Company Information for AX REALISATIONS PLC
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
00229018
Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AX REALISATIONS PLC | |||
Legal Registered Office | |||
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |||
| |||
Previous Names | |||
|
Company Number | 00229018 | |
---|---|---|
Company ID Number | 00229018 | |
Date formed | 1928-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2009 | |
Account next due | 30/09/2010 | |
Latest return | 28/05/2010 | |
Return next due | 25/06/2011 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 07:44:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AX REALISATIONS PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MARTYN ROSSER |
||
TIMOTHY PETER GIFFORD |
||
STUART LOVE |
||
JOHN EDWARD PIERCE |
||
PAUL MARTYN ROSSER |
||
ALEXANDER ERNEST WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE NEW |
Director | ||
JULIAN ROBERT BUDD |
Director | ||
KENNETH PHILIP GIBBS |
Director | ||
CHRISTOPHER ALAN MARSH |
Director | ||
JAMES TUCKER |
Director | ||
RICHARD THOMAS WYNN-JONES |
Director | ||
RAEES LAKHANI |
Director | ||
RICHARD MICHELL |
Director | ||
DAVID WILLIAM DUNN |
Director | ||
MARTIN CHRISTOPHER FOYLE |
Director | ||
RICHARD BRODERICK |
Director | ||
JOHN ALFRED JUTSUM |
Director | ||
MARION DAVIDSON COX |
Director | ||
GERALD LAMBERT DENNIS |
Director | ||
ALICE MARY PRIOR |
Director | ||
JOHN MICHAEL PRIOR |
Director | ||
ALAN JAMES MARSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCW REALISATIONS LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-10-25 | Liquidation | |
CLINICAL DESIGN TECHNOLOGIES LIMITED | Director | 2016-05-27 | CURRENT | 2014-08-28 | Active | |
ALLEGHENY MARKETING LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Dissolved 2016-05-10 | |
ALEXANDRA (NORTH WEST) LIMITED | Director | 2009-07-01 | CURRENT | 1986-04-03 | Liquidation | |
PCW REALISATIONS LIMITED | Director | 2009-07-01 | CURRENT | 1999-10-25 | Liquidation | |
ALEXANDRA (NORTH WEST) LIMITED | Director | 2009-05-31 | CURRENT | 1986-04-03 | Liquidation | |
PCW REALISATIONS LIMITED | Director | 2009-05-31 | CURRENT | 1999-10-25 | Liquidation | |
ENVIROTEC LIMITED | Director | 2014-03-03 | CURRENT | 1980-06-30 | Active | |
ALEX WATSON AND ASSOCIATES LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
CELLOGLAS REALISATIONS LIMITED | Director | 2005-08-30 | CURRENT | 1950-08-19 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC | Insolvency:secretary of state certificate of release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order replacement/removal of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-02 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-22 | |
LIQ MISC | Insolvency:court order replacement liquidators | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-21 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-21 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2010-12-10 | |
2.24B | Administrator's progress report to 2010-12-10 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM ALEXANDRA HOUSE THORNBURY BRISTOL BS35 2NT | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RES15 | CHANGE OF NAME 12/08/2010 | |
CERTNM | COMPANY NAME CHANGED ALEXANDRA PLC CERTIFICATE ISSUED ON 13/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 22/06/10 STATEMENT OF CAPITAL;GBP 3340965.4 | |
AR01 | 28/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE NEW | |
AA01 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED JOHN EDWARD PIERCE | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS; AMEND | |
288a | DIRECTOR APPOINTED STUART LOVE | |
288a | DIRECTOR APPOINTED TIMOTHY PETER GIFFORD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH GIBBS | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIAN BUDD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13 | |
288a | DIRECTOR APPOINTED ALEXANDER ERNEST WATSON | |
288a | DIRECTOR APPOINTED PAUL MARTYN ROSSER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 28/05/08; BULK LIST AVAILABLE SEPARATELY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE NEW / 02/07/2008 | |
363s | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS; AMEND | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/05/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/05/06; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/05/05; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2018-05-11 |
Notices to Creditors | 2014-05-12 |
Notice of Intended Dividends | 2014-05-12 |
Meetings of Creditors | 2010-08-23 |
Appointment of Administrators | 2010-07-16 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TEMPLE TRUSTEES LIMITED AND PAUL MARTYN ROSSER AS TRUSTEES OF THE ALEXANDRA 1994 PENSION FUND | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7TH FEBRUARY 2003 | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 2ND APRIL 1984 | Satisfied | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
AX REALISATIONS PLC owns 3 domain names.
alexandragroup.co.uk alexandraplc.co.uk alexandraworkwear.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
|
Boston Borough Council | |
|
|
London Borough of Wandsworth | |
|
|
Worcestershire County Council | |
|
|
Walsall Metropolitan Borough Council | |
|
|
Coventry City Council | |
|
|
Worcestershire County Council | |
|
|
Shropshire Council | |
|
|
Hampshire County Council | |
|
|
Devon County Council | |
|
|
Coventry City Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Hampshire County Council | |
|
|
Hampshire County Council | |
|
|
City of London Corporation | |
|
|
South Gloucestershire District Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worthing Borough Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62046918 | Women's or girls' trousers and breeches, of artificial fibres (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
62064000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests) | |||
62046918 | Women's or girls' trousers and breeches, of artificial fibres (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
61061000 | Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests) | |||
61062000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres, knitted or crocheted (excl. T-shirts and vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62033100 | Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62033210 | Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62033310 | Men's or boys' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62034311 | Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls) | |||
62043310 | Women's or girls' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, wind-jackets and similar articles) | |||
62044100 | Women's or girls' dresses of wool or fine animal hair (excl. knitted or crocheted and petticoats) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62045100 | Women's or girls' skirts and divided skirts of wool or fine animal hair (excl. knitted or crocheted and petticoats) | |||
62045300 | Women's or girls' skirts and divided skirts of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62046311 | Women's or girls' trousers and breeches, of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
62113310 | Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted) | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
62143000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted) | |||
62160000 | Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies) | |||
65059080 | ||||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
61023090 | Women's or girls' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles, of man-made fibres, knitted or crocheted (excl. suits, ensembles, jackets, blazers, dresses, skirts, divided skirts, trousers, bib and brace overalls) | |||
61043300 | Women's or girls' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles) | |||
61061000 | Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
62029300 | Women's or girls' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
62033100 | Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62033210 | Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62033310 | Men's or boys' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles) | |||
62033390 | Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles) | |||
62034110 | Men's or boys' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, bib and brace overalls and underpants) | |||
62034211 | Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls) | |||
62034311 | Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls) | |||
62034319 | Men's or boys' trousers and breeches of synthetic fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
62043100 | Women's or girls' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, wind-jackets and similar articles) | |||
62043310 | Women's or girls' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, wind-jackets and similar articles) | |||
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62045100 | Women's or girls' skirts and divided skirts of wool or fine animal hair (excl. knitted or crocheted and petticoats) | |||
62045300 | Women's or girls' skirts and divided skirts of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62046110 | Women's or girls' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, panties and swimwear) | |||
62046211 | Women's or girls' trousers and breeches of cotton, industrial and occupational (excl. knitted or crocheted and bib and brace overalls) | |||
62046311 | Women's or girls' trousers and breeches, of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62053000 | Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
62064000 | Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests) | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
62113210 | Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted) | |||
62113310 | Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted) | |||
62114210 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted) | |||
62114290 | Women's or girls' garments, of cotton, n.e.s. (not knitted or crocheted) | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
62143000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted) | |||
62152000 | Ties, bow ties and cravats of man-made fibres (excl. knitted or crocheted) | |||
63029100 | Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters) | |||
65059010 | ||||
65059080 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AX REALISATIONS PLC | Event Date | 2010-12-22 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Liquidators, intend to declare a Second and Final dividend to Unsecured creditors of the company within two months of the last date for proving on 28 June 2018. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL by 28 June 2018. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Robert Nicholas Lewis and Ross David Connock (IP numbers 9277 and 9039 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 22 December 2010 . Further information about this case is available from Charlotte Fearnley at the offices of PricewaterhouseCoopers LLP on 0113 289 4983 or 0113 289 4861 or at adam.x.thompson@pwc.com. Robert Nicholas Lewis and Ross David Connock , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALEXANDRA PLC | Event Date | 2010-07-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 5634 Principal trading address: Alexandra House, Thornbury, Bristol BS35 2NT Robert Nicholas Lewis , Derek Anthony Howell (IP No 9277 , 6604 ) of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QD , PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW ; and : Robert Jonathan Hunt (IP No 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Andrew Reynolds at the offices of PricewaterhouseCoopers LLP on 0113 289 4409 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AX REALISATIONS PLC | Event Date | 2010-07-12 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 20 June 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Robert Nicholas Lewis (IP number 9277) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Company on 12 July 2010 . Further information about this case is available from Faye Sargent at the offices of PricewaterhouseCoopers LLP on 0113 289 4169 or at Faye.Sargent@uk.pwc.com . Robert Nicholas Lewis and Robert Jonathan Hunt , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AX REALISATIONS PLC | Event Date | 2010-07-12 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 20 June 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Benson House, 33 Wellington Street, Leeds LS1 4JP by 20 June 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Robert Nicholas Lewis (IP number 9277) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Company on 12 July 2010 . Further information about this case is available from Faye Sargent at the offices of PricewaterhouseCoopers LLP on 0113 289 4169 or at Faye.Sargent@uk.pwc.com . Robert Nicholas Lewis and Robert Jonathan Hunt , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AX REALISATIONS PLC | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 5634 5754 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Alveston House Hotel, Davids Lane, Alveston, Thornbury, Bristol BS35 2LA on 14 September 2010 at 11.00 am and 12.30 pm respectively. The Meeting is an initial Meeting under Legislation section: P51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Robert Nicholas Lewis (IP Number 9277) of PricewaterhouseCoopers LLP , 31 Great George Street, Bristol BS1 5QD , Derek Anthony Howell (IP Number 6604) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW and Robert Jonathan Hunt (IP Number 8597) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed as Joint Administrators of the Company on 12 July 2010 and 14 July 2010 respectively. The Companys registered office is Alexandra House, Thornbury, Bristol BS35 2NT and the Companys principal trading address is Alexandra House, Thornbury, Bristol BS35 2NT and Suite D, 3rd Floor, City Reach, 5 Greenwich View Place, London E14 9NN respectively. Further information about this case is available from Andrew Reynolds at the offices of PricewaterhouseCoopers LLP on 0113 289 4409. | |||
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. |