AXON AUTOMOTIVE LIMITED
Overview
Company Name | AXON AUTOMOTIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05653157 |
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 AXON AUTOMOTIVE LIMITED?
- Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29201) / Manufacturing
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is AXON AUTOMOTIVE LIMITED located?
Registered Office Address | 43-45 Salthouse Road Brackmills Industrial Estate NN4 7EX Northampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AXON AUTOMOTIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for AXON AUTOMOTIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kevin Albert Lindsey as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Termination of appointment of Ryan Elliot Smith as a director on Jun 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Taylor as a director on Jun 25, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Christopher John Taylor as a person with significant control on Oct 25, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Jerry Ren as a director on Jun 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Albert Lindsey as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Axon Automotive Unit 5-6 Raymond Close, Industrial Estate Wollaston Wellingborough Northamptonshire NN29 7RG to 43-45 Salthouse Road Brackmills Industrial Estate Northampton NN4 7EX on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Christopher John Taylor on Jan 02, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lyndon Mark Sanders as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Lyndon Mark Sanders as a person with significant control on Dec 14, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Far-Uk Ltd as a person with significant control on Oct 27, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Axon Composite Materials Limited as a person with significant control on Oct 27, 2017 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 8 pages | CS01 | ||||||||||
Appointment of Mr Ryan Elliot Smith as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AXON AUTOMOTIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REN, Jerry | Director | Austerfield House High Street DN10 6QT Doncaster Austerfield House England | China | Australian | Group Chairman | 247752640001 | ||||
SELKIRK, Frank Duncan Logan | Secretary | 22 The Bentlands Benthall TF12 5RP Broseley Shropshire | British | 104280620002 | ||||||
AR CORPORATE SERVICES LIMITED | Secretary | PO BOX 384 10 St George Street IM99 2XD Douglas Isle Of Man | 102801850001 | |||||||
COUSINS, Steven Holway, Dr | Director | 1 Southbridge Grove Kents Hill MK7 6HW Milton Keynes | England | British | Research | 44980910002 | ||||
HALL, John Arthur | Director | 1 Southbridge Grove Kents Hill MK7 6HW Milton Keynes Bucks | England | British | Chairman | 155613780001 | ||||
LINDSEY, Kevin Albert, Dr | Director | c/o Far-Uk Ltd Triumph Road NG7 2TU Nottingham Sir Colin Campbell Building England | England | British | Company Director | 102020520001 | ||||
LINDSEY, Kevin Albert, Dr | Director | 1 Southbridge Grove Kents Hill MK7 6HW Milton Keynes Bucks | England | British | Engineering | 102020520001 | ||||
PAYNE, David Beverley | Director | 22 Hall Lane NN15 7LJ Kettering Northamptonshire | England | British | Engineer | 36530970001 | ||||
SANDERS, Lyndon Mark | Director | c/o Far-Uk Ltd Triumph Road NG7 2TU Nottingham Sir Colin Campbell Building Triumph Road England | England | British | Company Director | 95613060001 | ||||
SMITH, Ryan Elliot | Director | Salthouse Road Brackmills Industrial Estate NN4 7EX Northampton 43-45 United Kingdom | England | British | Engineer | 218982850001 | ||||
TAYLOR, Christopher John | Director | Salthouse Road Brackmills Industrial Estate NN4 7EX Northampton 43-45 United Kingdom | United Kingdom | British | Company Director | 48840970001 | ||||
AR NOMINEES LIMITED | Director | PO BOX 384 10 St George Street IM99 2XD Douglas Isle Of Man | 102801840001 |
Who are the persons with significant control of AXON AUTOMOTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axon Composite Materials Limited | Oct 27, 2017 | High Street Austerfield DN10 6QT Doncaster Austerfield House South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Far-Uk Ltd | Aug 01, 2016 | Nottingham South & Wilford Industrial Estate Ruddington Lane NG11 7EP Nottingham Unit 29 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Kevin Albert Lindsey | Apr 06, 2016 | Salthouse Road Brackmills Industrial Estate NN4 7EX Northampton 43-45 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lyndon Mark Sanders | Apr 06, 2016 | c/o AXON AUTOMOTIVE Raymond Close, Industrial Estate Wollaston NN29 7RG Wellingborough Unit 5-6 Northamptonshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher John Taylor | Apr 06, 2016 | Salthouse Road Brackmills Industrial Estate NN4 7EX Northampton 43-45 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does AXON AUTOMOTIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 12, 2010 Delivered On Jul 13, 2010 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 29, 2008 Delivered On Jan 15, 2009 | 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 29, 2008 Delivered On Dec 31, 2008 | 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 All real property. All its, estates, rights or interests in f/h or l/h property and the proceeds of ant sale of them. Fixed plant and machinery. All loan notes, shares, debentures, bonds, notes or other capital in any subsidiary or other corporate body see image for full details. | ||||
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