AXIS CLEANING AND SUPPORT SERVICES LIMITED
Overview
Company Name | AXIS CLEANING AND SUPPORT SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01888801 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AXIS CLEANING AND SUPPORT SERVICES LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is AXIS CLEANING AND SUPPORT SERVICES LIMITED located?
Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LPM CLEANING LIMITED | Sep 11, 2007 | Sep 11, 2007 |
LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED | Aug 17, 1988 | Aug 17, 1988 |
LONDON PRINTERS GUILD LIMITED(THE) | Dec 05, 1985 | Dec 05, 1985 |
B & D IMPORT & EXPORT COMPANY LIMITED | Feb 21, 1985 | Feb 21, 1985 |
What are the latest accounts for AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 03, 2024 |
Next Confirmation Statement Due | Feb 17, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 03, 2023 |
Overdue | Yes |
What are the latest filings for AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 30, 2024 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 24, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | 2 pages | AD02 | ||||||||||
Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Kenneth Giles as a secretary on Feb 03, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Declan Doyle as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stephen Levine as a director on Feb 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Patrick Kennedy as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||||||||||
Notification of Lpm Acquisitions Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC02 | ||||||||||
Who are the officers of AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299101210001 | |||||||
DOYLE, Declan | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Company Director | 134294270022 | ||||
GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201339890001 | |||||||
PERFECT, Ian | Secretary | 1 Hostier Close ME2 1ES Halling Kent | British | Accountant | 94981580001 | |||||
SAUNDERS, Mark | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | 167231660001 | |||||||
SCOBIE, James Martin | Secretary | 1 Eastcote BR6 0AU Orpington Kent | British | Finance Director | 73982880001 | |||||
STRATFORD, Frederick | Secretary | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | 162154470001 | |||||||
CITY ROAD REGISTRARS LIMITED | Secretary | Field House 72 Oldfield Road TW12 2HQ Hampton Middlesex | 36050670002 | |||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||
BALDWIN, Mark | Director | 67/69 Ennersdale Road SE13 6JE London | British | Director | 6918770002 | |||||
BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | Director | 86492920001 | ||||
BRADFORD, Richard James | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 72452740004 | ||||
BUSWELL, Stuart Lee | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Managing Director | 115257630001 | ||||
DUDLEY, Scott | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Finance Director | 166551090001 | ||||
EGAN, Paul | Director | 27 Sistova Road Balham SW12 9QR London | United Kingdom | British | Director | 141719660001 | ||||
GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | Finance Director | 196768780001 | ||||
HARDY WILSON, Nigel | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Director | 162155480001 | ||||
HEWERTSON, Zoe Ann | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | England | British | Service Development Director | 166552810001 | ||||
HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | Co Director | 72333480002 | |||||
KENNEDY, Michael Patrick | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | Irish | Company Director | 253530690001 | ||||
LEVINE, Jonathan Stephen | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Chief Executive Officier | 19162600001 | ||||
MARTIN, Paul | Director | 185 Hever Avenue TN15 6DX West Kingsdown Kent | British | Operations | 103417970001 | |||||
PERFECT, Ian | Director | 1 Hostier Close ME2 1ES Halling Kent | United Kingdom | British | Accountant | 94981580001 | ||||
READ, Joe | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | United Kingdom | British | Commercial Director | 162207630001 | ||||
SAUNDERS, Mark Ian | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Group Finance Director | 139588670003 | ||||
SCOBIE, James Martin | Director | 1 Eastcote BR6 0AU Orpington Kent | United Kingdom | British | Finance Director | 73982880001 | ||||
STRATFORD, Frederick Anthony | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 151871680001 | ||||
TROTT, Stephen | Director | 2 Clydeway Rise Park RM1 4UP Romford Essex | British | Commercial | 39901160001 | |||||
WEDDELL, David Anthony | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 152326650001 | ||||
WELLS, Dierdre Anne | Director | 382 Lee High Road SE12 8RW London | British | Manager | 6497820002 |
Who are the persons with significant control of AXIS CLEANING AND SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lpm Acquisitions Limited | Apr 01, 2020 | Maidstone Road DA14 5RH Sidcup Ground Floor, River House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Leonard Burdett | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Stephen Levine | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Mundell | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Giles | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does AXIS CLEANING AND SUPPORT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2018 Delivered On Dec 12, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2017 Delivered On Jun 23, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2017 Delivered On Jun 23, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2016 Delivered On Sep 01, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On Mar 29, 2010 Delivered On Mar 31, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge, all non-vesting domestic receivables and their proceeds, all and any cif rights, all non-vesting export receivables and their proceeds, all and any cif rights, the cif debt and its proceeds and the charged debts, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on non-vesting debts | Created On Mar 10, 2010 Delivered On Mar 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all non-vesting domestic receivables and their proceeds all and any cif rights relating to any non-vesting domestic receivables all non-vesting export receivables and their proceeds all and any cif rights relating to any non-vesting export receivables the cif debt and its proceeds and the charged debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed & floating charge | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties 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 book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Aug 22, 2008 Delivered On Aug 29, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £20,562.50 plus any interest accrued. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 24, 2006 Delivered On Dec 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the senior noteholders and the management noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
All monies mortgage debenture | Created On Nov 24, 2006 Delivered On Dec 07, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Fixed charge on purchased debts which fail to vest | Created On Dec 12, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 12, 2005 Delivered On Dec 14, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 24, 2005 Delivered On Nov 25, 2005 | 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
| ||||
Debenture | Created On Jun 27, 1995 Delivered On Jul 04, 1995 | 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
|
Does AXIS CLEANING AND SUPPORT SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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