AXIS RESOURCES HOLDINGS LIMITED

AXIS RESOURCES HOLDINGS LIMITED

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

    Company NameAXIS RESOURCES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AXIS RESOURCES HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AXIS RESOURCES HOLDINGS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS RESOURCES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORAY 1069 LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for AXIS RESOURCES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for AXIS RESOURCES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    5 pagesCS01

    Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 22, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Termination of appointment of Hays Nominees Limited as a director on May 14, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Confirmation statement made on Oct 06, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 16/06/2017.

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 694,286
    SH01

    Who are the officers of AXIS RESOURCES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish216303100001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    FRASER, Neil Geoffrey
    21 Long Acre East
    Bingham
    NG13 8BY Nottingham
    Nottinghamshire
    Secretary
    21 Long Acre East
    Bingham
    NG13 8BY Nottingham
    Nottinghamshire
    English92567520001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Nominee Secretary
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British900013850001
    LAYTON, Robert
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    Secretary
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    British75448020002
    WORMALD, Leonard George Biron
    8 Minster Road
    OX4 1LX Oxford
    Secretary
    8 Minster Road
    OX4 1LX Oxford
    British94613330001
    BERRY, Mark Ian James
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish96582270003
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    CHARLTON, Keith Pearson
    Thatched Barn
    Hanslope Road Castlethorpe
    MK19 7HD Milton Keynes
    Northamptonshire
    Director
    Thatched Barn
    Hanslope Road Castlethorpe
    MK19 7HD Milton Keynes
    Northamptonshire
    British51102460003
    CHEETHAM, Stephen Gary
    2 Orchard Way
    Haddenham
    CB6 3UT Ely
    Cambridgeshire
    Director
    2 Orchard Way
    Haddenham
    CB6 3UT Ely
    Cambridgeshire
    British51549470001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    CROSS, Ray John
    Larks Cottage
    Leckhampstead Road Wicken
    MK19 6BY Milton Keynes
    South Northamptionshire
    Director
    Larks Cottage
    Leckhampstead Road Wicken
    MK19 6BY Milton Keynes
    South Northamptionshire
    British42422430002
    DUNGATE, Paul Anthony
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    Director
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    British56343620002
    EALES, Darryl Charles
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    Director
    7 Sycamore Drive
    Hollywood
    B47 5QX Birmingham
    West Midlands
    United KingdomBritish2886080001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HODGSON, John Gordon
    1 Stone Cottages
    The Street, Starston
    IP20 9NP Harleston
    Norfolk
    Director
    1 Stone Cottages
    The Street, Starston
    IP20 9NP Harleston
    Norfolk
    British65293600001
    HYLAND, Matthew William Edward
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    Nominee Director
    29 Highbrow
    Harborne
    B17 9EW Birmingham
    West Midlands
    British900013850001
    RICHARDSON, David Gordon
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    Director
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    British50331150002
    ROUTLEDGE, Craig Wilson
    Beechwood House
    Bevere Green
    WR3 7RG Worcester
    Director
    Beechwood House
    Bevere Green
    WR3 7RG Worcester
    United KingdomBritish78239540001
    SMITH, James Peter
    Keepers Cottage
    Radmore Green Haughton
    CW6 9RL Tarporley
    Cheshire
    Director
    Keepers Cottage
    Radmore Green Haughton
    CW6 9RL Tarporley
    Cheshire
    EnglandBritish49898310004
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish154777820001
    TIBBLE, David Charles
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    Director
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    British32505820002
    WILSON, Philip William
    Paradise Farm
    Banbury Road
    NN11 6XY Lower Boddington
    Northamptonshire
    Director
    Paradise Farm
    Banbury Road
    NN11 6XY Lower Boddington
    Northamptonshire
    British69189630002
    WORMALD, Leonard George Biron
    8 Minster Road
    OX4 1LX Oxford
    Director
    8 Minster Road
    OX4 1LX Oxford
    EnglandBritish94613330001
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002

    Who are the persons with significant control of AXIS RESOURCES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number93338
    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.

    Does AXIS RESOURCES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 1998
    Delivered On Apr 30, 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 30, 1998Registration of a charge (395)
    • Feb 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 18, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    The company's obligations to the chargee pursuant to a sale and purchase agreement of even date and under this deed
    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
    • Tomkins PLC
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Jun 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does AXIS RESOURCES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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