Active - Proposal to Strike off
Company Information for AZZURRI GROUP LIMITED
3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
AZZURRI GROUP LIMITED | ||||
Legal Registered Office | ||||
3rd Floor Capital House 25 Chapel Street London NW1 5DH Other companies in EC1A | ||||
Previous Names | ||||
|
Company Number | 09115901 | |
---|---|---|
Company ID Number | 09115901 | |
Date formed | 2014-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-06-30 | |
Account next due | 2021-06-30 | |
Latest return | 2020-07-03 | |
Return next due | 2021-07-17 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-02-16 00:01:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AZZURRI GROUP INC. | 153 BOXWOOD DRIVE Suffolk KINGS PARK NY 11754 | Active | Company formed on the 2013-09-03 |
![]() |
AZZURRI GROUP PTY LTD | Active | Company formed on the 2009-12-02 | |
AZZURRI GROUP, LLC | 2600 NORTH MILITARY TRAIL, SUITE 270 BOCA RATON FL 33431 | Inactive | Company formed on the 2006-09-06 | |
AZZURRI GROUP HOLDINGS UK LIMITED | 3RD FLOOR, CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH | Active | Company formed on the 2020-07-14 | |
AZZURRI GROUPLIMITED | Unknown | |||
![]() |
AZZURRI GROUP HOLDINGS PTY LTD | Active | Company formed on the 2021-06-10 |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY ALLAN DUNSMUIR |
||
MICHAEL NORMAN BLACK |
||
LINDSAY ALLAN DUNSMUIR |
||
STEPHEN HOLMES |
||
JASON SCOTT MCGIBBON |
||
KIERAN PITCHER |
||
HARVEY SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PICKWORTH |
Company Secretary | ||
JAMES PICKWORTH |
Director | ||
BENOIT NICOLAS ANDRE ALTEIRAC |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
IHOR SHERSHUNOVYCH |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BDC III NOMINEES LIMITED | Director | 2017-02-24 | CURRENT | 2016-01-08 | Active | |
HORNINGHAVEN LIMITED | Director | 2017-02-24 | CURRENT | 2009-03-16 | Active | |
BRIDGEPOINT ADVISERS GROUP LIMITED | Director | 2015-10-05 | CURRENT | 1999-11-19 | Active | |
LOCK TOPCO LIMITED | Director | 2014-12-17 | CURRENT | 2014-08-14 | Active | |
LORAC BBTPS LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
BBTPS GP LIMITED | Director | 2013-10-16 | CURRENT | 2009-03-16 | Active | |
BDC II (SGP) LIMITED | Director | 2013-10-16 | CURRENT | 2011-10-12 | Active | |
BBTPS NOMINEES LIMITED | Director | 2013-01-24 | CURRENT | 2009-04-07 | Active | |
BDC II NOMINEES LIMITED | Director | 2013-01-24 | CURRENT | 2011-05-09 | Active | |
BRIDGEPOINT ADVISERS II LIMITED | Director | 2013-01-04 | CURRENT | 2009-02-19 | Active | |
QUILTER & CO. LIMITED | Director | 2012-04-05 | CURRENT | 2008-11-25 | Converted / Closed | |
SEAHAVEN INVESTMENTS LIMITED | Director | 2010-06-18 | CURRENT | 2010-06-17 | Dissolved 2014-03-25 | |
MDCT REALISATIONS LIMITED | Director | 2018-06-12 | CURRENT | 2010-05-25 | In Administration/Administrative Receiver | |
AZZURRI MIDCO 1 LIMITED | Director | 2018-06-12 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2018-06-12 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2018-06-12 | CURRENT | 2014-11-19 | In Administration/Administrative Receiver | |
CDM GROUP LIMITED | Director | 2018-06-12 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
8 SLICES LIMITED | Director | 2018-06-12 | CURRENT | 2015-10-16 | Liquidation | |
AZZURRI RESTAURANTS LIMITED | Director | 2018-06-12 | CURRENT | 1993-02-23 | In Administration/Administrative Receiver | |
AZZURRI ITS LIMITED | Director | 2018-06-12 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AZZURRI ASK 25 LIMITED | Director | 2018-06-12 | CURRENT | 1995-11-16 | Active - Proposal to Strike off | |
AZZURRI MOF LIMITED | Director | 2018-06-12 | CURRENT | 1997-06-02 | Active - Proposal to Strike off | |
CDM HOLDCO LIMITED | Director | 2018-06-12 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
MAPLIN FOUNDATION | Director | 2018-01-08 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
MAPLIN ELECTRONICS GROUP (HOLDINGS) LIMITED | Director | 2015-09-28 | CURRENT | 2004-07-23 | Liquidation | |
MEL TOPCO LIMITED | Director | 2015-09-28 | CURRENT | 2014-05-01 | Liquidation | |
MAPLIN ELECTRONICS (HOLDINGS) LIMITED | Director | 2015-09-28 | CURRENT | 2001-05-21 | Liquidation | |
MEL MIDCO LIMITED | Director | 2015-09-28 | CURRENT | 2014-06-09 | Liquidation | |
MAPLIN ELECTRONICS LIMITED | Director | 2015-09-28 | CURRENT | 1976-06-22 | In Administration | |
MEL BIDCO LIMITED | Director | 2015-04-28 | CURRENT | 2014-05-02 | Liquidation | |
AZZURRI MIDCO 1 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-19 | In Administration/Administrative Receiver | |
AZZURRI ITS LIMITED | Director | 2015-01-21 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
AZZURRI ASK 25 LIMITED | Director | 2015-01-21 | CURRENT | 1995-11-16 | Active - Proposal to Strike off | |
AZZURRI MOF LIMITED | Director | 2015-01-21 | CURRENT | 1997-06-02 | Active - Proposal to Strike off | |
LRA REALISATIONS LIMITED | Director | 2014-08-18 | CURRENT | 1995-07-27 | In Administration/Administrative Receiver | |
AZZURRI RESTAURANTS LIMITED | Director | 2014-08-18 | CURRENT | 1993-02-23 | In Administration/Administrative Receiver | |
MDCT REALISATIONS LIMITED | Director | 2015-07-08 | CURRENT | 2010-05-25 | In Administration/Administrative Receiver | |
AZZURRI MIDCO 1 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI MIDCO 2 LIMITED | Director | 2015-01-21 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
AZZURRI TRADING LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-19 | In Administration/Administrative Receiver | |
AZZURRI TRADING LIMITED | Director | 2015-01-21 | CURRENT | 2014-11-19 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP12,491.75211 | |
SH01 | 12/04/19 STATEMENT OF CAPITAL GBP 12499.75211 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM MAXWELL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN BLACK | |
RP04CS01 | Second filing of Confirmation Statement dated 03/07/2018 | |
SH01 | 30/11/18 STATEMENT OF CAPITAL GBP 12483.75211 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 03/07/2016 | |
PSC02 | Notification of Bev Nominees Limited as a person with significant control on 2016-07-03 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-23 | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 12491.75211 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
AP03 | Appointment of Mr Lindsay Allan Dunsmuir as company secretary on 2018-06-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PICKWORTH | |
TM02 | Termination of appointment of James Pickworth on 2018-06-12 | |
AP01 | DIRECTOR APPOINTED MR LINDSAY ALLAN DUNSMUIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/07/17 | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 12470.30211 | |
SH01 | 13/10/17 STATEMENT OF CAPITAL GBP 12470.30211 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15 | |
SH01 | 11/05/15 STATEMENT OF CAPITAL GBP 12325.30211 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 46158566 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr James Pickworth as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/15 FROM , 4th Floor 2 Balcombe Street, London, NW1 6NW, England | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 12241.75000 | |
SH01 | 21/04/15 STATEMENT OF CAPITAL GBP 12221.75050 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 8751.72050 | |
RES15 | CHANGE OF NAME 11/03/2015 | |
CERTNM | Company name changed zaski topco LIMITED\certificate issued on 11/03/15 | |
AP03 | Appointment of Mr James Pickworth as company secretary on 2015-02-04 | |
SH01 | 21/01/15 STATEMENT OF CAPITAL GBP 8701.72 | |
SH02 | SUB-DIVISION 21/01/15 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | SHARES SUB-DIVIDED 21/01/2015 | |
RES01 | ADOPT ARTICLES 21/01/2015 | |
AP01 | DIRECTOR APPOINTED MR HARVEY SMYTH | |
AP01 | DIRECTOR APPOINTED MR HARVEY SMYTH | |
AP01 | DIRECTOR APPOINTED MR JAMES PICKWORTH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOLMES | |
AP01 | DIRECTOR APPOINTED MR KIERAN PITCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 95 WIGMORE STREET LONDON W1U 1FB ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENOIT ALTEIRAC | |
AP01 | DIRECTOR APPOINTED MR MICHAEL NORMAN BLACK | |
AP01 | DIRECTOR APPOINTED MR KIERAN PITCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH | |
AP01 | DIRECTOR APPOINTED MR BENOIT NICOLAS ANDRE ALTEIRAC | |
AP01 | DIRECTOR APPOINTED MR JASON SCOTT MCGIBBON | |
AA01 | CURRSHO FROM 31/07/2015 TO 30/06/2015 | |
RES15 | CHANGE OF NAME 19/11/2014 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 2131 LIMITED CERTIFICATE ISSUED ON 19/11/14 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2020-09-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AZZURRI GROUP LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | AZZURRI GROUP LIMITED | Event Date | 2020-09-03 |
Please take note that on 17th July 2020, the directors of certain affiliates of the Company (namely Azzurri Restaurants Limited (02792998), Azzurri Central Limited (03084650), Azzurri Trading Limited (09317988), Azzurri Orca Limited (12062044) and CDM Trading Limited (07264480) (together, the Affiliates)) filed for administration and appointed William James Wright, Stephen John Absolom and Christopher Pole (the Administrators) of KPMG LLP, 15 Canada Square, London,E14 5GL as joint administrators. On 17 July 2020 , the Administrators sold substantially the whole of the Affiliates business and assets to De Facto 2246 Limited (10406599), De Facto 2247 Limited (10404211), De Facto 2248 Limited (10404185), De Facto 2250 Limited (12226594), De Facto 2251 Limited (12457130) and Ask & Zizzi Restaurants Limited (12525366) whose registered office is at 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH (the Buyers). We, Lindsay Dunsmuir, Kieran Pitcher, Harvey Smyth and Stephen Holmes, of 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH, were directors of the Company at the time the Affiliates entered administration. We hereby give notice that as directors or concerned persons of the relevant Buyers, we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business associated with the following names used by the Company (as well as certain of the Affiliates): ASK Italian Ask Restaurants Limited Ask & Zizzi Restaurants Limited Azzurri Azzurri Central Limited Coco di Mama Coco di Mama Limited POD POD Limited Zizzi Zizzi Restaurants Limited If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AZZURRI GROUPLIMITED | Event Date | 2020-08-13 |
Please take note that on 17th July 2020 , the directors of certain affiliates of the Company (namely Azzurri Restaurants Limited (02792998), Azzurri Central Limited (03084650), Azzurri Trading Limited (09317988), Azzurri Orca Limited (12062044) and CDM Trading Limited (07264480) (together, the Affiliates)) filed for administration and appointed William James Wright, Stephen John Absolom and Christopher Pole (the Administrators) of KPMG LLP, 15 Canada Square, London,E14 5GL as joint administrators. On 17 July 2020, the Administrators sold substantially the whole of the Affiliates business and assets to De Facto 2246 Limited (10406599), De Facto 2247 Limited (10404211), De Facto 2248 Limited (10404185), De Facto 2250 Limited (12226594), De Facto 2251 Limited (12457130) and Ask & Zizzi Restaurants Limited (12525366) whose registered office is at 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH (the Buyers). We, Lindsay Dunsmuir , Kieran Pitcher , Harvey Smyth and Stephen Holmes , of 3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH , were directors of the Company at the time the Affiliates entered administration. We hereby give notice that as directors or concerned persons of the relevant Buyers, we are acting and intend to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business associated with the following names used by the Company (as well as certain of the Affiliates): ASK Italian Ask Restaurants Limited Ask & Zizzi Restaurants Limited Azzurri Azzurri Central Limited Coco di Mama Coco di Mama Limited POD POD Limited Zizzi Zizzi Restaurants Limited If this notice had not been published, we would not otherwise be permitted to undertake such activities without the leave of the Court or the application of an exception created by the Insolvency (England and Wales) Rules 2016 or the Insolvency Act 1986. A breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. NOTICE Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
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. |