AXSON UK LIMITED
Overview
| Company Name | AXSON UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04009332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXSON UK LIMITED?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AXSON UK LIMITED located?
| Registered Office Address | Sika Limited Watchmead AL7 1BQ Welwyn Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXSON UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAG124 LIMITED | Jun 07, 2000 | Jun 07, 2000 |
What are the latest accounts for AXSON UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for AXSON UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Termination of appointment of Alexis Lembo as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 15 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU England to Sika Limited Watchmead Welwyn Garden City AL7 1BQ on Jul 01, 2021 | 1 pages | AD01 | ||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Miles Duncan Garrod as a director on Sep 10, 2018 | 2 pages | AP01 | ||
Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Unit 15 Studlands Park Industrial Estate Newmarket Suffolk CB8 7AU on Sep 18, 2018 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ralph Spielmann as a director on May 11, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Alexis Lembo as a director on May 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Valery Laurent Vilquin as a director on May 01, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||
Appointment of Mr Ralph Spielmann as a director on Oct 04, 2016 | 2 pages | AP01 | ||
Termination of appointment of Akshay Maheshwari as a director on Oct 04, 2016 | 1 pages | TM01 | ||
Who are the officers of AXSON UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURY COMPANY SERVICES LIMITED | Secretary | Guildhall Street IP33 1QB Bury St Edmunds 80 Suffolk |
| 37161810002 | ||||||||||
| GARROD, Miles Duncan | Director | Watchmead AL7 1BQ Welwyn Garden City Sika Limited England | England | British | 172430890001 | |||||||||
| MUSCHAK, Morten | Director | Guildhall Street IP33 1QB St Edmunds 80 Suffolk United Kingdom | Germany | German | 197905370001 | |||||||||
| MEDCALF, David John | Secretary | Green End Rattlesden Road Drinkstone IP30 9TN Bury St Edmunds Suffolk | British | 37595880001 | ||||||||||
| BLOSSE, Patrick | Director | 1 Avenue De Precy Lamorlaye 60260 France | France | French | 70747820001 | |||||||||
| EVANS, Colin Leslie | Director | 3 Spicers Close West Wratting CB1 5NL Cambridge Cambridgeshire | Great Britain | British | 70747920001 | |||||||||
| LEMBO, Alexis | Director | Rue De L'Equerre, Z.I. Des Bethunes, Cs 40444 Saint Ouen L'Aumone, 95005 Cergy Pontoise Cedex 15 95005 France | France | French | 232407430001 | |||||||||
| MAHESHWARI, Akshay | Director | Guildhall Street IP33 1QB St Edmunds 80 Suffolk United Kingdom | United Kingdom | Indian | 197531530001 | |||||||||
| MEDCALF, David John | Director | Green End Rattlesden Road Drinkstone IP30 9TN Bury St Edmunds Suffolk | British | 37595880001 | ||||||||||
| SPIELMANN, Ralph | Director | Watchmead Sika Limited AL7 1BQ Welwyn Garden City Watchmead England | England | Swiss | 215653100001 | |||||||||
| VILQUIN, Valery Laurent | Director | Guildhall Street IP33 1QB St Edmunds 80 Suffolk United Kingdom | France | French | 197905260001 | |||||||||
| WALMSLEY, Neil Roderick | Director | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | England | British | 68761840003 |
Who are the persons with significant control of AXSON UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sika Limited | Apr 06, 2016 | Watchmead AL7 1BQ Welwyn Garden City Site C Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AXSON UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 25, 2003 Delivered On Jun 28, 2003 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jul 18, 2000 Delivered On Jul 19, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £1,500 credited to account designation 21450068 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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