Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUDAX PROPERTIES PLC
Company Information for

AUDAX PROPERTIES PLC

MELTON STREET, LONDON, NW1,
Company Registration Number
02027379
Public Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Audax Properties Plc
AUDAX PROPERTIES PLC was founded on 1986-06-11 and had its registered office in Melton Street. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
AUDAX PROPERTIES PLC
 
Legal Registered Office
MELTON STREET
LONDON
 
Filing Information
Company Number 02027379
Date formed 1986-06-11
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-12-10
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUDAX PROPERTIES PLC
The following companies were found which have the same name as AUDAX PROPERTIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUDAX PROPERTIES LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2016-06-07

Company Officers of AUDAX PROPERTIES PLC

Current Directors
Officer Role Date Appointed
MAVEN CAPITAL PARTNERS UK LLP
Company Secretary 2013-02-01
JAMES GORDON DICKSON FERGUSON
Director 2000-07-07
JOHN ANDERSON KAY
Director 2000-10-13
ANGELA MARION LASCELLES
Director 2009-01-15
MATTHEW ALAN OAKESHOTT
Director 1992-07-23
DAVID ALEXANDER SMITH
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2007-11-30 2013-02-01
DAVID HUGH BACK
Director 2000-07-07 2012-07-13
EDINBURGH FUND MANAGERS PLC
Company Secretary 2000-10-13 2007-11-30
ANGELA MARION LASCELLES
Director 1992-07-23 2005-06-15
STEWART IVORY & COMPANY LIMITED
Company Secretary 1992-07-23 2000-10-13
JOHN HENDRY MURRAY
Director 1994-05-13 2000-07-03
GEORGE MORGAN THOMSON
Director 1992-07-23 2000-07-03
JOHN ALAN CUMMING
Director 1992-07-23 1993-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAVEN CAPITAL PARTNERS UK LLP TRADE PARK PROPERTY COMPANY PLC Company Secretary 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP BICORO PROJECTS LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP CAMPSIE CAPITAL LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP GATES ROAD LIMITED Company Secretary 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
MAVEN CAPITAL PARTNERS UK LLP VECTIS TECHNOLOGY LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP METROPOL COMMUNICATIONS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP MAJENTA LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ONYX LOGISTICS LIMITED Company Secretary 2015-09-04 CURRENT 2015-09-02 Liquidation
MAVEN CAPITAL PARTNERS UK LLP EQUATOR CAPITAL LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP TOWARD TECHNOLOGY LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP CONSTANT PROGRESS LIMITED Company Secretary 2015-07-17 CURRENT 2015-07-06 Liquidation
MAVEN CAPITAL PARTNERS UK LLP BROADWAVE ENGINEERING LIMITED Company Secretary 2014-12-04 CURRENT 2014-11-19 Liquidation
MAVEN CAPITAL PARTNERS UK LLP ASSECURARE LIMITED Company Secretary 2014-12-04 CURRENT 2014-11-19 Liquidation
MAVEN CAPITAL PARTNERS UK LLP GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Company Secretary 2014-08-07 CURRENT 2009-07-29 Active - Proposal to Strike off
MAVEN CAPITAL PARTNERS UK LLP VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
MAVEN CAPITAL PARTNERS UK LLP ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC Company Secretary 2012-06-29 CURRENT 1993-07-09 Active
MAVEN CAPITAL PARTNERS UK LLP MAVEN INCOME AND GROWTH VCT 4 PLC Company Secretary 2009-06-15 CURRENT 2004-08-26 Active
JAMES GORDON DICKSON FERGUSON VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
JAMES GORDON DICKSON FERGUSON NATIONAL GALLERIES OF SCOTLAND FOUNDATION Director 2012-03-16 CURRENT 2012-03-16 Active
JAMES GORDON DICKSON FERGUSON REAL TENNIS EDINBURGH Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-07-31
JAMES GORDON DICKSON FERGUSON PENICUIK HOUSE PRESERVATION TRUST Director 2009-04-01 CURRENT 2006-12-19 Active
JAMES GORDON DICKSON FERGUSON THE SCOTTISH ORIENTAL SMALLER COMPANIES TRUST PLC Director 2004-04-01 CURRENT 1995-02-16 Active
JAMES GORDON DICKSON FERGUSON THE NORTH AMERICAN INCOME TRUST PLC Director 2002-03-12 CURRENT 1902-11-20 Active
JAMES GORDON DICKSON FERGUSON MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Director 2002-01-03 CURRENT 1929-02-06 Active
JAMES GORDON DICKSON FERGUSON NORTHERN 3 VCT PLC Director 2001-09-20 CURRENT 2001-09-03 Active
JAMES GORDON DICKSON FERGUSON THE INDEPENDENT INVESTMENT TRUST PLC Director 2000-08-30 CURRENT 2000-08-30 Liquidation
JAMES GORDON DICKSON FERGUSON VALUE AND INDEXED PROPERTY INCOME TRUST PLC Director 1989-07-17 CURRENT 1972-04-19 Active
JOHN ANDERSON KAY TENNYSON LODGE FREEHOLD LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
JOHN ANDERSON KAY SCOTTISH MORTGAGE INVESTMENT TRUST PLC Director 2008-12-11 CURRENT 1909-03-17 Active
JOHN ANDERSON KAY HORSPATH DRIFTWAY MANAGEMENT COMPANY LIMITED Director 2005-10-03 CURRENT 2005-02-17 Active
ANGELA MARION LASCELLES VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
ANGELA MARION LASCELLES VALUE AND INDEXED PROPERTY INCOME TRUST PLC Director 2008-03-06 CURRENT 1972-04-19 Active
ANGELA MARION LASCELLES OLIM LIMITED Director 1986-03-03 CURRENT 1985-12-20 Active
MATTHEW ALAN OAKESHOTT TOTHILL PROPERTIES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MATTHEW ALAN OAKESHOTT VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MATTHEW ALAN OAKESHOTT OLIM PROPERTY LIMITED Director 2011-08-09 CURRENT 2011-07-07 Active
MATTHEW ALAN OAKESHOTT SEAGROVE INVESTMENTS LIMITED Director 2011-07-12 CURRENT 2011-04-26 Dissolved 2015-04-07
MATTHEW ALAN OAKESHOTT VALUE AND INDEXED PROPERTY INCOME TRUST PLC Director 2007-04-01 CURRENT 1972-04-19 Active
MATTHEW ALAN OAKESHOTT TOTHILL LIMITED Director 2005-06-28 CURRENT 2005-06-16 Active - Proposal to Strike off
MATTHEW ALAN OAKESHOTT GAKERO LIMITED Director 2004-03-02 CURRENT 2004-02-17 Active
MATTHEW ALAN OAKESHOTT AUBREY INVESTMENTS LIMITED Director 1985-07-10 CURRENT 1981-10-30 Active
DAVID ALEXANDER SMITH VALUE AND INDEXED PROPERTY INCOME SERVICES LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
DAVID ALEXANDER SMITH THE ERIC LIDDELL COMMUNITY Director 2013-06-29 CURRENT 1980-04-02 Active
DAVID ALEXANDER SMITH VALUE AND INDEXED PROPERTY INCOME TRUST PLC Director 2009-07-10 CURRENT 1972-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 4TH FLOOR ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QS
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-174.70DECLARATION OF SOLVENCY
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-18AR0123/07/14 NO CHANGES
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020273790043
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 32
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020273790043
2014-01-09MISCSECTION 519
2014-01-09AUDAUDITOR'S RESIGNATION
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 38
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 22
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 19
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 24
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 23
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 14
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 25
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 35
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 34
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 36
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 33
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 29
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 28
2013-08-05AR0123/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2013-02-28AP04CORPORATE SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AUDAX PROPERTIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-31
Appointment of Liquidators2015-02-12
Resolutions for Winding-up2015-02-12
Fines / Sanctions
No fines or sanctions have been issued against AUDAX PROPERTIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
We do not yet have the details of AUDAX PROPERTIES PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUDAX PROPERTIES PLC

Intangible Assets
Patents
We have not found any records of AUDAX PROPERTIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AUDAX PROPERTIES PLC
Trademarks
We have not found any records of AUDAX PROPERTIES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT CROMFORD GROUP LIMITED 1992-03-13 Outstanding

We have found 1 mortgage charges which are owed to AUDAX PROPERTIES PLC

Income
Government Income
We have not found government income sources for AUDAX PROPERTIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AUDAX PROPERTIES PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AUDAX PROPERTIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAUDAX PROPERTIES PLCEvent Date2015-01-30
Robert Caven , C/o Grant Thornton UK LLP , 95 Bothwell Street, Glasgow G2 7JZ . Email: claire.j.martin@uk.gt.com : Name of alternative contact: Claire Martin Rober Caven was appointed Liquidator of Audax Properties PLC on 30 January 2015 by the Members and Creditors of the Company.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAUDAX PROPERTIES PLCEvent Date2015-01-30
At a general meeting of the above-named Company convened and held at the offices of OLIM Property Limited, 5th Floor, 2 Queen Annes Gate Buildings, Dartmouth Street, London SW1H 9BP on 30 January 2015 at 1.00 pm the following special resolution was passed: That the Company be wound up voluntarily and that Robert Caven , of Grant Thornton UK LLP , 95 Bothwell Street, Glasgow G2 7JZ , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Matthew Oakeshott , Chairman . :
 
Initiating party Event TypeFinal Meetings
Defending partyAUDAX PROPERTIES PLCEvent Date2015-01-30
Nature of Business: Property Investment A final meeting of the company under section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ , on 3 September 2015 at 11.00 am, for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP , 95 Bothwell Street, Glasgow G2 7JZ , not less than 48 hours before the time for holding the meeting. Robert Caven , Liquidator , (IP No. 8784 ), c/o Grant Thornton UK LLP , 95 Bothwell Street, Glasgow G2 7JZ , telephone: 014 1223 0842 , email: claire.j.martin@uk.gt.com . Date of Appointment: 30 January 2015 . Robert Caven , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUDAX PROPERTIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUDAX PROPERTIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1