Dissolved 2016-10-07
Company Information for AZURE BUILDING SERVICES LIMITED
ROMFORD, ESSEX, RM5,
|
Company Registration Number
06817372
Private Limited Company
Dissolved Dissolved 2016-10-07 |
Company Name | |
---|---|
AZURE BUILDING SERVICES LIMITED | |
Legal Registered Office | |
ROMFORD ESSEX | |
Company Number | 06817372 | |
---|---|---|
Date formed | 2009-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2016-10-07 | |
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 |
---|---|---|
KIRSTY SMITH |
||
TERRY DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAC TECHNICAL SOLUTIONS LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active |
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 19/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 18 SPRINGFIELD AVENUE HUTTON BRENTWOOD ESSEX CM13 1RE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS KIRSTY SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA SMITH | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DAVID SMITH / 12/02/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-03 |
Notice of Intended Dividends | 2016-05-03 |
Final Meetings | 2016-02-19 |
Resolutions for Winding-up | 2014-02-27 |
Appointment of Liquidators | 2014-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due After One Year | 2012-02-29 | £ 2,055 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 37,726 |
Creditors Due Within One Year | 2012-02-29 | £ 41,331 |
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 AZURE BUILDING SERVICES LIMITED
Debtors | 2013-02-28 | £ 36,443 |
---|---|---|
Debtors | 2012-02-29 | £ 36,696 |
Shareholder Funds | 2013-02-28 | £ 1,788 |
Tangible Fixed Assets | 2013-02-28 | £ 3,675 |
Tangible Fixed Assets | 2012-02-29 | £ 7,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as AZURE BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AZURE BUILDING SERVICES LIMITED | Event Date | 2014-02-20 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 20 February 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Michael Leslie Reeves be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on the same day the appointment of Michael Leslie Reeves as Liquidator was confirmed. Michael Leslie Reeves (IP number 7882) of Free From Debt Ltd , Bethel, 24 Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Liquidator of the Company on 20 February 2014 . Further information about this case is available from Mike Reeves or Julie Taylor at the offices of Free From Debt Ltd on 01708 750093 or at mikereeves@freefromdebt.org.uk . T Smith , Office holder capacity: Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AZURE BUILDING SERVICES LIMITED | Event Date | 2014-02-20 |
Michael Leslie Reeves of Free From Debt Ltd , Bethel, 24 Wilton Drive, Collier Row, Romford RM5 3TJ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AZURE BUILDING SERVICES LIMITED | Event Date | 2014-02-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH on 21 April 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, no later than 12 noon on the business day before the meeting. Office Holder Details: Michael Leslie Reeves (IP number 7882 ) of Free From Debt Ltd , The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH . Date of Appointment: 20 February 2014 . Further information about this case is available from Mike Reeves or Julie Taylor at the offices of Free From Debt Ltd on 01969 667222 or at mikereeves@freefromdebt.org.uk. Michael Leslie Reeves , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AZURE BUILDING SERVICES LIMITED | Event Date | 2014-02-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH on 28 June 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH, no later than 12 noon on the business day before the meeting. Office Holder Details: Michael Leslie Reeves (IP number 7882 ) of Free From Debt Ltd , The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH . Date of Appointment: 20 February 2014 . Further information about this case is available from Mike Reeves or Julie Taylor at the offices of Free From Debt Ltd on 01969 667222 or at mikereeves@freefromdebt.org.uk. Michael Leslie Reeves , Liquidator | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AZURE BUILDING SERVICES LIMITED | Event Date | 2014-02-20 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the Preferential and Unsecured Creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH by 27 May 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Michael Leslie Reeves (IP number 7882 ) of Free From Debt Ltd , The Old Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH . Date of Appointment: 20 February 2014 . Further information about this case is available from Mike Reeves or Julie Taylor at the offices of Free From Debt Ltd on 01969 667222 or at mikereeves@freefromdebt.org.uk. Michael Leslie Reeves , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2002-12-19 | |
SYSCO ANALYTICS LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Numerica, Crown House, 37-41 Prince Street, Bristol BS1 4PS, on 9 January 2003, at 11.00 am, for the purposes of having a report by me, the Joint Administrative Receiver, laid before it together with a summary of the statement of affairs of the Company, and if thought fit, to appoint a Creditors’ Committee. Proxies to be used at the Meeting must be lodged, together with written details of the claim, not later than 12.00 noon on the business day before the day of the Meeting. Creditors whose claims are wholly secured are not entitled to attend or be represented at this Meeting. The statutory report prepared by the Joint Administrative Receivers of the named Company, pursuant to section 48 of the Insolvency Act 1986, is available free of charge and on written request to me at Numerica, Crown House, 37-41 Prince Street, Bristol BS1 4PS. N G Mallett, Joint Administrative Receiver 13 December 2002.(248) | |||
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. |