AZETS (NUNEATON) LIMITED
Overview
Company Name | AZETS (NUNEATON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06178736 |
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 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 Address | No |
What were the previous names of AZETS (NUNEATON) LIMITED?
Company Name | From | Until |
---|---|---|
BALDWINS (NUNEATON) LIMITED | Mar 22, 2007 | Mar 22, 2007 |
What are the latest accounts for AZETS (NUNEATON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for AZETS (NUNEATON) 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) | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Vikas Sagar as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Aikman as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Baldwins Holdings Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian John Tingley as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Baldwin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of AZETS (NUNEATON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORRIS, Adrian Mark | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Regional Cfo | 270816420001 | ||||
SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | British | Accountant | 87103160001 | |||||
HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
AIKMAN, David William | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | Scotland | British | Chartered Accountant | 207339150001 | ||||
BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | Accountant | 121216460001 | ||||
BALDWIN, John Arthur | Director | 40 Lichfield Street Walsall WS1 1UU West Midlands | United Kingdom | British | Accountant | 37636150001 | ||||
EDWARDS, John William | Director | 40 Lichfield Street Walsall WS1 1UU West Midlands | England | British | Accountant | 44610010001 | ||||
ELLISON, Stuart Christian | Director | 100 Charlotte Street B3 1PW Birmingham Flat 12 Caspar House West Midlands | England | British | Accountant | 134026960001 | ||||
SAGAR, Vikas | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Regional Chief Financial Officer | 200705060001 | ||||
SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Accountant | 87103160002 | ||||
SUMMERFIELD, Timothy Hugh | Director | 117 Main Street Higham On The Hill CV13 6AJ Nuneaton Warwickshire | England | British | Accountant | 82875270002 | ||||
TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Accountant | 244588660002 | ||||
HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of AZETS (NUNEATON) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Azets Holdings Limited | Apr 06, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AZETS (NUNEATON) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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