AZETS (PAYESTAFF) LIMITED
Overview
| Company Name | AZETS (PAYESTAFF) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06376181 |
| 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 (PAYESTAFF) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (PAYESTAFF) LIMITED located?
| Registered Office Address | Churchill House 59 Lichfield Street WS4 2BX Walsall West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZETS (PAYESTAFF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS PAYESTAFF LIMITED | Aug 31, 2017 | Aug 31, 2017 |
| PAYESTAFF LIMITED | Sep 19, 2007 | Sep 19, 2007 |
What are the latest accounts for AZETS (PAYESTAFF) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for AZETS (PAYESTAFF) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on May 11, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David William Aikman as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Vikas Sagar as a director on Jun 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Baldwins (Gloucester) Ltd as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Stephen Norman Southall as a secretary on Jun 09, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Norman Southall as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
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 Shaun Lee Knight as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Arthur Baldwin as a director on Apr 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of AZETS (PAYESTAFF) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Scotland | British | 207339150001 | |||||
| NORRIS, Adrian Mark | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 270816420001 | |||||
| SAGAR, Vikas | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 200705060001 | |||||
| EDWARDS, Arthur | Secretary | Home Cottage The Street, Didmarton GL9 1DT Badminton Avon | British | 67135960001 | ||||||
| SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | 203543940001 | |||||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 121216460001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 265302870001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 37636150001 | |||||
| EDWARDS, Arthur | Director | Home Cottage The Street, Didmarton GL9 1DT Badminton Avon | England | British | 67135960001 | |||||
| FELTON, Keith William | Director | The Gatehouse, Tudor Park Monkton Heathfield TA2 8TD Taunton Somerset | United Kingdom | British | 115205500001 | |||||
| HANDSCOMBE, Mark | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 175997290001 | |||||
| KEANE, Michael Dominic, Me | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 142619660001 | |||||
| KNIGHT, Shaun Lee | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 161268000001 | |||||
| LEWIS, Robert | Director | 3 Maidenhall Highnam GL2 8DJ Gloucester Oakwood Gloucestershire England | England | British | 67136150004 | |||||
| SAUNDERS, Grant John Paul | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | United Kingdom | British | 173525380001 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 87103160002 | |||||
| TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 244588660002 | |||||
| VAN RYSSEN, Robert | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 174928060001 |
Who are the persons with significant control of AZETS (PAYESTAFF) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Azets (Gloucester) Ltd | Jul 01, 2016 | Lichfield Street WS4 2BX Walsall 59 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AZETS (PAYESTAFF) 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
| ||||
| A registered charge | Created On Nov 24, 2015 Delivered On Nov 26, 2015 | Satisfied | ||
Brief description All land, fixtures and fittings upon it and all rents receivable from it. All plant and machinery, all intellectual property . Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 07, 2013 Delivered On Feb 14, 2013 | 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. | ||||
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