AXSIA HOWMAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAXSIA HOWMAR LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00961792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXSIA HOWMAR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AXSIA HOWMAR LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AXSIA HOWMAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOWMAR INTERNATIONAL LIMITEDSep 11, 1969Sep 11, 1969

    What are the latest accounts for AXSIA HOWMAR LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AXSIA HOWMAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer assets and liabilities
    1 pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    2 pagesMISC

    Miscellaneous

    Court order re completion of cross border merger
    3 pagesMISC

    Resolutions

    Resolutions
    106 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of merger 04/01/2018
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Satisfaction of charge 9 in full

    1 pagesMR04

    Miscellaneous

    CB01 - notice of a cross border merger
    140 pagesMISC

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Gina Ann Karathanos on May 24, 2018

    3 pagesCH03

    Termination of appointment of Alexandru Sorin Variu as a secretary on Apr 13, 2018

    1 pagesTM02

    Termination of appointment of Alexandru Sorin Variu as a director on Apr 13, 2018

    1 pagesTM01

    Director's details changed for Alexandru Sorin Variu on May 22, 2017

    3 pagesCH01

    Secretary's details changed for Alexandru Sorin Variu on May 22, 2017

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    6 pagesCS01

    Termination of appointment of Grace Bellinger Holmes as a director on Nov 01, 2016

    2 pagesTM01

    Appointment of Mark Roman Higgins as a secretary

    3 pagesAP03

    Appointment of Mark Roman Higgins as a director

    3 pagesAP01

    Appointment of Mark Roman Higgins as a director on Nov 11, 2016

    3 pagesAP01

    Appointment of Mark Roman Higgins as a secretary on Nov 11, 2016

    3 pagesAP03

    Termination of appointment of Grace Bellinger Holmes as a secretary on Nov 01, 2016

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: USD 100
    • Capital: GBP 600,200
    SH01

    Secretary's details changed for Grace Bellinger Holmes on May 10, 2016

    3 pagesCH03

    Director's details changed for Mrs Grace Bellinger Holmes on May 10, 2016

    3 pagesCH01

    Who are the officers of AXSIA HOWMAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, Mark Roman
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    220564000001
    KARATHANOS, Gina Ann
    Schlumberger Drive
    Office 1330
    Sugar Land
    225
    Tx 7747
    United States
    Secretary
    Schlumberger Drive
    Office 1330
    Sugar Land
    225
    Tx 7747
    United States
    Other176366300001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    HIGGINS, Mark Roman
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    Director
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    EnglandBritishChartered Accountant256940520001
    CAIN, Philip Michael
    Waverley Lodge Waverley Avenue
    GU13 8NN Fleet
    Hampshire
    Secretary
    Waverley Lodge Waverley Avenue
    GU13 8NN Fleet
    Hampshire
    British5656490001
    CARTER, Daniel Roland
    1706 Lofty Maple Trail
    Kingswood
    Texas 77345
    Usa
    Secretary
    1706 Lofty Maple Trail
    Kingswood
    Texas 77345
    Usa
    Usa CitizenLawyer75589300001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Secretary
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    British1294350001
    ELLIS, Katherine
    11210 Equity Drive
    77041
    77092 Houston
    Suite 100
    Texas
    Usa
    Secretary
    11210 Equity Drive
    77041
    77092 Houston
    Suite 100
    Texas
    Usa
    OtherAttorney108408540003
    GREGORY, Roger Leslie
    10 Albert Road
    Pittville
    GL52 2QX Cheltenham
    Secretary
    10 Albert Road
    Pittville
    GL52 2QX Cheltenham
    British49242490002
    HOLMES, Grace Bellinger
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    Secretary
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    British148233100001
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Secretary
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    UkAccountant84781010001
    JACKSON, Martin Andrew
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    Secretary
    6 Bergamot Close
    Manton
    SN8 4HT Marlborough
    Wiltshire
    British79619260001
    MACKIE, George
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    Secretary
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    British148233130001
    ROBERTS, Cheryl Lynn
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    Secretary
    The Heights
    Brooklands
    KT13 0NY Weybridge
    5
    Surrey
    United Kingdom
    British155130540001
    VARIU, Alexandru Sorin
    Timisoara Bd., Building Afi 4-5, Floor 8
    Sector 6
    061328 Bucharest
    4a
    Romania
    Secretary
    Timisoara Bd., Building Afi 4-5, Floor 8
    Sector 6
    061328 Bucharest
    4a
    Romania
    British186425590001
    WRIGLEY, Graham Lloyd
    4 Adie Road
    W6 0PW London
    Secretary
    4 Adie Road
    W6 0PW London
    BritishVenture Capitalist42659840001
    BOONE, Dan
    3102 East Fifth Street
    FOREIGN Tyler
    Texas 75701
    Usa
    Director
    3102 East Fifth Street
    FOREIGN Tyler
    Texas 75701
    Usa
    UsaCorporate President25077400001
    BRAZZEL, Ronald David
    718 Dorchester
    Tyler Smith Country
    FOREIGN
    Texas 75703
    Usa
    Director
    718 Dorchester
    Tyler Smith Country
    FOREIGN
    Texas 75703
    Usa
    AmericanEngineer Corporate Officer24824030001
    CAIN, Philip Michael
    Waverley Lodge Waverley Avenue
    GU13 8NN Fleet
    Hampshire
    Director
    Waverley Lodge Waverley Avenue
    GU13 8NN Fleet
    Hampshire
    BritishEngineer5656490001
    CASH, Derek
    10 Shawley Way
    KT18 5NZ Epsom
    Surrey
    Director
    10 Shawley Way
    KT18 5NZ Epsom
    Surrey
    BritishCompany Director115131570001
    CLARK, David Henry
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    Director
    11 Westfield Close
    BH21 1ES Wimborne
    Dorset
    BritishChartered Accountant1294350001
    COPE, John Arthur
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    Director
    Thornwick Lodge Station Road
    DE45 1GA Bakewell
    Derbyshire
    EnglandBritishDirector8678230001
    DAWSON, James Raymond
    19 Holly Lodge Lindsay Road
    BH13 6BQ Poole
    Dorset
    Director
    19 Holly Lodge Lindsay Road
    BH13 6BQ Poole
    Dorset
    United KingdomBritishDivisional Managing Director51850450001
    DODSON, Greg
    Brookhollow Central Iii
    2950 North Loop West, 7th Floor
    77092 Houston
    Texas
    Usa
    Director
    Brookhollow Central Iii
    2950 North Loop West, 7th Floor
    77092 Houston
    Texas
    Usa
    UsaEngineer108558690001
    GREEN, Philip Ernest
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    Director
    17 Cogdean Way
    Corfe Mullen
    BH21 3XD Wimborne
    Dorset
    EnglandBritishChartered Secretary5495960002
    HARDING, Ian Stanley
    20 Rollscourt Avenue
    Herne Hill
    SE24 0EA London
    Director
    20 Rollscourt Avenue
    Herne Hill
    SE24 0EA London
    United KingdomBritishManaging Director83077560001
    HILL, Brian Lionel
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    Director
    Northwood House
    North Gorley
    SP6 2PL Fordingbridge
    Hants
    BritishChartered Accountant1294340001
    HOLMES, Grace Bellinger
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    Director
    Briar Park
    Office 2035
    Houston
    3600
    Tx 77042
    Usa
    UsaAmericanBusiness Executive175376460001
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Director
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    EnglandUkAccountant84781010001
    KEATING, Raymond Gerald
    30 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    Director
    30 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    BritishChemical Engineer24824040002
    KEATING, Raymond Gerald
    30 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    Director
    30 Highbury Crescent
    GU15 1JZ Camberley
    Surrey
    BritishChemical Engineer24824040002
    MACKIE, George
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    Director
    Pinewood Gate
    HG2 0JF Harrogate
    1
    North Yorkshire
    United KingdomBritishFinance Director41724840001
    MAYER, Joseph Michael
    6922 Buffkin
    Houston
    Texas
    Director
    6922 Buffkin
    Houston
    Texas
    UsaChief Financial Officer75588540001
    MCBRIDE, John Kristian Lars
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    EnglandBritishDirector54651830001
    MICHALUK, Peter Gregory
    91 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Gloucestershire
    Director
    91 Brookfield Road
    Churchdown
    GL3 2PN Gloucester
    Gloucestershire
    BritishEngineer67772880001

    Who are the persons with significant control of AXSIA HOWMAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number4589882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AXSIA HOWMAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement and guarantee
    Created On Mar 15, 2004
    Delivered On Mar 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Apr 02, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to the account designation 90414519 with the bank and any deposit or account of any other currency description or designation which derives from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Dec 20, 2018Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 16, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined)
    Short particulars
    The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Apr 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 01, 1998
    Delivered On May 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) and the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 05, 1998Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 21, 1995
    Delivered On Dec 28, 1995
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (as defined) including this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 28, 1995Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge.
    Created On Jul 12, 1990
    Delivered On Jul 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of any account of the company with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1990Registration of a charge
    • Apr 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 1990
    Delivered On Jul 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 12, 1990Registration of a charge
    • Apr 24, 1993Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 06, 1983
    Delivered On Jun 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 13, 1983Registration of a charge
    Mortgage
    Created On Dec 10, 1982
    Delivered On Dec 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1982Registration of a charge
    • Aug 11, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 27, 1982
    Delivered On Mar 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of a designated account with lloyds bank LTD & all interest (if any) now due or henceforth to become due in respect thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 27, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0