AXIS GROUP INTEGRATED SERVICES LIMITED

AXIS GROUP INTEGRATED SERVICES LIMITED

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

    Company NameAXIS GROUP INTEGRATED SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09792798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AXIS GROUP INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBECK 133 LIMITEDSep 24, 2015Sep 24, 2015

    What are the latest accounts for AXIS GROUP INTEGRATED SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2022
    Next Accounts Due OnMar 31, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for AXIS GROUP INTEGRATED SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 23, 2023
    Next Confirmation Statement DueOct 07, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2022
    OverdueYes

    What are the latest filings for AXIS GROUP INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 30, 2024

    23 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Declaration of solvency

    12 pagesLIQ01

    Statement of capital on Mar 29, 2023

    • Capital: GBP 1.04
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/03/2023
    RES13

    Appointment of Kathy Mcdermott as a director on Mar 27, 2023

    2 pagesAP01

    Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on Nov 19, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022

    2 pagesAP03

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed for Mr Declan Doyle on Jul 04, 2022

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Simon Kenneth Giles as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 23, 2021 with updates

    7 pagesCS01

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    2 pagesAD03

    Register inspection address has been changed to 10 Norwich Street London EC4A 1BD

    2 pagesAD02

    Director's details changed for Mr Simon Kenneth Giles on Jun 29, 2021

    2 pagesCH01

    Notification of Bidvest Noonan (Uk) Limited as a person with significant control on Feb 03, 2021

    4 pagesPSC02

    Who are the officers of AXIS GROUP INTEGRATED SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    299128200001
    DOYLE, Declan
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    IrelandIrishCompany Director134294270022
    MCDERMOTT, Kathy
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    IrelandIrishAccountant307279660001
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Director
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    IrelandIrishSolicitor299120600001
    BURDETT, Roger Leonard
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    Director
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    United KingdomBritishDirector163337290001
    GILES, Simon Kenneth
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    Director
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    EnglandBritishFinance Director196768780001
    KENNEDY, Michael Patrick
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    Director
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    EnglandIrishCompany Director253530690001
    LEVINE, Jonathan Stephen
    City Road
    EC1V 1LR Angel
    361-373
    London
    United Kingdom
    Director
    City Road
    EC1V 1LR Angel
    361-373
    London
    United Kingdom
    EnglandBritishChief Executive Officer19162600001
    MUNDELL, David John
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    Director
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    United KingdomBritishNone57745430002

    Who are the persons with significant control of AXIS GROUP INTEGRATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidvest Noonan (Uk) Limited
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    Feb 03, 2021
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish & Wales
    Place RegisteredCompanies House (England & Wales)
    Registration Number05049403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Stephen Levine
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roger Leonard Burdett
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Mundell
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite River House
    Kent
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AXIS GROUP INTEGRATED SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Dec 12, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2017
    Delivered On Jun 23, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Nov 17, 2015Registration of a charge (MR01)
    • Sep 01, 2016Satisfaction of a charge (MR04)

    Does AXIS GROUP INTEGRATED SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2023Commencement of winding up
    Mar 31, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Trevor John Binyon
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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