Active - Proposal to Strike off
Company Information for AZETS (M) LIMITED
CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
|
Company Registration Number
04965514
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AZETS (M) LIMITED | ||
Legal Registered Office | ||
CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX Other companies in NG16 | ||
Previous Names | ||
|
Company Number | 04965514 | |
---|---|---|
Company ID Number | 04965514 | |
Date formed | 2003-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-05 13:00:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LOUISE LOMAS |
Company Secretary | ||
MARK RICHARD MINSHALL |
Director | ||
RACHEL KAREN MUNROE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (TAG) LIMITED | Director | 2017-11-30 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
FINNIESTON BERRY PARTNERSHIP LIMITED | Director | 2017-02-10 | CURRENT | 1998-03-24 | Active | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049655140002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049655140003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049655140003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR VIKAS SAGAR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY | |
PSC05 | Change of details for Baldwins (Nottingham) Limited as a person with significant control on 2020-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 27/02/19 TO 30/06/19 | |
MR05 | All of the property or undertaking has been released from charge for charge number 049655140002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 27/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/06/17 TO 27/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049655140003 | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/06/17 | |
PSC07 | CESSATION OF MARK RICHARD MINSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Baldwins (Nottingham) Limited as a person with significant control on 2017-02-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049655140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049655140002 | |
RES01 | ADOPT ARTICLES 24/03/2017 | |
RES01 | ADOPT ARTICLES 24/03/2017 | |
RES13 | FACILITIES AGREEMENT 24/03/2017 | |
RES13 | FACILITIES AGREEMENT 24/03/2017 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL | |
AP01 | DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MINSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MINSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED | |
RES13 | TRANSFER OF COMPANY BUSINESS 28/02/2017 | |
RES13 | TRANSFER OF COMPANY BUSINESS 28/02/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE LOMAS / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD MINSHALL / 18/11/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD MINSHALL / 15/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 18/11/07 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DNB BANK ASA | ||
Outstanding | DNB BANK ASA (THE SECURITY AGENT) | ||
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
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 AZETS (M) LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AZETS (M) LIMITED are:
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. |