AXIS SECURITY SERVICES LIMITED
Overview
Company Name | AXIS SECURITY SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02933907 |
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 SECURITY SERVICES LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is AXIS SECURITY 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 SECURITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LITTLETON LIMITED | May 27, 1994 | May 27, 1994 |
What are the latest accounts for AXIS SECURITY 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 SECURITY SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 06, 2023 |
Next Confirmation Statement Due | Jul 20, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2022 |
Overdue | Yes |
What are the latest filings for AXIS SECURITY 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 | 12 pages | LIQ01 | ||||||||||||||
Statement of capital on Mar 30, 2023
| 7 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 27, 2021 with updates | 5 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of AXIS SECURITY 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 | 299101280001 | |||||||
DOYLE, Declan | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Company Director | 134294270022 | ||||
NI MHURCHU, Una Irene Geraldine | Director | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | Ireland | Irish | Solicitor | 299101270001 | ||||
GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201340830001 | |||||||
LAWRENCE, Brian Michael | Secretary | 54 Village Way Yateley GU46 7SE Camberley Hampshire | British | Company Director | 54583610001 | |||||
LAWRENCE, Richmal Annie | Secretary | 32 Bloomsbury Way Blackwater GU17 9LY Camberley Surrey | British | Company Director | 9171530001 | |||||
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 | 167232420001 | |||||||
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 | 162158090001 | |||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
SWANARROW LTD | Secretary | 10 Montreaux Court 55 Albermarle Road BR3 5HL Beckenham Kent | 76288710004 | |||||||
BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | Director | 86492920001 | ||||
CARTER, Christopher Reginald Lawrence | Director | 92 Ramsgill Drive Newbury Park IG2 7TP Ilford Essex | British | Director | 36751620001 | |||||
FAGE, Derek Roy | Director | 254 Elm Park Avenue RM12 4PG Hornchurch Essex | British | Company Director | 41958530002 | |||||
GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | Finance Director | 196768780001 | ||||
HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | Director | 72333480002 | |||||
KENNEDY, Michael Patrick | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | Irish | Company Director | 253530690001 | ||||
LAWRENCE, Brian Michael | Director | 54 Village Way Yateley GU46 7SE Camberley Hampshire | British | Company Director | 54583610001 | |||||
LAWRENCE, Richmal Annie | Director | 32 Bloomsbury Way Blackwater GU17 9LY Camberley Surrey | British | Company Director | 9171530001 | |||||
LEVINE, Jonathan Stephen | Director | 11 Belsize Lane NW3 5AD London | England | British | Director | 19162600001 | ||||
MUNDELL, David John | Director | Manor Cottage High Street RH8 0DR Limpsfield Surrey | United Kingdom | British | Director | 57745430002 | ||||
PERFECT, Ian | Director | 1 Hostier Close ME2 1ES Halling Kent | United Kingdom | British | Accountant | 94981580001 | ||||
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 | Director | 73982880001 | ||||
STRATFORD, Frederick Anthony | Director | Five Arches Business Park Maidstone Road DA14 5AG Sidcup 4 Crayside Kent | United Kingdom | British | Company Director | 151871680001 | ||||
WISELY, Christopher | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | Finance Director | 167210560001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of AXIS SECURITY 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 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 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 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 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 SECURITY 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 on non-vesting debts | 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all non-vesting domestic receivables and their proceeds,all and any cif reights,all non-vesting export receivables 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
| ||||
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
| ||||
All assets debenture | Created On Feb 23, 2004 Delivered On Mar 02, 2004 | 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 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
| ||||
Fixed charge on receivables and related rights | Created On Feb 05, 2001 Delivered On Feb 06, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of receivables or otherwise | |
Short particulars By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 1998 Delivered On May 06, 1998 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 27, 1997 Delivered On Jan 30, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does AXIS SECURITY 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