AZETS PROPERTY HOLDING COMPANY LIMITED

AZETS PROPERTY HOLDING COMPANY LIMITED

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

    Company NameAZETS PROPERTY HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11468087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZETS PROPERTY HOLDING COMPANY LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AZETS PROPERTY HOLDING COMPANY LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZETS PROPERTY HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP PROPERTY HOLDING COMPANY LIMITEDJul 17, 2018Jul 17, 2018

    What are the latest accounts for AZETS PROPERTY HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What are the latest filings for AZETS PROPERTY HOLDING COMPANY 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 David William Aikman as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Vikas Sagar as a director on Mar 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Change of details for Azets Holdings Limited as a person with significant control on Oct 01, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Oct 01, 2022

    1 pagesAD01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 22, 2021 with updates

    4 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

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

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

    1 pagesTM01

    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

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM02

    Director's details changed for Mr Adrian Mark Norris on Jun 08, 2020

    2 pagesCH01

    Appointment of Mr Adrian Mark Norris as a director on Jun 08, 2020

    2 pagesAP01

    Who are the officers of AZETS PROPERTY HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Adrian Mark
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    United KingdomBritish270816420001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    248492760001
    AIKMAN, David William
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    ScotlandBritish207339150001
    BALDWIN, David James
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    EnglandBritish220257840001
    BALDWIN, John Arthur
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    EnglandBritish265302870001
    KNIGHT, Shaun Lee
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill Housee
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill Housee
    West Midlands
    United Kingdom
    EnglandBritish161268000001
    SAGAR, Vikas
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    England
    United KingdomBritish200705060001
    SOUTHALL, Stephen Norman
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    EnglandBritish87103160002
    TINGLEY, Ian John
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Director
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    EnglandBritish244588660002

    Who are the persons with significant control of AZETS PROPERTY HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    England And Wales
    United Kingdom
    Jul 17, 2018
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    England And Wales
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06365189
    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.

    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