AXSON UK LIMITED

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

    Company NameAXSON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04009332
    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 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 AddressNo

    What were the previous names of AXSON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAG124 LIMITEDJun 07, 2000Jun 07, 2000

    What are the latest accounts for AXSON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for AXSON UK 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

    1 pagesDS01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    21 pagesAA

    Termination of appointment of Alexis Lembo as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Miles Duncan Garrod as a director on Sep 10, 2018

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ralph Spielmann as a director on May 11, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Appointment of Mr Alexis Lembo as a director on May 01, 2017

    2 pagesAP01

    Termination of appointment of Valery Laurent Vilquin as a director on May 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Appointment of Mr Ralph Spielmann as a director on Oct 04, 2016

    2 pagesAP01

    Termination of appointment of Akshay Maheshwari as a director on Oct 04, 2016

    1 pagesTM01

    Who are the officers of AXSON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURY COMPANY SERVICES LIMITED
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    Secretary
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    Identification TypeUK Limited Company
    Registration Number02826579
    37161810002
    GARROD, Miles Duncan
    Watchmead
    AL7 1BQ Welwyn Garden City
    Sika Limited
    England
    Director
    Watchmead
    AL7 1BQ Welwyn Garden City
    Sika Limited
    England
    EnglandBritish172430890001
    MUSCHAK, Morten
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    Director
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    GermanyGerman197905370001
    MEDCALF, David John
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    Secretary
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    British37595880001
    BLOSSE, Patrick
    1 Avenue De Precy
    Lamorlaye
    60260
    France
    Director
    1 Avenue De Precy
    Lamorlaye
    60260
    France
    FranceFrench70747820001
    EVANS, Colin Leslie
    3 Spicers Close
    West Wratting
    CB1 5NL Cambridge
    Cambridgeshire
    Director
    3 Spicers Close
    West Wratting
    CB1 5NL Cambridge
    Cambridgeshire
    Great BritainBritish70747920001
    LEMBO, Alexis
    Rue De L'Equerre, Z.I. Des Bethunes, Cs 40444
    Saint Ouen L'Aumone,
    95005 Cergy Pontoise Cedex
    15
    95005
    France
    Director
    Rue De L'Equerre, Z.I. Des Bethunes, Cs 40444
    Saint Ouen L'Aumone,
    95005 Cergy Pontoise Cedex
    15
    95005
    France
    FranceFrench232407430001
    MAHESHWARI, Akshay
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    Director
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    United KingdomIndian197531530001
    MEDCALF, David John
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    Director
    Green End Rattlesden Road
    Drinkstone
    IP30 9TN Bury St Edmunds
    Suffolk
    British37595880001
    SPIELMANN, Ralph
    Watchmead
    Sika Limited
    AL7 1BQ Welwyn Garden City
    Watchmead
    England
    Director
    Watchmead
    Sika Limited
    AL7 1BQ Welwyn Garden City
    Watchmead
    England
    EnglandSwiss215653100001
    VILQUIN, Valery Laurent
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    Director
    Guildhall Street
    IP33 1QB St Edmunds
    80
    Suffolk
    United Kingdom
    FranceFrench197905260001
    WALMSLEY, Neil Roderick
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    Director
    80 Guildhall Street
    IP33 1QB Bury St Edmunds
    Suffolk
    EnglandBritish68761840003

    Who are the persons with significant control of AXSON UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sika Limited
    Watchmead
    AL7 1BQ Welwyn Garden City
    Site C
    Hertfordshire
    England
    Apr 06, 2016
    Watchmead
    AL7 1BQ Welwyn Garden City
    Site C
    Hertfordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredHertfordshire
    Legal AuthorityCompanies Act 2006
    Place RegisteredGreat Britain
    Registration Number00226822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AXSON UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
    Transactions
    • Jun 28, 2003Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 2000Registration of a charge (395)

    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