Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZURIE LIMITED
Company Information for

AZURIE LIMITED

SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, HERTS, WD18 8YH,
Company Registration Number
01751987
Private Limited Company
Liquidation

Company Overview

About Azurie Ltd
AZURIE LIMITED was founded on 1983-09-12 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Azurie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AZURIE LIMITED
 
Legal Registered Office
SUITE 17 BUILDING 6 CROXLEY PARK
HATTERS LANE
WATFORD
HERTS
WD18 8YH
Other companies in WD3
 
Previous Names
PREMIERE PROPERTY INVESTMENTS PLC28/11/2001
Filing Information
Company Number 01751987
Company ID Number 01751987
Date formed 1983-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 07:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURIE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AZURIE LIMITED
The following companies were found which have the same name as AZURIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AZURIE BLUE LIMITED 54 TINWELL ROAD STAMFORD PE9 2SD Active Company formed on the 2011-10-26
AZURIE DESIGN STUDIO LLC 4098 MIDDLEBROOK RD APT. 1023 ORLANDO FL 32811 Inactive Company formed on the 2006-08-28
AZURIE LLC 10927 LEMON LAKE BLVD FL FL 32836 Active Company formed on the 2021-05-23
AZURIE VENTURES UK LTD 66 ROCKINGHAM STREET GREATER LONDON, LONDON SE1 6PG Active - Proposal to Strike off Company formed on the 2017-04-13
AZURIE VENTURE LIMITED 26 OAKLANDS ROAD DARTFORD DA2 6NH Active - Proposal to Strike off Company formed on the 2021-08-18
Azuriem, LLC 5583 Snowflake Way Parker CO 80134 Voluntarily Dissolved Company formed on the 2020-10-14
AZURIENT BUSINESS SOLUTIONS LIMITED 11 ST. GEORGES ROAD HAYLING ISLAND HAMPSHIRE PO11 0BS Active Company formed on the 2009-02-05
AZURIENT LLC 12819 SE 38TH ST STE 230 BELLEVUE WA 980061326 Active Company formed on the 2004-03-09
AZURIERA LIMITED Profile West, Suite 2 First Floor 950 Great West Road Brentford TW8 9ES Active Company formed on the 2020-08-14
AZURIES SPACE MISSION STUDIOS LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2018-08-01

Company Officers of AZURIE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY SMITH
Company Secretary 2017-01-12
COLIN LAWSON PEARCY
Director 2009-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE PEARCY
Director 2015-10-23 2018-04-20
LINDA MARGARET PEARCY
Company Secretary 2011-03-29 2017-01-12
LINDA MARGARET PEARCY
Director 2012-06-18 2017-01-12
STEPHEN ANTHONY SMITH
Company Secretary 1990-12-31 2011-03-29
AZURIE OS LIMITED
Director 2006-12-18 2009-03-23
RICHARD ALEXANDER KOWENICKI
Director 2007-07-12 2009-03-23
STEPHEN ANTHONY SMITH
Director 1996-08-01 2007-07-12
PORTWAY INVESTMENTS LIMITED
Director 1996-08-01 2006-12-18
NIGEL FREETH
Director 1999-05-04 2001-11-30
COLIN LAWSON PEARCY
Director 1990-12-31 2001-10-23
BEVERLEY JANE PEARCY
Director 1990-12-31 1996-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LAWSON PEARCY COLIN PEARCY PROJECT SOLUTIONS LTD Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2018-03-20
COLIN LAWSON PEARCY COLIN PEARCY DEVELOPMENTS LIMITED Director 2002-10-08 CURRENT 2002-10-04 Active - Proposal to Strike off
COLIN LAWSON PEARCY LATCOM LIMITED Director 1996-07-01 CURRENT 1995-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-31LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-11LIQ10Removal of liquidator by court order
2019-02-11600Appointment of a voluntary liquidator
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
2018-05-15LIQ01Voluntary liquidation declaration of solvency
2018-05-15600Appointment of a voluntary liquidator
2018-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2018-04-27
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PEARCY
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 50596
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 50596
2017-02-03SH06Cancellation of shares. Statement of capital on 2017-01-04 GBP 50,596
2017-01-23RES09Resolution of authority to purchase a number of shares
2017-01-23SH03Purchase of own shares
2017-01-16AP03Appointment of Mr Stephen Anthony Smith as company secretary on 2017-01-12
2017-01-13TM02Termination of appointment of Linda Margaret Pearcy on 2017-01-12
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET PEARCY
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-04CH01Director's details changed for Mr Colin Lawson Pearcy on 2016-08-04
2016-03-03AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AP01DIRECTOR APPOINTED SARAH JANE PEARCY
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-23AR0131/12/14 FULL LIST
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-15AR0131/12/13 FULL LIST
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-14AR0131/12/12 FULL LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AP01DIRECTOR APPOINTED MRS LINDA MARGARET PEARCY
2012-01-19AR0131/12/11 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH
2011-03-30AP03SECRETARY APPOINTED MRS LINDA MARGARET PEARCY
2011-01-20AR0131/12/10 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION FULL
2010-04-20SH1920/04/10 STATEMENT OF CAPITAL GBP 100000
2010-04-20CAP-SSSOLVENCY STATEMENT DATED 10/03/10
2010-04-20RES06REDUCE ISSUED CAPITAL 10/03/2010
2010-04-13SH0109/03/10 STATEMENT OF CAPITAL GBP 800221
2010-01-26AUDAUDITOR'S RESIGNATION
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20AR0131/12/09 FULL LIST
2009-12-31AUDAUDITOR'S RESIGNATION
2009-04-07225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-07169GBP IC 75208/25070 23/03/09 GBP SR 50138@1=50138
2009-04-06288aDIRECTOR APPOINTED COLIN LAWSON PEARCY
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KOWENICKI
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR AZURIE OS LIMITED
2009-03-31363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / AZURIE OS LIMITED / 28/09/2007
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-02-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20190LOCATION OF DEBENTURE REGISTER
2003-02-20353LOCATION OF REGISTER OF MEMBERS
2003-02-20288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-26RES13SHARE CONVERSION 18/11/02
2002-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22MISCAUDITORS RESIGNATION
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 59 UNION STREET DUNSTABLE BEDS LU6 1EX
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-02-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AZURIE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-02
Notices to2018-05-02
Resolution2018-05-02
Fines / Sanctions
No fines or sanctions have been issued against AZURIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-03-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1999-02-19 Satisfied SCHRODERS (C.I.) LIMITED
MORTGAGE 1998-12-23 Satisfied SCHRODERS (C.I.) LIMITED
MORTGAGE DEED 1998-12-18 Satisfied SCHRODERS (C.I.) LTD
MORTGAGE DEED 1998-12-18 Satisfied SCHRODERS (C.I.) LTD
LEGAL CHARGE 1998-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-11-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-12 Satisfied HEART OF ENGLAND BUILDING SOCIETY.
LEGAL CHARGE 1986-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-10-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZURIE LIMITED

Intangible Assets
Patents
We have not found any records of AZURIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZURIE LIMITED
Trademarks
We have not found any records of AZURIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZURIE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AZURIE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AZURIE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAZURIE LIMITEDEvent Date2018-05-02
Name of Company: AZURIE LIMITED Company Number: 01751987 Nature of Business: Development of building projects Registered office: Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1…
 
Initiating party Event TypeNotices to
Defending partyAZURIE LIMITEDEvent Date2018-05-02
 
Initiating party Event TypeResolution
Defending partyAZURIE LIMITEDEvent Date2018-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURIE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZURIE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.