Liquidation
Company Information for AXON (SERVICES) LIMITED
UNIT 2 RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
07738103
Private Limited Company
Liquidation |
Company Name | |
---|---|
AXON (SERVICES) LIMITED | |
Legal Registered Office | |
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in NP20 | |
Company Number | 07738103 | |
---|---|---|
Company ID Number | 07738103 | |
Date formed | 2011-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 11/08/2013 | |
Return next due | 08/09/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-09 11:04:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN MYRAM |
||
RICHARD JOHN MYRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL O'HALLORAN |
Company Secretary | ||
PAUL O'HALLORAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARLTON (UK) LIMITED | Director | 2012-04-30 | CURRENT | 2011-03-02 | Dissolved 2017-01-11 | |
SARLTON FACILITIES (UK) LIMITED | Director | 2010-06-01 | CURRENT | 2008-12-15 | Liquidation |
Notices to | 2019-10-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-09-22 |
Appointment of Liquidators | 2015-03-18 |
Resolutions for Winding-up | 2015-03-18 |
Meetings of Creditors | 2015-03-05 |
Petitions to Wind Up (Companies) | 2015-01-07 |
Proposal to Strike Off | 2014-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 AXON (SERVICES) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AXON (SERVICES) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AXON (SERVICES) LIMITED | Event Date | 2019-10-09 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2015-09-22 |
On 27 March 2015 the above-named Company went into insolvent liquidation. I, Richard J Myram of The Woodlands, Brickyard Lane, Newport NP20 5ES, was a director of the above-named Company during the 12 months, ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent Company under the following name: Gart Investments Ltd t/a Axon Services. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2015-03-09 |
Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: David Hines, Tel: 01302 572701, Email: info@absrecovery.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2015-03-09 |
At a General Meeting of the above named company duly convened and held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, on 09 March 2015 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No. 6899), be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. For further details contact: David Hines, Tel: 01302 572701, Email: info@absrecovery.co.uk Paul OHalloran , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2015-02-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 09 March 2015 at 12.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12 noon on 6 March 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Stephen Richard Penn (IP No 6899) of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. For further details contact: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2014-11-06 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8048 A Petition to wind up the above-named Company, Registration Number 07738103, of 21 Gold Tops, Newport, NP20 4PG, principal trading address at The Woodlands, Brickyard Lane, Newport, NP20 5ES presented on 6 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 January 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AXON (SERVICES) LIMITED | Event Date | 2014-09-09 |
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. |