AXIS SECURITY SERVICES LIMITED

AXIS SECURITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAXIS SECURITY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02933907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AXIS SECURITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLETON LIMITEDMay 27, 1994May 27, 1994

    What are the latest accounts for AXIS SECURITY SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for AXIS SECURITY SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 06, 2023
    Next Confirmation Statement DueJul 20, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2022
    OverdueYes

    What are the latest filings for AXIS SECURITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 30, 2024

    23 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Declaration of solvency

    12 pagesLIQ01

    Statement of capital on Mar 30, 2023

    • Capital: GBP 101,850
    7 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/03/2023
    RES13

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022

    2 pagesAP03

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022

    1 pagesTM01

    Director's details changed for Mr Declan Doyle on Jul 04, 2022

    2 pagesCH01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2021

    35 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022

    1 pagesTM01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    2 pagesAD02

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021

    2 pagesCH01

    Confirmation statement made on May 27, 2021 with updates

    5 pagesCS01

    Termination of appointment of Simon Kenneth Giles as a secretary on Feb 03, 2021

    1 pagesTM02

    Appointment of Mr Declan Doyle as a director on Feb 03, 2021

    2 pagesAP01

    Who are the officers of AXIS SECURITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    299101280001
    DOYLE, Declan
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    IrelandIrishCompany Director134294270022
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Director
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    IrelandIrishSolicitor299101270001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201340830001
    LAWRENCE, Brian Michael
    54 Village Way
    Yateley
    GU46 7SE Camberley
    Hampshire
    Secretary
    54 Village Way
    Yateley
    GU46 7SE Camberley
    Hampshire
    BritishCompany Director54583610001
    LAWRENCE, Richmal Annie
    32 Bloomsbury Way
    Blackwater
    GU17 9LY Camberley
    Surrey
    Secretary
    32 Bloomsbury Way
    Blackwater
    GU17 9LY Camberley
    Surrey
    BritishCompany Director9171530001
    PERFECT, Ian
    1 Hostier Close
    ME2 1ES Halling
    Kent
    Secretary
    1 Hostier Close
    ME2 1ES Halling
    Kent
    BritishAccountant94981580001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167232420001
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Secretary
    1 Eastcote
    BR6 0AU Orpington
    Kent
    BritishFinance Director73982880001
    STRATFORD, Frederick
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    Secretary
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    162158090001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    SWANARROW LTD
    10 Montreaux Court
    55 Albermarle Road
    BR3 5HL Beckenham
    Kent
    Secretary
    10 Montreaux Court
    55 Albermarle Road
    BR3 5HL Beckenham
    Kent
    76288710004
    BOYLE, Eugene Daniel
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    Director
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    United KingdomBritishDirector86492920001
    CARTER, Christopher Reginald Lawrence
    92 Ramsgill Drive
    Newbury Park
    IG2 7TP Ilford
    Essex
    Director
    92 Ramsgill Drive
    Newbury Park
    IG2 7TP Ilford
    Essex
    BritishDirector36751620001
    FAGE, Derek Roy
    254 Elm Park Avenue
    RM12 4PG Hornchurch
    Essex
    Director
    254 Elm Park Avenue
    RM12 4PG Hornchurch
    Essex
    BritishCompany Director41958530002
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritishFinance Director196768780001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    BritishDirector72333480002
    KENNEDY, Michael Patrick
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandIrishCompany Director253530690001
    LAWRENCE, Brian Michael
    54 Village Way
    Yateley
    GU46 7SE Camberley
    Hampshire
    Director
    54 Village Way
    Yateley
    GU46 7SE Camberley
    Hampshire
    BritishCompany Director54583610001
    LAWRENCE, Richmal Annie
    32 Bloomsbury Way
    Blackwater
    GU17 9LY Camberley
    Surrey
    Director
    32 Bloomsbury Way
    Blackwater
    GU17 9LY Camberley
    Surrey
    BritishCompany Director9171530001
    LEVINE, Jonathan Stephen
    11 Belsize Lane
    NW3 5AD London
    Director
    11 Belsize Lane
    NW3 5AD London
    EnglandBritishDirector19162600001
    MUNDELL, David John
    Manor Cottage
    High Street
    RH8 0DR Limpsfield
    Surrey
    Director
    Manor Cottage
    High Street
    RH8 0DR Limpsfield
    Surrey
    United KingdomBritishDirector57745430002
    PERFECT, Ian
    1 Hostier Close
    ME2 1ES Halling
    Kent
    Director
    1 Hostier Close
    ME2 1ES Halling
    Kent
    United KingdomBritishAccountant94981580001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritishGroup Finance Director139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritishDirector73982880001
    STRATFORD, Frederick Anthony
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    Director
    Five Arches Business Park
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside
    Kent
    United KingdomBritishCompany Director151871680001
    WISELY, Christopher
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritishFinance Director167210560001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of AXIS SECURITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lpm Acquisitions Limited
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor, River House
    England
    Apr 01, 2020
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor, River House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number05995125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AXIS SECURITY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2017
    Delivered On Jun 23, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Sovereign Capital Partners LLP
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Invoice Finance (UK) Limited ("the Security Holder")
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Invoice Finance (UK) Limited ("the Security Holder")
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 02, 2004Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Feb 06, 2001Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 06, 1998Registration of a charge (395)
    • Jun 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Financial & General Bank PLC
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Nov 25, 2005Statement of satisfaction of a charge in full or part (403a)

    Does AXIS SECURITY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2023Commencement of winding up
    Mar 31, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor John Binyon
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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