AZURE OIL SERVICES LTD

Register to unlock more data on OkredoRegister

AZURE OIL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02856486

Incorporation date

22/09/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/0 HARRISONS BUSINESS RECOVERY & INSOLVENCY LIMITED, 3rd Floor Office 305 31 Southampton Row Holborn, London WC1B 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1993)
dot icon03/04/2025
Bona Vacantia disclaimer
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Notice of move from Administration to Dissolution
dot icon21/10/2017
Administrator's progress report
dot icon14/09/2017
Notice of extension of period of Administration
dot icon26/04/2017
Administrator's progress report to 2017-03-12
dot icon19/12/2016
Notice of deemed approval of proposals
dot icon23/11/2016
Statement of affairs with form 2.14B
dot icon16/11/2016
Statement of administrator's proposal
dot icon08/11/2016
Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 2016-11-08
dot icon28/09/2016
Registered office address changed from C/O Metal Surgery Unit 9, Kernick Industrial Est Parkengue Kernick Penryn Cornwall TR10 9EP to C/O Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ on 2016-09-28
dot icon26/09/2016
Appointment of an administrator
dot icon11/09/2016
Termination of appointment of David Kenneth Hines-Randle as a secretary on 2016-04-16
dot icon11/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon04/09/2015
Registration of charge 028564860032, created on 2015-09-04
dot icon20/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/02/2014
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon18/02/2014
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon18/02/2014
Registration of charge 028564860031
dot icon04/01/2014
Total exemption full accounts made up to 2012-12-31
dot icon22/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2011-12-31
dot icon19/10/2012
Full accounts made up to 2010-12-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2009-12-31
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon02/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/04/2010
Statement of capital on 2010-04-29
dot icon23/04/2010
Statement by directors
dot icon23/04/2010
Solvency statement dated 24/03/10
dot icon23/04/2010
Resolutions
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/01/2010
Registered office address changed from Falmouth Oil the Docks Falmouth Cornwall TR11 4NR on 2010-01-27
dot icon25/01/2010
Certificate of change of name
dot icon25/01/2010
Resolutions
dot icon20/01/2010
Termination of appointment of Raymond Kemp as a director
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 30
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 23/09/08; full list of members
dot icon26/09/2007
Return made up to 23/09/07; no change of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon02/10/2006
Return made up to 23/09/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 23/09/05; full list of members
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Particulars of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Return made up to 23/09/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon02/10/2003
Return made up to 23/09/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Particulars of mortgage/charge
dot icon04/02/2003
New director appointed
dot icon16/09/2002
Return made up to 23/09/02; full list of members
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Director resigned
dot icon03/09/2002
Resolutions
dot icon30/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Return made up to 23/09/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Return made up to 23/09/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon28/09/1999
Certificate of change of name
dot icon16/09/1999
Return made up to 23/09/99; full list of members
dot icon31/08/1999
Director's particulars changed
dot icon21/07/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon07/05/1999
New director appointed
dot icon28/04/1999
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 23/09/98; no change of members
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Return made up to 23/09/97; no change of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Full accounts made up to 1995-12-31
dot icon01/11/1996
Return made up to 23/09/96; full list of members
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Director resigned
dot icon29/12/1995
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon29/12/1995
Particulars of mortgage/charge
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Return made up to 23/09/95; no change of members
dot icon02/05/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 23/09/94; full list of members
dot icon18/11/1994
New secretary appointed
dot icon18/11/1994
Director resigned
dot icon18/11/1994
Secretary resigned
dot icon10/08/1994
Resolutions
dot icon10/08/1994
Ad 27/07/94--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon04/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon02/08/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
New secretary appointed
dot icon07/04/1994
Memorandum and Articles of Association
dot icon21/03/1994
Resolutions
dot icon21/03/1994
Resolutions
dot icon21/03/1994
Resolutions
dot icon21/03/1994
£ nc 1000/2000000 14/03/94
dot icon08/02/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon13/01/1994
Accounting reference date notified as 31/12
dot icon10/11/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1993
Resolutions
dot icon26/10/1993
Registered office changed on 26/10/93 from: classic house 174-180 old street london EC1V 9BP
dot icon22/10/1993
Certificate of change of name
dot icon23/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/09/1993 - 12/10/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/09/1993 - 12/10/1993
36021
Walters, Christopher John
Director
12/10/1993 - Present
8
Kemp, Raymond David
Director
12/01/2003 - 31/12/2009
2
Baines, Paul Simon
Director
30/04/1999 - 22/08/2002
21

Persons with Significant Control

0

No PSC data available.

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 AZURE OIL SERVICES LTD

AZURE OIL SERVICES LTD is an(a) Dissolved company incorporated on 22/09/1993 with the registered office located at C/0 HARRISONS BUSINESS RECOVERY & INSOLVENCY LIMITED, 3rd Floor Office 305 31 Southampton Row Holborn, London WC1B 5HJ. 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 AZURE OIL SERVICES LTD?

toggle

AZURE OIL SERVICES LTD is currently Dissolved. It was registered on 22/09/1993 and dissolved on 18/12/2018.

Where is AZURE OIL SERVICES LTD located?

toggle

AZURE OIL SERVICES LTD is registered at C/0 HARRISONS BUSINESS RECOVERY & INSOLVENCY LIMITED, 3rd Floor Office 305 31 Southampton Row Holborn, London WC1B 5HJ.

What does AZURE OIL SERVICES LTD do?

toggle

AZURE OIL SERVICES LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for AZURE OIL SERVICES LTD?

toggle

The latest filing was on 03/04/2025: Bona Vacantia disclaimer.