ALLIXIUM LIMITED
Overview
| Company Name | ALLIXIUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06718368 |
| 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 ALLIXIUM LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ALLIXIUM LIMITED located?
| Registered Office Address | 1st Floor Charter House Woodlands Road WA14 1HF Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLIXIUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALLIXIUM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Appointment of Mr Darren Kenneth Gaynor as a secretary on Nov 01, 2018 | 2 pages | AP03 | ||
Appointment of Mr Darren Kenneth Gaynor as a director on Nov 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Paraic O'dowd as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Graham Martin Bell as a director on Nov 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||
Cessation of Gregory Francis Cox as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Cessation of Fairpoint Group Plc as a person with significant control on Sep 01, 2017 | 1 pages | PSC07 | ||
Notification of Barkol Limited as a person with significant control on Sep 01, 2017 | 2 pages | PSC02 | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 3 pages | AA01 | ||
Registered office address changed from 50 Fountain Street Manchester M2 2AS England to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on Feb 16, 2018 | 2 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Oct 08, 2017 with updates | 8 pages | CS01 | ||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 50 Fountain Street Manchester M2 2AS on Sep 15, 2017 | 1 pages | AD01 | ||
Appointment of Mr Paraic O'dowd as a director on Sep 01, 2017 | 2 pages | AP01 | ||
Who are the officers of ALLIXIUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAYNOR, Darren Kenneth | Secretary | Waterloo Park BT15 5HU Belfast 20 Northern Ireland | 253238360001 | |||||||
| GAYNOR, Darren Kenneth | Director | Waterloo Park BT15 5HU Belfast 20 Northern Ireland | Northern Ireland | British | 216862450001 | |||||
| BROADBENT, David Edward Spencer | Secretary | Church Street Adlington PR7 4EX Chorley Fairclough England | 215426400001 | |||||||
| COX, Gregory Francis | Secretary | Talbot Road Old Trafford M16 0PG Manchester 100 England | 236806990001 | |||||||
| GITTINS, John Anthony | Secretary | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | 164682250001 | |||||||
| HEATH, Andrew James | Secretary | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | British | 122215820001 | ||||||
| BELL, Graham Martin | Director | Woodlands Road WA14 1HF Altrincham 1st Floor Charter House Cheshire | Isle Of Man | Irish | 124439300001 | |||||
| BROADBENT, David Edward Spencer | Director | Church Street Adlington PR7 4EX Chorley Fairclough England | England | British | 214755550001 | |||||
| COX, Gregory Francis | Director | Talbot Road Old Trafford M16 0PG Manchester 100 England | England | English | 230207360001 | |||||
| GITTINS, John Anthony | Director | Church Street PR7 4EX Adlington Fairclough House Lancashire United Kingdom | United Kingdom | British | 164311370001 | |||||
| HEATH, Andrew James | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 122215820001 | |||||
| MOAT, Christopher | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | England | British | 130967830002 | |||||
| O'DOWD, Paraic | Director | Woodlands Road WA14 1HF Altrincham 1st Floor Charter House Cheshire | Isle Of Man | Irish | 237938140001 | |||||
| OAKLEY, Derek John | Director | Church Street PR3 2FE Adlington Fairclough House Chorley United Kingdom | United Kingdom | British | 106135690002 |
Who are the persons with significant control of ALLIXIUM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barkol Limited | Sep 01, 2017 | Ground Floor, Murdoch Chambers South Quay IM1 5AS Douglas Pcs Nominee Limited Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gregory Francis Cox | Apr 26, 2017 | Talbot Road Old Trafford M16 0PG Manchester 100 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Edward Spencer Broadbent | Sep 30, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Fairpoint Group Plc | Apr 06, 2016 | Great Bridgewater Street M1 5ES Manchester Eversheds House, 70-76 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Moat | Apr 06, 2016 | Church Street Adlington PR7 4EX Chorley Fairclough House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does ALLIXIUM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jun 13, 2012 Delivered On Jun 21, 2012 | Satisfied | Amount secured All monies due or to become due from any member of the group to the chargee 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery 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