AXIAL HOLDINGS LIMITED

AXIAL HOLDINGS LIMITED

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

    Company NameAXIAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02413729
    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 HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AXIAL HOLDINGS LIMITED located?

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

    What were the previous names of AXIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILCOCK EXPRESS HOLDINGS LIMITEDMay 11, 1990May 11, 1990
    HOOKMARK LIMITEDAug 16, 1989Aug 16, 1989

    What are the latest accounts for AXIAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for AXIAL HOLDINGS 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

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    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 35,900,666
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

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

    8 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    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

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

    1 pagesAA01

    Appointment of Mr Timothy Giles Lampert as a director

    2 pagesAP01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

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

    8 pagesAA

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

    5 pagesAR01

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

    8 pagesAA

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

    5 pagesAR01

    Who are the officers of AXIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    Secretary
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    British130075020001
    LAMPERT, Timothy Giles
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    Director
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    EnglandBritish74811520007
    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 KingdomBritish153344800001
    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
    British69617780001
    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
    British66852960001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    British50795850001
    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
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritish132668460001
    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 KingdomBritish80963930001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    British77430590001
    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 KingdomBritish66852960001
    GUINCHARD, Gilles
    5 Upper St Martin's Lane
    WC2H 9EA London
    Director
    5 Upper St Martin's Lane
    WC2H 9EA London
    French93757990002
    HARRIS, David Francis
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way, Lufton Trading Estate
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritish130075020001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    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
    EnglandBritish40864720001
    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
    British11839310002
    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
    Dutch11839300001
    LIGHT, John Michael Heathcote
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    Director
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Axial Holdings Limited
    Somerset
    EnglandBritish50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    British9807640012
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    British63716970003
    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
    EnglandBritish196667380002
    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 KingdomBritish6992950002
    POUND, Dudley Clifford
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    Director
    Crullins 78 Galleywood Road
    Great Baddow
    CM2 8DN Chelmsford
    Essex
    British6992950001
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritish200512970001
    VICKERS, Robert
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    Director
    Cove Lea Cove Road
    Silverdale
    LA5 0SQ Carnforth
    Lancashire
    British35542320001
    WALEWSKI, Florian Claude Rene Colonna
    3 Avenue Rodin
    FOREIGN 75016 Paris
    France
    Director
    3 Avenue Rodin
    FOREIGN 75016 Paris
    France
    French28387290001
    WILLIAMS, Paul Raymond
    Lane House
    Quarry Place
    SY1 1JN Shrewsbury
    Salop
    Director
    Lane House
    Quarry Place
    SY1 1JN Shrewsbury
    Salop
    United KingdomBritish8407960003
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritish70079100001

    Does AXIAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite all assets guarantee and debenture
    Created On Apr 28, 2006
    Delivered On May 12, 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 12, 2006Registration of a charge (395)
    • Jan 25, 2014Satisfaction 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 of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 1990
    Delivered On Apr 13, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1990Registration of a charge
    • May 14, 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