AUDAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAUDAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01033554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AUDAX LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AUDAX LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUDAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AUDAX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AUDAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from * Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG* on Jul 04, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Benjamin Read as a director

    1 pagesTM01

    Termination of appointment of Alexander Macdonald as a director

    1 pagesTM01

    Appointment of Mr Stephen Richard Cooper as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Graeme Tilmouth as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Claude Lashmer Whistler on Feb 10, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Secretary's details changed for Janet Ann Macdonald on Dec 05, 2011

    1 pagesCH03

    Termination of appointment of Paul O'kelly as a director

    1 pagesTM01

    Termination of appointment of Martin Hoad as a director

    1 pagesTM01

    Appointment of Mr Benjamin Stevenson Read as a director

    2 pagesAP01

    Termination of appointment of Roderick Burns as a director

    1 pagesTM01

    Appointment of Mr Graeme Croft Tilmouth as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011

    2 pagesCH01

    Director's details changed for Mr Alexander James Macdonald on Mar 31, 2011

    2 pagesCH01

    Who are the officers of AUDAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Janet Ann
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    British90261040005
    COOPER, Stephen Richard
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritish187519490001
    WHISTLER, Christopher Claude Lashmer
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    EnglandBritish72156580001
    FORSYTHE, Andrew
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    Secretary
    Pine Lodge
    2b Coral Close
    LE10 2HB Burbage Hinckley
    Leicestershire
    British104718290001
    GOULDING, Graham Thomas
    126 Auckland Road
    SE19 2RP London
    Secretary
    126 Auckland Road
    SE19 2RP London
    United Kingdom1671380002
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    ROBERTS, Michael Leslie
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    Secretary
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    British109970960001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Secretary
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    BARRETT, John William
    6 Blythewood Close
    Knowle
    B91 3HL Solihull
    West Midlands
    Director
    6 Blythewood Close
    Knowle
    B91 3HL Solihull
    West Midlands
    EnglandBritish1682390001
    BURNS, Roderick
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritish137501020001
    BUTLER, Geoffrey Doy Hopson
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    Director
    Home Green Heath House Road
    Worplesdon Hill
    GU22 0QU Woking
    Surrey
    EnglandBritish72512170001
    HOAD, Martin Roger Gregory
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish156364900001
    MACDONALD, Alexander James
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish156375760002
    O'KELLY, Paul Brian
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish184075280001
    PATTISON, William
    27 The Grove
    KT12 2HP Walton On Thames
    Surrey
    Director
    27 The Grove
    KT12 2HP Walton On Thames
    Surrey
    British1682540001
    READ, Benjamin Stevenson, Mr.
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    United KingdomBritish164331090001
    ROBERTS, Michael Leslie
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    Director
    The Farthings
    Tong Road Bishops Wood
    ST19 9AB Stafford
    Staffordshire
    British109970960001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    TILMOUTH, Graeme Croft
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    Director
    Harsco House Regent Park
    299 Kingston Road
    KT22 7SG Leatherhead
    Surrey
    EnglandBritish72928860001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001

    Does AUDAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 15, 1982
    Delivered On Mar 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and asset present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Mar 24, 1982Registration of a charge
    • Dec 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 24, 1976
    Delivered On Apr 12, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed & floating charge on the undertaking and all property and assets present and future including & goodwill uncalled capital see doc M19 for further detaols.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 12, 1976Registration of a charge

    Does AUDAX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2014Commencement of winding up
    Jul 01, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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