AZETS (OSWESTRY) LIMITED
Overview
Company Name | AZETS (OSWESTRY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09135408 |
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 (OSWESTRY) LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS (OSWESTRY) LIMITED located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AZETS (OSWESTRY) LIMITED?
Company Name | From | Until |
---|---|---|
BALDWINS (OSWESTRY) LIMITED | Nov 17, 2014 | Nov 17, 2014 |
BALDWINS ACQUISITION 4 LIMITED | Sep 04, 2014 | Sep 04, 2014 |
BALDWINS (OSWESTRY) LIMITED | Jul 17, 2014 | Jul 17, 2014 |
What are the latest accounts for AZETS (OSWESTRY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for AZETS (OSWESTRY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 10 pages | AA | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Vikas Sagar as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Aikman as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2021 with updates | 4 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 | 14 pages | AA | ||||||||||
Termination of appointment of Ian John Tingley as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Baldwin Turner Peachey Limited as a person with significant control on Sep 07, 2020 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 14 pages | AA | ||||||||||
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 | ||||||||||
Who are the officers of AZETS (OSWESTRY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NORRIS, Adrian Mark | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | Regional Cfo | 270816420001 | ||||
SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | 203543150001 | |||||||
AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | Scotland | British | Chartered Accountant | 207339150001 | ||||
BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | Director | 121216460001 | ||||
BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 265302870001 | ||||
GITTINA, Karen Elizabeth | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Accountant | 192909050001 | ||||
GITTINS, Karen Elizabeth | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | Wales | British | Accountant | 193268980001 | ||||
KNIGHT, Shaun Lee | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Director | 161268000001 | ||||
OLLIER, Jonathan Matthew | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | Accountant | 105316290001 | ||||
ROBSON, Ralph Thomas Harvey | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Wales | British | Director | 240726490001 | ||||
SAGAR, Vikas | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | England | British | Regional Chief Financial Officer | 200705060001 | ||||
SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 87103160002 | ||||
TINGLEY, Ian John | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | Accountant | 244588660002 | ||||
WILLIAMS, Audrey Margaret | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | Accountant | 192919040001 |
Who are the persons with significant control of AZETS (OSWESTRY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Azets Holdings Limited | Oct 06, 2017 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Azets (Tp) Limited | Jul 18, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Baldwins Holdings Limited | Jul 01, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does AZETS (OSWESTRY) 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 14, 2014 Delivered On Nov 14, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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