AZTEC FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AZTEC FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03936135

Incorporation date

29/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon06/03/2024
Final Gazette dissolved following liquidation
dot icon06/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon16/11/2022
Liquidators' statement of receipts and payments to 2022-09-30
dot icon18/05/2022
Removal of liquidator by court order
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2021-09-30
dot icon16/12/2020
Liquidators' statement of receipts and payments to 2020-09-30
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-30
dot icon31/10/2018
Satisfaction of charge 039361350003 in full
dot icon19/10/2018
Registered office address changed from Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT England to 3 Field Court Grays Inn London WC1R 5EF on 2018-10-19
dot icon17/10/2018
Statement of affairs
dot icon17/10/2018
Appointment of a voluntary liquidator
dot icon17/10/2018
Resolutions
dot icon30/08/2018
Registered office address changed from Unit 10 Marshall Road Hillmead Swindon Wiltshire SN5 5FZ to Unit 3 Westmead Industrial Estate Westmead Swindon SN5 7YT on 2018-08-30
dot icon14/03/2018
Notification of Simon Collett as a person with significant control on 2017-04-01
dot icon14/03/2018
Cessation of Saphire Group Limited as a person with significant control on 2017-04-01
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/05/2017
Termination of appointment of Wayne Bignell as a secretary on 2017-05-24
dot icon09/03/2017
Registration of charge 039361350003, created on 2017-03-03
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Simon Collett on 2013-06-15
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/03/2013
Director's details changed for Mr Simon Collett on 2012-11-15
dot icon20/03/2013
Secretary's details changed for Mr Wayne Bignell on 2013-02-28
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2010
Registered office address changed from Unit 7 Lynton Road Cheney Manor Industrial Estate Swindon SN2 2QJ on 2010-09-29
dot icon28/07/2010
Certificate of change of name
dot icon28/07/2010
Change of name notice
dot icon09/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/10/2009
Director's details changed for Simon Collett on 2009-08-17
dot icon24/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 28/02/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 28/02/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon25/01/2007
Registered office changed on 25/01/07 from: bss house cheney manor industrial swindon wiltshire SN2 2PJ
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 28/02/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 28/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 28/02/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/04/2003
Return made up to 28/02/03; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon14/08/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
New secretary appointed
dot icon25/04/2002
Return made up to 28/02/02; full list of members
dot icon28/03/2001
Return made up to 28/02/01; full list of members
dot icon21/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon08/03/2000
Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon01/03/2000
Secretary resigned
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collett, Simon
Director
30/01/2001 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2000 - 28/02/2000
99600
Bignell, Wayne
Secretary
30/04/2002 - 23/05/2017
1
Bignell, Lynn Romaine
Director
28/02/2000 - 15/03/2001
-
Sikora, Anna-Maria
Director
28/02/2000 - 30/01/2001
-

Persons with Significant Control

2
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 AZTEC FACILITIES MANAGEMENT LTD

AZTEC FACILITIES MANAGEMENT LTD is an(a) Dissolved company incorporated on 29/02/2000 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 AZTEC FACILITIES MANAGEMENT LTD?

toggle

AZTEC FACILITIES MANAGEMENT LTD is currently Dissolved. It was registered on 29/02/2000 and dissolved on 06/03/2024.

Where is AZTEC FACILITIES MANAGEMENT LTD located?

toggle

AZTEC FACILITIES MANAGEMENT LTD is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does AZTEC FACILITIES MANAGEMENT LTD do?

toggle

AZTEC FACILITIES MANAGEMENT LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AZTEC FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 06/03/2024: Final Gazette dissolved following liquidation.