AZETS (PAYESTAFF) LIMITED

AZETS (PAYESTAFF) LIMITED

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

    Company NameAZETS (PAYESTAFF) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06376181
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    BALDWINS PAYESTAFF LIMITEDAug 31, 2017Aug 31, 2017
    PAYESTAFF LIMITEDSep 19, 2007Sep 19, 2007

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 May 11, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 31, 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

    11 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    Change of details for Baldwins (Gloucester) Ltd 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

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

    12 pagesAA

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

    1 pagesTM02

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

    1 pagesTM01

    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 Shaun Lee Knight as a director on Apr 21, 2020

    1 pagesTM01

    Termination of appointment of John Arthur Baldwin as a director on Apr 21, 2020

    1 pagesTM01

    Who are the officers of AZETS (PAYESTAFF) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKMAN, David William
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    ScotlandBritish207339150001
    NORRIS, Adrian Mark
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish270816420001
    SAGAR, Vikas
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish200705060001
    EDWARDS, Arthur
    Home Cottage
    The Street, Didmarton
    GL9 1DT Badminton
    Avon
    Secretary
    Home Cottage
    The Street, Didmarton
    GL9 1DT Badminton
    Avon
    British67135960001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    203543940001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    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
    EDWARDS, Arthur
    Home Cottage
    The Street, Didmarton
    GL9 1DT Badminton
    Avon
    Director
    Home Cottage
    The Street, Didmarton
    GL9 1DT Badminton
    Avon
    EnglandBritish67135960001
    FELTON, Keith William
    The Gatehouse, Tudor Park
    Monkton Heathfield
    TA2 8TD Taunton
    Somerset
    Director
    The Gatehouse, Tudor Park
    Monkton Heathfield
    TA2 8TD Taunton
    Somerset
    United KingdomBritish115205500001
    HANDSCOMBE, Mark
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish175997290001
    KEANE, Michael Dominic, Me
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish142619660001
    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
    LEWIS, Robert
    3 Maidenhall
    Highnam
    GL2 8DJ Gloucester
    Oakwood
    Gloucestershire
    England
    Director
    3 Maidenhall
    Highnam
    GL2 8DJ Gloucester
    Oakwood
    Gloucestershire
    England
    EnglandBritish67136150004
    SAUNDERS, Grant John Paul
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United KingdomBritish173525380001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish87103160002
    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
    VAN RYSSEN, Robert
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    EnglandBritish174928060001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets (Gloucester) Ltd
    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 Registry
    Registration Number9837262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AZETS (PAYESTAFF) 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)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 2015Registration of a charge (MR01)
    • Apr 11, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 14, 2013Registration of a charge (MG01)
    • Nov 27, 2015Satisfaction of a charge (MR04)

    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