    Bisley
    GU24 9HA Woking
    Surrey
    Secretary
    10 Freesia Drive
    Bisley
    GU24 9HA Woking
    Surrey
    British101716210003
    BRUNWIN, Michael James
    14 Silversmiths Way
    GU21 3HG Woking
    Surrey
    Director
    14 Silversmiths Way
    GU21 3HG Woking
    Surrey
    EnglandBritish87742680001
    CALLABY, Alex
    14 Robin Hood Crescent
    Knaphill
    GU21 2ND Woking
    Surrey
    Director
    14 Robin Hood Crescent
    Knaphill
    GU21 2ND Woking
    Surrey
    British101716220002
    DENMAN, Kate Louise
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    Director
    Butts Road
    GU21 6JU Woking
    1,
    Surrey
    England
    EnglandBritish136768600001
    GAUDELLI, Luigi
    10 Freesia Drive
    Bisley
    GU24 9HA Woking
    Surrey
    Director
    10 Freesia Drive
    Bisley
    GU24 9HA Woking
    Surrey
    British101716210003
    SMITH, Keith Robert
    8 Tamerton Square
    GU22 7SZ Woking
    Surrey
    Director
    8 Tamerton Square
    GU22 7SZ Woking
    Surrey
    EnglandBritish127350650001

    Does AZZURRI FIVES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 27, 2007
    Delivered On Jan 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 12, 2008Registration of a charge (395)
    Mortgage deed
    Created On Aug 03, 2006
    Delivered On Aug 23, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 2 walton road woking surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 23, 2006Registration of a charge (395)

    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