AZETS (NUNEATON) LIMITED

AZETS (NUNEATON) LIMITED

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

    Company NameAZETS (NUNEATON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06178736
    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 (NUNEATON) LIMITED?

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

    Where is AZETS (NUNEATON) LIMITED located?

    Registered Office Address
    Churchill House
    59 Lichfield Street
    WS4 2BX Walsall
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS (NUNEATON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (NUNEATON) LIMITEDMar 22, 2007Mar 22, 2007

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Vikas Sagar as a director on Mar 15, 2022

    1 pagesTM01

    Termination of appointment of David William Aikman as a director on Mar 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Appointment of Mr David William Aikman as a director on Jun 16, 2021

    2 pagesAP01

    Appointment of Mr Vikas Sagar as a director on Jun 16, 2021

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2020

    10 pagesAA

    Termination of appointment of Ian John Tingley as a director on Apr 12, 2021

    1 pagesTM01

    Confirmation statement made on Mar 22, 2021 with updates

    4 pagesCS01

    Change of details for Baldwins Holdings Limited as a person with significant control on Sep 07, 2020

    2 pagesPSC05

    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

    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

    Appointment of Mr Ian John Tingley as a director on Jun 08, 2020

    2 pagesAP01

    Termination of appointment of David James Baldwin as a director on Apr 21, 2020

    1 pagesTM01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of AZETS (NUNEATON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Adrian Mark
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritishRegional Cfo270816420001
    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
    BritishAccountant87103160001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    AIKMAN, David William
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    ScotlandBritishChartered Accountant207339150001
    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 KingdomBritishAccountant121216460001
    BALDWIN, John Arthur
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    United KingdomBritishAccountant37636150001
    EDWARDS, John William
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    Director
    40 Lichfield Street
    Walsall
    WS1 1UU West Midlands
    EnglandBritishAccountant44610010001
    ELLISON, Stuart Christian
    100 Charlotte Street
    B3 1PW Birmingham
    Flat 12 Caspar House
    West Midlands
    Director
    100 Charlotte Street
    B3 1PW Birmingham
    Flat 12 Caspar House
    West Midlands
    EnglandBritishAccountant134026960001
    SAGAR, Vikas
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritishRegional Chief Financial Officer200705060001
    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
    EnglandBritishAccountant87103160002
    SUMMERFIELD, Timothy Hugh
    117 Main Street
    Higham On The Hill
    CV13 6AJ Nuneaton
    Warwickshire
    Director
    117 Main Street
    Higham On The Hill
    CV13 6AJ Nuneaton
    Warwickshire
    EnglandBritishAccountant82875270002
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    EnglandBritishAccountant244588660002
    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 (NUNEATON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    Apr 06, 2016
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number06365189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AZETS (NUNEATON) 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 Jun 09, 2008
    Delivered On Jun 14, 2008
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 14, 2008Registration 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