AZZURRI CAPITAL LIMITED
Overview
Company Name | AZZURRI CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05831878 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AZZURRI CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AZZURRI CAPITAL LIMITED located?
Registered Office Address | c/o MAINTEL 160 Blackfriars Road SE1 8EZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AZZURRI CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
ROMA ACQUISITIONS LIMITED | May 30, 2006 | May 30, 2006 |
What are the latest accounts for AZZURRI CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AZZURRI CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 29, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2016
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2016
| 4 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 14, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 13, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 13, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of AZZURRI CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUXTON, Edward | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 136232420001 | ||||
STEVENS, Kevin | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 165729430001 | ||||
TOWNSEND, Mark Vincent | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 207828990001 | ||||
BARTON, James | Secretary | 9 Birchwood Road BR5 1NX Petts Wood Kent | British | Fund Manager | 84172520001 | |||||
GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | Chief Financial Officer | 162008180001 | |||||
LLOYD JONES, Thomas Richard | Secretary | Flat 92 Globe View 10 High Timber Street EC4V 3PR London England | British | 113141160001 | ||||||
MARSHALL, Andrew Neil | Secretary | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | 176824170001 | |||||||
MAYNARD, Timothy Sven | Secretary | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | British | Cfo | 154455200001 | |||||
WINGFIELD, Richard Alan | Secretary | 1 Town Farm Close Thame OX9 2DA Oxford | British | Accountant | 76932830002 | |||||
ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | Company Director | 38963210003 | ||||
ANDREWS, Stephen | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Chairman | 183587520001 | ||||
ASHTON, Kay Elizabeth | Director | Lambolle Road NW3 4HR London 38 | United Kingdom | British | Director | 52743960002 | ||||
BARTON, James | Director | 9 Birchwood Road BR5 1NX Petts Wood Kent | British | Fund Manager | 84172520001 | |||||
CORNISH, Alan Stewart | Director | Aspens 42 Oxenden Wood Road BR6 6HP Orpington Kent | British | Company Director | 2757380001 | |||||
CROCKETT, Robert Cameron | Director | 30 Charles Street Barnes SW13 0NZ London | British | Investment Manager | 114905230001 | |||||
DAY, Stephen John | Director | Rosemary Cottage Kingscote GL8 8XY Tetbury Gloucestershire | United Kingdom | British | Director | 10233710001 | ||||
DOLTON, Stephen | Director | 20 Stone Meadow The Waterways OX2 6TQ Oxford Oxfordshire | British | Company Director | 70990450006 | |||||
GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | Chief Financial Officer | 162008180001 | ||||
GUY, Nigel Raymond Allen | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 165217880001 | ||||
JAGUSZ, Christopher | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Chief Executive Officer | 116115660001 | ||||
MARSHALL, Andrew Neil | Director | c/o Maintel Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Company Director | 115143470001 | ||||
MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | Company Director | 151547160001 | ||||
MAYNARD, Timothy Sven | Director | Cressford Waterend Lane AL3 7JZ Redbourn Hertfordshire | United Kingdom | British | Cfo | 154455200001 | ||||
MCKENNA, James Anthony Patrick | Director | 86 Monkton Farleigh BA15 2QJ Bradford-On-Avon Petersfield Wiltshire | England | British | Director | 131332620001 | ||||
QUARTERMAINE, Mark Richard | Director | St Georges Business Park Brooklands Road KT13 0TS Weybridge Azzurri Communications Limited Surrey England | England | British | Chief Executive Officer | 206030570001 | ||||
ST QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DR Andover Hampshire | England | British | Company Director | 58961460002 | ||||
TAYLOR, Keith Wilhall | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | Director | 119095470001 | ||||
VITHALDAS, Vim | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | United Kingdom | British | Director | 59433340003 | ||||
WHITEHEAD, John | Director | Walsall Business Park Walsall Road WS9 0RB Aldridge Azzuri House West Midlands | England | British | Director | 168999520001 | ||||
WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | Accountant | 76932830002 |
Who are the persons with significant control of AZZURRI CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maintel Holdings Plc | Apr 06, 2016 | Blackfriars Road SE1 8EZ London 160 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AZZURRI CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 04, 2016 Delivered On May 10, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental security agreement | Created On Dec 16, 2011 Delivered On Dec 23, 2011 | Satisfied | Amount secured All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of a first fixed charge its interest in all the communications shares, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jul 06, 2006 Delivered On Jul 17, 2006 | Satisfied | Amount secured All monies due or to become due from by the charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Deed of charge over deposit | Created On Jun 02, 2006 Delivered On Jun 06, 2006 | Satisfied | 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 Its entire right, title and interest in and to the deposit, being all sums now or hereafter standing to the credit of the account being acc/no 6971284, sort code 12-01-03. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Jun 02, 2006 Delivered On Jun 06, 2006 | Satisfied | Amount secured All monies due or to become due from each charging company to the security trustee and the other secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Deed of charge over deposit | Created On Jun 02, 2006 Delivered On Jun 06, 2006 | Satisfied | 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 Its entire right, title and interest in and to the deposit, being all sums now or hereafter standing to the credit of the account being acc/no 6971276, sort code 12-01-03. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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