AXSIA HOWMAR LIMITED
Overview
Company Name | AXSIA HOWMAR LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 00961792 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AXSIA HOWMAR LIMITED?
Company Name | From | Until |
---|---|---|
HOWMAR INTERNATIONAL LIMITED | Sep 11, 1969 | Sep 11, 1969 |
What are the latest accounts for AXSIA HOWMAR LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AXSIA HOWMAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification from overseas registry of completion of merger | 2 pages | MISC | ||||||||||||||
Miscellaneous Court order re completion of cross border merger | 3 pages | MISC | ||||||||||||||
Resolutions Resolutions | 106 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Miscellaneous CB01 - notice of a cross border merger | 140 pages | MISC | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Gina Ann Karathanos on May 24, 2018 | 3 pages | CH03 | ||||||||||||||
Termination of appointment of Alexandru Sorin Variu as a secretary on Apr 13, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Alexandru Sorin Variu as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Alexandru Sorin Variu on May 22, 2017 | 3 pages | CH01 | ||||||||||||||
Secretary's details changed for Alexandru Sorin Variu on May 22, 2017 | 3 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Grace Bellinger Holmes as a director on Nov 01, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Mark Roman Higgins as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Mark Roman Higgins as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mark Roman Higgins as a director on Nov 11, 2016 | 3 pages | AP01 | ||||||||||||||
Appointment of Mark Roman Higgins as a secretary on Nov 11, 2016 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Grace Bellinger Holmes as a secretary on Nov 01, 2016 | 2 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Grace Bellinger Holmes on May 10, 2016 | 3 pages | CH03 | ||||||||||||||
Director's details changed for Mrs Grace Bellinger Holmes on May 10, 2016 | 3 pages | CH01 | ||||||||||||||
Who are the officers of AXSIA HOWMAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Mark Roman | Secretary | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | 220564000001 | |||||||||||
KARATHANOS, Gina Ann | Secretary | Schlumberger Drive Office 1330 Sugar Land 225 Tx 7747 United States | Other | 176366300001 | ||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 |
| 73539350001 | ||||||||||
HIGGINS, Mark Roman | Director | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | England | British | Chartered Accountant | 256940520001 | ||||||||
CAIN, Philip Michael | Secretary | Waverley Lodge Waverley Avenue GU13 8NN Fleet Hampshire | British | 5656490001 | ||||||||||
CARTER, Daniel Roland | Secretary | 1706 Lofty Maple Trail Kingswood Texas 77345 Usa | Usa Citizen | Lawyer | 75589300001 | |||||||||
CLARK, David Henry | Secretary | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||||||
ELLIS, Katherine | Secretary | 11210 Equity Drive 77041 77092 Houston Suite 100 Texas Usa | Other | Attorney | 108408540003 | |||||||||
GREGORY, Roger Leslie | Secretary | 10 Albert Road Pittville GL52 2QX Cheltenham | British | 49242490002 | ||||||||||
HOLMES, Grace Bellinger | Secretary | Briar Park Office 2035 Houston 3600 Tx 77042 Usa | British | 148233100001 | ||||||||||
HOPE, David | Secretary | Fairly Midford BA2 7BY Bath North East Somerset | Uk | Accountant | 84781010001 | |||||||||
JACKSON, Martin Andrew | Secretary | 6 Bergamot Close Manton SN8 4HT Marlborough Wiltshire | British | 79619260001 | ||||||||||
MACKIE, George | Secretary | Pinewood Gate HG2 0JF Harrogate 1 North Yorkshire | British | 148233130001 | ||||||||||
ROBERTS, Cheryl Lynn | Secretary | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | British | 155130540001 | ||||||||||
VARIU, Alexandru Sorin | Secretary | Timisoara Bd., Building Afi 4-5, Floor 8 Sector 6 061328 Bucharest 4a Romania | British | 186425590001 | ||||||||||
WRIGLEY, Graham Lloyd | Secretary | 4 Adie Road W6 0PW London | British | Venture Capitalist | 42659840001 | |||||||||
BOONE, Dan | Director | 3102 East Fifth Street FOREIGN Tyler Texas 75701 Usa | Usa | Corporate President | 25077400001 | |||||||||
BRAZZEL, Ronald David | Director | 718 Dorchester Tyler Smith Country FOREIGN Texas 75703 Usa | American | Engineer Corporate Officer | 24824030001 | |||||||||
CAIN, Philip Michael | Director | Waverley Lodge Waverley Avenue GU13 8NN Fleet Hampshire | British | Engineer | 5656490001 | |||||||||
CASH, Derek | Director | 10 Shawley Way KT18 5NZ Epsom Surrey | British | Company Director | 115131570001 | |||||||||
CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | Chartered Accountant | 1294350001 | |||||||||
COPE, John Arthur | Director | Thornwick Lodge Station Road DE45 1GA Bakewell Derbyshire | England | British | Director | 8678230001 | ||||||||
DAWSON, James Raymond | Director | 19 Holly Lodge Lindsay Road BH13 6BQ Poole Dorset | United Kingdom | British | Divisional Managing Director | 51850450001 | ||||||||
DODSON, Greg | Director | Brookhollow Central Iii 2950 North Loop West, 7th Floor 77092 Houston Texas Usa | Usa | Engineer | 108558690001 | |||||||||
GREEN, Philip Ernest | Director | 17 Cogdean Way Corfe Mullen BH21 3XD Wimborne Dorset | England | British | Chartered Secretary | 5495960002 | ||||||||
HARDING, Ian Stanley | Director | 20 Rollscourt Avenue Herne Hill SE24 0EA London | United Kingdom | British | Managing Director | 83077560001 | ||||||||
HILL, Brian Lionel | Director | Northwood House North Gorley SP6 2PL Fordingbridge Hants | British | Chartered Accountant | 1294340001 | |||||||||
HOLMES, Grace Bellinger | Director | Briar Park Office 2035 Houston 3600 Tx 77042 Usa | Usa | American | Business Executive | 175376460001 | ||||||||
HOPE, David | Director | Fairly Midford BA2 7BY Bath North East Somerset | England | Uk | Accountant | 84781010001 | ||||||||
KEATING, Raymond Gerald | Director | 30 Highbury Crescent GU15 1JZ Camberley Surrey | British | Chemical Engineer | 24824040002 | |||||||||
KEATING, Raymond Gerald | Director | 30 Highbury Crescent GU15 1JZ Camberley Surrey | British | Chemical Engineer | 24824040002 | |||||||||
MACKIE, George | Director | Pinewood Gate HG2 0JF Harrogate 1 North Yorkshire | United Kingdom | British | Finance Director | 41724840001 | ||||||||
MAYER, Joseph Michael | Director | 6922 Buffkin Houston Texas | Usa | Chief Financial Officer | 75588540001 | |||||||||
MCBRIDE, John Kristian Lars | Director | 61 Arthur Road Wimbledon SW19 7DN London | England | British | Director | 54651830001 | ||||||||
MICHALUK, Peter Gregory | Director | 91 Brookfield Road Churchdown GL3 2PN Gloucester Gloucestershire | British | Engineer | 67772880001 |
Who are the persons with significant control of AXSIA HOWMAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cameron Petroleum (Uk) Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AXSIA HOWMAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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