Company NameAztec Cleaning Services Limited
Company StatusDissolved
Company Number01770029
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 5 months ago)
Dissolution Date3 July 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Leonard Dixon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(7 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Highfield Road
Dartford
Kent
DA1 2JY
Director NameMr Melvin John Dixon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(7 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 03 July 2017)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Highfield Road
Dartford
Kent
DA1 2JY
Secretary NameMr Raymond Leonard Dixon
NationalityBritish
StatusClosed
Appointed02 May 2006(22 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 03 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Highfield Road
Dartford
Kent
DA1 2JY
Secretary NameMrs Julie White
NationalityBritish
StatusResigned
Appointed28 March 1991(7 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goldsel Road
Swanley
Kent
BR8 8EY

Contact

Websiteaztec-cleaning-services.co.uk

Location

Registered Address2a Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

99 at £1Aztec Group LTD
99.00%
Ordinary
1 at £1Raymond Leonard Dixon & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth-£83,541
Cash£17,805
Current Liabilities£172,394

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

4 July 2014Delivered on: 7 July 2014
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
25 January 2000Delivered on: 31 January 2000
Satisfied on: 18 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Completion of winding up (1 page)
13 July 2016Order of court to wind up (2 pages)
11 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
18 December 2015Satisfaction of charge 1 in full (1 page)
18 December 2015Satisfaction of charge 017700290002 in full (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 March 2015Secretary's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (1 page)
20 March 2015Director's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (2 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Secretary's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (1 page)
20 March 2015Director's details changed for Mr Raymond Leonard Dixon on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Melvin John Dixon on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Melvin John Dixon on 1 March 2015 (2 pages)
7 July 2014Registration of charge 017700290002 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
21 February 2014Termination of appointment of Julie White as a secretary (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 March 2010Director's details changed for Mr Melvin John Dixon on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Melvin John Dixon on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Raymond Leonard Dixon on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Raymond Leonard Dixon on 1 October 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 March 2009Return made up to 19/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 March 2007Return made up to 19/03/07; full list of members (3 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 May 2006New secretary appointed (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 March 2004Return made up to 19/03/04; full list of members (7 pages)
16 April 2003Return made up to 19/03/03; full list of members (8 pages)
16 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 May 2002Return made up to 19/03/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
29 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
25 March 1999Return made up to 19/03/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 March 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 April 1997Return made up to 26/03/97; full list of members (6 pages)
16 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 April 1996Return made up to 28/03/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
12 April 1995Return made up to 28/03/95; no change of members (4 pages)
19 October 1994Accounts for a small company made up to 30 November 1993 (12 pages)
1 June 1994Return made up to 28/03/94; full list of members (5 pages)
5 October 1993Accounts for a small company made up to 30 November 1992 (6 pages)
16 September 1993Return made up to 28/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1993Director's particulars changed (2 pages)
8 October 1992Accounts for a small company made up to 30 November 1991 (5 pages)
8 July 1992Return made up to 28/03/92; no change of members (4 pages)
26 April 1991Return made up to 28/03/91; full list of members (7 pages)
26 April 1991Full accounts made up to 30 November 1990 (4 pages)
7 August 1990Return made up to 17/07/90; full list of members (4 pages)
7 August 1990Accounts for a small company made up to 30 November 1989 (4 pages)
22 March 1990Return made up to 14/11/89; full list of members (4 pages)
15 January 1990Ad 01/11/89-02/11/89 £ si 96@1=96 £ ic 4/100 (1 page)
16 November 1989Accounts for a small company made up to 30 November 1988 (4 pages)
20 March 1989Return made up to 31/12/88; full list of members (4 pages)
20 March 1989Accounts for a small company made up to 30 November 1987 (4 pages)
9 March 1988Return made up to 31/12/87; full list of members (4 pages)
9 March 1988Accounts for a small company made up to 30 November 1986 (4 pages)
23 July 1987Full accounts made up to 30 November 1985 (8 pages)
23 July 1987Return made up to 31/12/86; full list of members (4 pages)
28 October 1986Registered office changed on 28/10/86 from: 18 appold street erith kent D48 2AL (1 page)
25 October 1986New director appointed (2 pages)
28 August 1986Return made up to 31/12/85; full list of members (3 pages)