AXIS GROUP INTEGRATED SERVICES LIMITED
Overview
Company Name | AXIS GROUP INTEGRATED SERVICES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09792798 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AXIS GROUP INTEGRATED SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AXIS GROUP INTEGRATED SERVICES LIMITED located?
Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXIS GROUP INTEGRATED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SEEBECK 133 LIMITED | Sep 24, 2015 | Sep 24, 2015 |
What are the latest accounts for AXIS GROUP INTEGRATED SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2022 |
Next Accounts Due On | Mar 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for AXIS GROUP INTEGRATED SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 23, 2023 |
Next Confirmation Statement Due | Oct 07, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 23, 2022 |
Overdue | Yes |
What are the latest filings for AXIS GROUP INTEGRATED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 30, 2024 | 23 pages | LIQ03 | ||||||||||||||
Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Apr 24, 2023 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 12 pages | LIQ01 | ||||||||||||||
Statement of capital on Mar 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Kathy Mcdermott as a director on Mar 27, 2023 | 2 pages | AP01 | ||||||||||||||
Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on Nov 19, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 23, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | 2 pages | AD02 | ||||||||||||||
Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021 | 2 pages | CH01 | ||||||||||||||
Notification of Bidvest Noonan (Uk) Limited as a person with significant control on Feb 03, 2021 | 4 pages | PSC02 | ||||||||||||||
Who are the officers of AXIS GROUP INTEGRATED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299128200001 | |||||||
DOYLE, Declan | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Company Director | 134294270022 | ||||
MCDERMOTT, Kathy | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | Ireland | Irish | Accountant | 307279660001 | ||||
NI MHURCHU, Una Irene Geraldine | Director | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | Ireland | Irish | Solicitor | 299120600001 | ||||
BURDETT, Roger Leonard | Director | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | United Kingdom | British | Director | 163337290001 | ||||
GILES, Simon Kenneth | Director | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | England | British | Finance Director | 196768780001 | ||||
KENNEDY, Michael Patrick | Director | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | England | Irish | Company Director | 253530690001 | ||||
LEVINE, Jonathan Stephen | Director | City Road EC1V 1LR Angel 361-373 London United Kingdom | England | British | Chief Executive Officer | 19162600001 | ||||
MUNDELL, David John | Director | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | United Kingdom | British | None | 57745430002 |
Who are the persons with significant control of AXIS GROUP INTEGRATED SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidvest Noonan (Uk) Limited | Feb 03, 2021 | EC3A 7BB London 15 St Botolph Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Stephen Levine | Apr 06, 2016 | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Leonard Burdett | Apr 06, 2016 | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Mundell | Apr 06, 2016 | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Giles | Apr 06, 2016 | Maidstone Road DA14 5RH Sidcup Ground Floor Suite River House Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does AXIS GROUP INTEGRATED SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2018 Delivered On Dec 12, 2018 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2017 Delivered On Jun 23, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2017 Delivered On Jun 23, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 30, 2016 Delivered On Sep 01, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 13, 2015 Delivered On Nov 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does AXIS GROUP INTEGRATED SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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