AXIAL UK LIMITED

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

    Company NameAXIAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01811524
    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 AXIAL UK LIMITED?

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

    Where is AXIAL UK LIMITED located?

    Registered Office Address
    Axial Uk Limited Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOOKMARK LIMITEDMay 11, 1990May 11, 1990
    SILCOCK EXPRESS HOLDINGS LIMITEDAug 17, 1984Aug 17, 1984

    What are the latest accounts for AXIAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for AXIAL UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AXIAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2014

    9 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Annual return made up to Jun 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 32,052,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    8 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Jun 24, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jun 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jun 24, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of AXIAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Uk Limited
    Somerset
    Secretary
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Uk Limited
    Somerset
    BritishChartered Accountant130075020001
    LAMPERT, Timothy Giles
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    EnglandBritishAccountant74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritishCompany Director153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Secretary
    13 Church Crescent
    N3 1BE London
    BritishManager17981370001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    BritishCompany Director66852960001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    BritishSecretary66852960001
    HAWORTH, John Roger
    61 Woodlawn Road
    SW6 6PS London
    Secretary
    61 Woodlawn Road
    SW6 6PS London
    British91354480001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    BritishCompany Secretary50795850001
    POUND, Dudley Clifford
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    Secretary
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    British6992950001
    BRADBURN, Stephen Ernest
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    Director
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    EnglandBritishManaging Director10209980002
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritishCompany Director132668460001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritishDirector80963930001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Director
    13 Church Crescent
    N3 1BE London
    United KingdomBritishManaging Director17981370001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    BritishManaging Director77430590001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Director
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    United KingdomBritishCompany Director66852960001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    FrenchCompany Director93757990002
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritishAccountant130075020001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishCompany Director35542690001
    HOLMES, Bernard Christopher Norman Roger
    Barnards Farm Tilbury Road
    Tilbury Road West Horndon
    CM13 3LX Brentwood
    Director
    Barnards Farm Tilbury Road
    Tilbury Road West Horndon
    CM13 3LX Brentwood
    EnglandBritishCompany Director40864720001
    JUDD, Cecil
    11 Rue Des Panloups
    87100 St Gemain En Laye
    FOREIGN Paris
    France
    Director
    11 Rue Des Panloups
    87100 St Gemain En Laye
    FOREIGN Paris
    France
    BritishCompany Directro11839310002
    KALKA, Hendrik Samnarain
    Le Haras
    10 Rue Saint Lazare - A7
    FOREIGN 60200 Compiegne
    France
    Director
    Le Haras
    10 Rue Saint Lazare - A7
    FOREIGN 60200 Compiegne
    France
    DutchCompany Director11839300001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishCompany Director50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    BritishCompany Director9807640012
    MORRISON, Ian
    37 Sudbrooke Road
    SW12 8TQ London
    Director
    37 Sudbrooke Road
    SW12 8TQ London
    United KingdomBritishManaging Director79577860001
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    BritishCompany Director63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishChief Executive196667380002
    POUND, Dudley Clifford
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    Director
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    United KingdomBritishChartered Accountant6992950002
    POUND, Dudley Clifford
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    Director
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    BritishChartered Accountant6992950001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishFinance Director200512970001
    TAFFS, Graham John
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    Director
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    GbrBritishCompany Director66852500001
    VICKERS, Robert
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    Director
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    BritishCompany Director35542320001
    WALEWSKI, Florian Claude Rene Colonna
    3 Avenue Rodin
    FOREIGN 75016 Paris
    France
    Director
    3 Avenue Rodin
    FOREIGN 75016 Paris
    France
    FrenchCompany Director28387290001

    Does AXIAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Apr 28, 2006
    Delivered On May 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Aug 14, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 27, 2006
    Delivered On May 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2006Registration of a charge (395)
    • Jun 09, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 30, 1987
    Delivered On Dec 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 7, st. Saviour's wharf, mill street, london SE1. And garage space at 1 st. Saviour's wharf aforesaid.
    Persons Entitled
    • Credit Lyonnais.
    Transactions
    • Dec 01, 1987Registration of a charge
    • Oct 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 22, 1984
    Delivered On Aug 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • National Commercial & Glyn's Limited
    Transactions
    • Aug 30, 1984Registration of a charge
    Mortgage debenture
    Created On Aug 22, 1984
    Delivered On Aug 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 1984Registration of a charge
    • Oct 01, 1994Statement of satisfaction of a charge in full or part (403a)

    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