Dissolved 2017-06-03
Company Information for AZEA LTD
OXFORD, OX2,
|
Company Registration Number
05893603
Private Limited Company
Dissolved Dissolved 2017-06-03 |
Company Name | ||
---|---|---|
AZEA LTD | ||
Legal Registered Office | ||
OXFORD | ||
Previous Names | ||
|
Company Number | 05893603 | |
---|---|---|
Date formed | 2006-08-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-20 | |
Date Dissolved | 2017-06-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
BRUCE DURHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE HEWITSON |
Company Secretary | ||
SARAH LEANNE HEWITSON |
Director | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUMANISE LIMITED | Director | 2014-07-04 | CURRENT | 2013-10-10 | Dissolved 2017-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA | 20/03/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/07/2014 TO 20/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DURHAM / 04/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE DURHAM / 04/10/2013 | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/06/2012 | |
CERTNM | COMPANY NAME CHANGED PREMIER CORPORATE TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O HUNTER, MARSHALL & COMPANY LIMITED SUITE C 1ST FLOOR HINKSEY COURT, WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O SUITE C 1ST FLOOR HINKSEY COURT WEST WAY BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM C/O HUNTER MARSHALL & CO. LTD SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY OXFORDSHIRE OX2 9JU UNITED KINGDOM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DURHAM / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DURHAM / 14/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 4 RAMILLIES HOUSE ALVESCOT ROAD CARTERTON OXFORDSHIRE OX18 3DW UNITED KINGDOM | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DURHAM / 01/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1ST FLOOR STREATFIELD HOUSE ALVESCOT ROAD CARTERTON OXON OX18 3XZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH HEWITSON | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH HEWITSON | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-11 |
Notices to Creditors | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Final Meetings | 2014-12-11 |
Final Meetings | 2014-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-08-01 | £ 103,764 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 103,320 |
Creditors and other liabilities
|
|
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 AZEA LTD
Cash Bank In Hand | 2014-03-20 | £ 287,760 |
---|---|---|
Cash Bank In Hand | 2013-08-01 | £ 532,200 |
Cash Bank In Hand | 2013-07-31 | £ 532,200 |
Current Assets | 2014-03-20 | £ 287,760 |
Current Assets | 2013-08-01 | £ 577,628 |
Current Assets | 2013-07-31 | £ 577,628 |
Debtors | 2013-08-01 | £ 45,428 |
Debtors | 2013-07-31 | £ 45,428 |
Tangible Fixed Assets | 2013-08-01 | £ 10,400 |
Tangible Fixed Assets | 2013-07-31 | £ 10,400 |
Tangible Fixed Assets | 2012-08-01 | £ 13,666 |
Debtors and other cash assets
AZEA LTD owns 16 domain names.
ccnsgsafetypassporttraining.co.uk firstaidtrainingcoursess.co.uk firewardenfiremarshaltrainingcourses.co.uk manualhandlingtrainingcoursess.co.uk sheatrainingcourses.co.uk ezea.co.uk ioshhealthandsafetytrainingcourses.co.uk asbestosawarenessandrefreshertrainingcourses.co.uk holidayhomelettingsinnorthumberberland.co.uk holidayhomelettingsinthenortheast.co.uk holidayhomesinalnwick.co.uk holidayhomesinamble.co.uk holidayhomesinnorthumberland.co.uk holidayhomesintynemouth.co.uk holidayhomesinthenortheast.co.uk constructiontrainingoptions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Provision of Early Years Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AZEA LIMITED | Event Date | 2016-10-06 |
NOTICE IS HEREBY GIVEN pursuant to section 106 of the Insolvency Act 1986 , of a meeting of members and creditors of the above named company will be held on 23 February 2017 at the offices of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY at 10.00 am and 10.30 am respectively for the purposes of having an account laid before them showing the manner in which the winding-up of the company has been conducted and of hearing any explanation that may be given by the Liquidator. A member or creditor is entitled to vote at the meetings and may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the company. A Form of Proxy, if intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY not later than 12 noon on 22 February 2017 . Contact details for the Liquidator Clive Everitt are: telephone number: 01865 292200 , email address: clive.everitt@shawgibbs.com . Alternative contact for enquiries on proceedings are Linda Field , 01865 292257 , linda.field@shawgibbs.com . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AZEA LIMITED | Event Date | 2014-12-18 |
Notice is hereby given that the creditors of the above-named company, which is being voluntarily wound up, are required on or before 20 February 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of the Solicitors (if any), to the undersigned Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Contact details for Clive Everitt are: telephone number: 01865 292200 , email address: clive.everitt@shawgibbs.com . Alternative contact for enquiries on proceedings are Linda Field , 01865 292257 , linda.field@shawgibbs.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AZEA LIMITED | Event Date | 2014-12-15 |
Pursuant to section 109 of the Insolvency Act 1986 Clive Everitt , Shaw Gibbs ICRS LLP , 264 Banbury Road, Oxford OX2 7DY , tel 01865 292200 , email clive.everitt@shawgibbs.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AZEA LIMITED | Event Date | 2014-12-15 |
Notice is hereby given pursuant to Section 95 of the Insolvency Act 1986 (as amended) that at a meeting of creditors of the above named company, duly convened and held on 15 December 2014 at 264 Banbury Road, Oxford OX2 7DY, the following resolutions were duly passed: 1. That the company be wound up voluntarily. 2. That Clive Everitt (IP No. 7828 ) of Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY , an Insolvency Practitioner, duly qualified under the Insolvency Act 1986 , be and is hereby appointed the Liquidator of the company for the purpose of such winding up. 3. That the Liquidators remuneration be fixed in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986 by reference to the time properly given by the liquidator and his staff in attending to the matters arising in the winding-up and to be drawn from time to time, as appropriate, and at the discretion of the liquidator. 4. That category 2 disbursements as shown on the attached schedule are to be paid to the liquidator and can be drawn from time to time, as appropriate, and at the discretion of the liquidator. Clive Everitt , Chairman : Contact details for Clive Everitt: 01865 292200 , clive.everitt@shawgibbs.com . Alternative contact for enquires: Linda Field , 01865 292257, linda.field@shawgibbs.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AZEA LIMITED | Event Date | 2014-12-04 |
Notice is hereby given, pursuant to Section 95 of the Insolvency Act 1986 (as amended) that a Meeting of Creditors the above-named company will be held at 264 Banbury Road, Oxford OX2 7DY , on 15 December 2014 at 11.00 am for the purposes mentioned in Section 95(3) & 95(4) of the said Act. Notice is further given that Clive Everitt of Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY is a person qualified to act as an Insolvency Practitioner in relation to the Company and during the period before the day on which the Meeting is to be held, will furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require, pursuant to Section 95(2)(d) of the said Act. Proxy forms, if intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford OX2 7DY not later than 12.00 noon on 14 December 2014. Statements of claim must be lodged at the above address prior to the commencement of the meeting. Contact details for Clive Everitt are: telephone number: 01865292200 , email address: clive.everitt@shawgibbs.com . Alternative contact for enquiries on proceedings Linda Field , 01865292257 , linda.field@shawgibbs.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AZEA LIMITED | Event Date | 2014-07-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the above-named company will be held at 264 Banbury Road, Oxford OX2 7DY , on 19 September 2014 at 10.00 am for the purposes of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the company. A form of Proxy, if intended to be used, must be duly completed and lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP , 264 Banbury Road, Oxford, OX2 7DY not later than 4.00 pm on 18 September 2014 . | |||
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. |