Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZURE OIL SERVICES LTD
Company Information for

AZURE OIL SERVICES LTD

C/0 HARRISONS BUSINESS RECOVERY & INSOLVENCY LIMITED, 3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW, LONDON, WC1B 5HJ,
Company Registration Number
02856486
Private Limited Company
In Administration

Company Overview

About Azure Oil Services Ltd
AZURE OIL SERVICES LTD was founded on 1993-09-23 and has its registered office in London. The organisation's status is listed as "In Administration". Azure Oil Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AZURE OIL SERVICES LTD
 
Legal Registered Office
C/0 HARRISONS BUSINESS RECOVERY & INSOLVENCY LIMITED
3RD FLOOR OFFICE 305 31 SOUTHAMPTON ROW
LONDON
WC1B 5HJ
Other companies in TR10
 
Previous Names
FALMOUTH OIL SERVICES LIMITED25/01/2010
FALMOUTH OIL SERVICES (1994) LIMITED29/09/1999
Filing Information
Company Number 02856486
Company ID Number 02856486
Date formed 1993-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZURE OIL SERVICES LTD
Is this data useful to you?
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.

Company Officers of AZURE OIL SERVICES LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN WALTERS
Director 1993-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KENNETH HINES-RANDLE
Company Secretary 1994-10-15 2016-04-16
RAYMOND DAVID KEMP
Director 2003-01-13 2010-01-01
PAUL SIMON BAINES
Director 1999-05-01 2002-08-23
RICHARD BIRLEY
Director 1996-02-14 1999-06-09
DAVID STEWART BURNET
Director 1996-02-14 1999-04-29
PETER JOHN DE SAVARY
Director 1993-10-13 1995-12-22
ROBIN BARRY LINFIELD
Director 1993-10-13 1995-12-19
MARY ANN LUTYENS
Director 1994-09-23 1994-11-16
MARY ANN LUTYENS
Director 1993-10-13 1994-11-16
JOSEPH KEEFE
Company Secretary 1993-10-13 1994-10-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-09-23 1993-10-13
WATERLOW NOMINEES LIMITED
Nominated Director 1993-09-23 1993-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN WALTERS GARRAF LIMITED Director 1995-12-22 CURRENT 1995-10-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-21AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-14AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2017
2016-12-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-11-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 4TH FLOOR 25 SHAFTESBURY AVENUE LONDON W1D 7EQ
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O METAL SURGERY UNIT 9, KERNICK INDUSTRIAL EST PARKENGUE KERNICK PENRYN CORNWALL TR10 9EP
2016-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID HINES-RANDLE
2015-12-11AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-24AR0122/09/15 FULL LIST
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028564860032
2014-10-20AA31/12/13 TOTAL EXEMPTION FULL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-23AR0122/09/14 FULL LIST
2014-02-18ANNOTATIONOther
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028564860031
2014-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 23
2014-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 24
2014-01-04AA31/12/12 TOTAL EXEMPTION FULL
2013-09-22LATEST SOC22/09/13 STATEMENT OF CAPITAL;GBP 25000
2013-09-22AR0122/09/13 FULL LIST
2013-04-09AA31/12/11 TOTAL EXEMPTION FULL
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-09-24AR0123/09/12 FULL LIST
2011-09-27AR0123/09/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-11-02AR0123/09/10 FULL LIST
2010-04-29SH1929/04/10 STATEMENT OF CAPITAL GBP 25000
2010-04-23SH20STATEMENT BY DIRECTORS
2010-04-23CAP-SSSOLVENCY STATEMENT DATED 24/03/10
2010-04-23RES06REDUCE ISSUED CAPITAL 24/03/2010
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM FALMOUTH OIL THE DOCKS FALMOUTH CORNWALL TR11 4NR
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25CERTNMCOMPANY NAME CHANGED FALMOUTH OIL SERVICES LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-25RES15CHANGE OF NAME 31/12/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEMP
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-09-26363sRETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/06
2006-10-02363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-05-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-02363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to AZURE OIL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against AZURE OIL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-18 Outstanding BATH INVESTMENT & BUILDING SOCIETY
DEBENTURE 2009-04-24 Satisfied WORLD FUEL SERVICES EUROPE LIMITED
DEED OF MORTGAGE 2007-05-24 Satisfied CAPITAL BANK PLC
MORTGAGE OF A SHIP 2007-05-24 Satisfied CAPITAL BANK PLC
MORTGAGE OF A SHIP 2007-03-20 Satisfied BARCLAYS BANK PLC
DEED OF COVENANTS 2007-03-20 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2006-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-07-05 PART of the property or undertaking has been released and no longer forms part of the charge BATH INVESTMENT & BUILDING SOCIETY
MORTGAGE 2006-06-28 ALL of the property or undertaking has been released and no longer forms part of the charge BATH INVESTMENT & BUILDING SOCIETY
FIXED AND FLOATING CHARGE 2006-03-14 Satisfied RBS INVOICE FINANCE LIMITED
DEED OF MORTGAGE 2005-05-31 Satisfied CAPITAL BANK PLC
FIXED AND FLOATING CHARGE 2003-04-01 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2002-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-10-27 Satisfied ZILVA CORPORATION
DEBENTURE 1999-10-27 Satisfied CHRISTOPHER JOHN WATERS
MORTGAGE DEBENTURE 1999-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF COVENANT 1995-12-14 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1995-12-14 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT 1995-12-14 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1995-12-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-12-14 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF CASH DEPOSIT 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST STATUTORY MORTGAGE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIRST STATUTORY MORTGAGE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31

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 OIL SERVICES LTD

Intangible Assets
Patents
We have not found any records of AZURE OIL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AZURE OIL SERVICES LTD
Trademarks
We have not found any records of AZURE OIL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZURE OIL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as AZURE OIL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AZURE OIL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AZURE OIL SERVICES LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2012-05-0184823000Spherical roller bearings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyAZURE OIL SERVICES LIMITEDEvent Date2016-09-13
In the High Court, Chancery Division Companies Court case number 5638 Any other name(s) registered as in 12 months prior to commencement of proceedings: None Any name or style under which traded or incurred credit: Metal Surgery Anthony Murphy (IP Number: 8716 ), Ha rrisons Business Recovery & Insolvency ( London ) Limited , 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ . Telephone number through which office holders may be contacted: 0207 317 9160 : Capacity in which office holders are acting: Administrator Alternative contact name and telephone number: Robert Forster 0207 317 9160
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZURE OIL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZURE OIL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.