AZETS (LEAMINGTON) LIMITED

AZETS (LEAMINGTON) LIMITED

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

    Company NameAZETS (LEAMINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05635652
    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 (LEAMINGTON) LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is AZETS (LEAMINGTON) 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 (LEAMINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (LEAMINGTON) LIMITEDNov 24, 2005Nov 24, 2005

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Mar 28, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    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

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 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 Baldwins Holdings Ltd as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 24, 2020 with updates

    4 pagesCS01

    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

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

    13 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

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

    2 pagesAP01

    Who are the officers of AZETS (LEAMINGTON) 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
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    British87103160001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    United KingdomBritish121216460001
    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
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish37636150001
    BALDWIN, John Arthur
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    United KingdomBritish37636150001
    BREVITT, Kevin Simon George
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish109558050002
    HILL, Robert Stanley
    18 Churchside Way
    Aldridge
    WS9 8XG Walsall
    West Midlands
    Director
    18 Churchside Way
    Aldridge
    WS9 8XG Walsall
    West Midlands
    EnglandBritish21942600001
    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
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish87103160002
    STACEY-CONNOR, Claire
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritish191545080001
    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
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    Lichfield Street
    WS4 2BX Walsall
    59
    West Midlands
    England
    Jul 01, 2016
    Lichfield Street
    WS4 2BX Walsall
    59
    West Midlands
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Register
    Registration Number6365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AZETS (LEAMINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 29, 2016
    Delivered On Apr 06, 2016
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 06, 2016Registration of a charge (MR01)
    • Jan 30, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2010
    Delivered On Mar 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Apr 11, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jan 06, 2006
    Delivered On Jan 14, 2006
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 14, 2006Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    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