AZETS (NORTH WEST) LIMITED

AZETS (NORTH WEST) LIMITED

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

    Company NameAZETS (NORTH WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10439194
    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 (NORTH WEST) LIMITED?

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

    Where is AZETS (NORTH WEST) LIMITED located?

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

    What were the previous names of AZETS (NORTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDWINS (NORTH WEST) LIMITEDFeb 14, 2019Feb 14, 2019
    CLB COOPERS LIMITEDNov 28, 2016Nov 28, 2016
    BALDWINS (NORTH WEST) LIMITEDOct 20, 2016Oct 20, 2016

    What are the latest accounts for AZETS (NORTH WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for AZETS (NORTH WEST) 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

    1 pagesDS01

    Termination of appointment of Vikas Sagar as a director on May 26, 2022

    1 pagesTM01

    Termination of appointment of David William Aikman as a director on May 26, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Satisfaction of charge 104391940001 in full

    1 pagesMR04

    Satisfaction of charge 104391940002 in full

    1 pagesMR04

    Confirmation statement made on Oct 19, 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

    Full accounts made up to Jun 30, 2020

    25 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Oct 19, 2020 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

    Full accounts made up to Jun 30, 2019

    29 pagesAA

    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 May 20, 2020

    2 pagesAP01

    Termination of appointment of Shaun Lee Knight as a director on Apr 21, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    30 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    All of the property or undertaking has been released from charge 104391940001

    1 pagesMR05

    All of the property or undertaking has been released from charge 104391940002

    1 pagesMR05

    Who are the officers of AZETS (NORTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Adrian Mark
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    United KingdomBritish270816420001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    216787570001
    ABRAHAMS, Colin Phillip
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish221129600001
    AIKMAN, David William
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    ScotlandBritish207339150001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    United KingdomBritish121216460001
    CHADWICK, Douglas
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish220293280001
    CLIFT, David Richard
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish220237820001
    FEEKE, Andrew James
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    United KingdomBritish220288980001
    GETLIFFE, Mark Terence
    c/o Clb Coopers
    Ship Canal House
    King Street
    M2 4WU Manchester
    98
    United Kingdom
    Director
    c/o Clb Coopers
    Ship Canal House
    King Street
    M2 4WU Manchester
    98
    United Kingdom
    EnglandBritish220279080001
    HILL, Dianw Elizabeth
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    United KingdomBritish220277930001
    KNIGHT, Shaun Lee
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    EnglandBritish161268000001
    KNIGHT, Shaun Lee
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    EnglandBritish161268000001
    RIGBY, Graham Kenneth
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish220270940001
    SAGAR, Vikas
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    United KingdomBritish200705060001
    SMETHURST, Ian Thomas
    c/o Clb Coopers
    Ship Canal House
    King Street
    M2 4WU Manchester
    98
    United Kingdom
    Director
    c/o Clb Coopers
    Ship Canal House
    King Street
    M2 4WU Manchester
    98
    United Kingdom
    EnglandBritish220287810001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    EnglandBritish87103160002
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    England
    EnglandBritish244588660002
    TRAVIS, David Joseph
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish278795700001
    WARDLE, Robrt
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    c/o Clb Coopers
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish220237460001
    WHITEWAY, Philip Anthony
    c/o Clb Coopers
    King Street
    M2 4WU Manchester
    Ship Canal House 98
    United Kingdom
    Director
    c/o Clb Coopers
    King Street
    M2 4WU Manchester
    Ship Canal House 98
    United Kingdom
    EnglandBritish141182780002
    WORSLEY, Mark Duncan
    c/o Clb Coopers
    Canal House
    98 King Street
    M2 4WU Manchester
    Ship
    United Kingdom
    Director
    c/o Clb Coopers
    Canal House
    98 King Street
    M2 4WU Manchester
    Ship
    United Kingdom
    EnglandBritish87095970001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Azets Holdings Limited
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    United Kingdom
    Oct 20, 2016
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AZETS (NORTH WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 22, 2017
    Delivered On Nov 28, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    • Oct 07, 2019All of the property or undertaking has been released from the charge (MR05)
    • Jan 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2017
    Delivered On Apr 11, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dnb Bank Asa (The Security Agent)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Oct 07, 2019All of the property or undertaking has been released from the charge (MR05)
    • Jan 10, 2022Satisfaction 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