AZETS (HOLYWELL) LIMITED

Register to unlock more data on OkredoRegister

AZETS (HOLYWELL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05359410

Incorporation date

09/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon11/06/2024
Voluntary strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Solvency Statement dated 20/03/24
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon30/03/2022
Satisfaction of charge 1 in full
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/09/2021
Accounts for a small company made up to 2020-06-30
dot icon28/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon19/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon19/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon17/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon17/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon13/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon20/09/2019
Cessation of John Richard Gardner as a person with significant control on 2019-09-13
dot icon20/09/2019
Cessation of Melanie Jane Langton-Davies as a person with significant control on 2019-09-13
dot icon20/09/2019
Notification of Baldwins Holdings Limited as a person with significant control on 2019-09-13
dot icon20/09/2019
Termination of appointment of Melanie Jane Langton Davies as a director on 2019-09-13
dot icon20/09/2019
Termination of appointment of John Richard Gardner as a director on 2019-09-13
dot icon20/09/2019
Termination of appointment of John Richard Gardner as a secretary on 2019-09-13
dot icon20/09/2019
Appointment of Mr David James Baldwin as a director on 2019-09-13
dot icon20/09/2019
Appointment of Mr Stephen Norman Southall as a director on 2019-09-13
dot icon20/09/2019
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2019-09-20
dot icon29/07/2019
Registered office address changed from C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 2019-07-29
dot icon25/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/03/2019
Statement of capital on 2018-08-24
dot icon18/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Gareth Rhys Powell as a director on 2015-07-31
dot icon24/06/2015
Court order
dot icon24/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/05/2015
Rectified The accounts were removed from the public register on 24/06/2015 pursuant to order of court
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/02/2015
Termination of appointment of David Llewelyn Evans as a director on 2015-01-31
dot icon23/09/2014
Appointment of Mr Gareth Rhys Powell as a director on 2014-09-01
dot icon22/09/2014
Appointment of Mr David Llewelyn Evans as a director on 2014-09-01
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Andrew Philip Filbee as a director on 2013-02-08
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon06/09/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/04/2011
Termination of appointment of Jeremy Salisbury as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/09/2009
Certificate of change of name
dot icon02/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/04/2009
Return made up to 09/02/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Return made up to 09/02/08; full list of members
dot icon02/10/2007
Ad 01/05/07-01/05/07 £ si [email protected] £ si 75003@1=75003 £ ic 459138/534141
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Ad 28/02/07--------- £ si [email protected]=85 £ si 225026@1=225026 £ ic 234027/459138
dot icon02/10/2007
S-div 28/02/07
dot icon02/10/2007
Nc inc already adjusted 28/02/07
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon02/10/2007
Resolutions
dot icon30/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/06/2007
Return made up to 09/02/07; full list of members
dot icon11/08/2006
New director appointed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/05/2006
Return made up to 09/02/06; full list of members
dot icon12/05/2006
Ad 01/06/05--------- £ si 4@1=4 £ ic 2/6
dot icon08/12/2005
Accounting reference date shortened from 28/02/06 to 31/08/05
dot icon09/09/2005
New director appointed
dot icon16/08/2005
Certificate of change of name
dot icon09/07/2005
Particulars of mortgage/charge
dot icon09/02/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
251.54K
-
0.00
-
-
2022
0
251.54K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Gardner, John Richard
Director
09/02/2005 - 13/09/2019
33
Salisbury, Jeremy Charles
Director
23/08/2005 - 01/09/2009
25
Southall, Stephen Norman
Director
13/09/2019 - 09/06/2020
90
Langton-Davies, Melanie Jane
Director
01/06/2005 - 13/09/2019
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS (HOLYWELL) LIMITED

AZETS (HOLYWELL) LIMITED is an(a) Dissolved company incorporated on 09/02/2005 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZETS (HOLYWELL) LIMITED?

toggle

AZETS (HOLYWELL) LIMITED is currently Dissolved. It was registered on 09/02/2005 and dissolved on 25/03/2025.

Where is AZETS (HOLYWELL) LIMITED located?

toggle

AZETS (HOLYWELL) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (HOLYWELL) LIMITED do?

toggle

AZETS (HOLYWELL) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (HOLYWELL) LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.