Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AX REALISATIONS PLC
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 Overview

About Ax Realisations Plc
AX REALISATIONS PLC was founded on 1928-03-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ax Realisations Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AX REALISATIONS PLC
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Telephone01698328100
 
Previous Names
ALEXANDRA PLC13/08/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AX REALISATIONS PLC
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 AX REALISATIONS PLC
The following companies were found which have the same name as AX REALISATIONS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AX REALISATIONS PLC Unknown

Company Officers of AX REALISATIONS PLC

Current Directors
Officer Role Date Appointed
PAUL MARTYN ROSSER
Company Secretary 1991-05-28
TIMOTHY PETER GIFFORD
Director 2009-07-01
STUART LOVE
Director 2009-07-01
JOHN EDWARD PIERCE
Director 2009-08-10
PAUL MARTYN ROSSER
Director 2008-09-23
ALEXANDER ERNEST WATSON
Director 2008-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE NEW
Director 2006-04-19 2010-04-13
JULIAN ROBERT BUDD
Director 1991-05-28 2009-05-31
KENNETH PHILIP GIBBS
Director 2004-07-08 2009-05-31
CHRISTOPHER ALAN MARSH
Director 2003-03-25 2008-09-18
JAMES TUCKER
Director 2005-02-02 2007-08-08
RICHARD THOMAS WYNN-JONES
Director 1995-02-07 2006-04-19
RAEES LAKHANI
Director 2000-04-18 2004-12-08
RICHARD MICHELL
Director 2002-02-01 2004-07-08
DAVID WILLIAM DUNN
Director 1991-05-28 2004-01-31
MARTIN CHRISTOPHER FOYLE
Director 2000-04-18 2003-08-31
RICHARD BRODERICK
Director 2000-04-18 2002-06-25
JOHN ALFRED JUTSUM
Director 1997-12-31 2001-05-25
MARION DAVIDSON COX
Director 1991-05-28 2000-06-05
GERALD LAMBERT DENNIS
Director 1992-04-27 1997-12-31
ALICE MARY PRIOR
Director 1991-05-28 1997-12-31
JOHN MICHAEL PRIOR
Director 1991-05-28 1997-08-31
ALAN JAMES MARSH
Director 1991-05-28 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTYN ROSSER PCW REALISATIONS LIMITED Company Secretary 2005-04-25 CURRENT 1999-10-25 Liquidation
TIMOTHY PETER GIFFORD CLINICAL DESIGN TECHNOLOGIES LIMITED Director 2016-05-27 CURRENT 2014-08-28 Active
TIMOTHY PETER GIFFORD ALLEGHENY MARKETING LIMITED Director 2013-05-28 CURRENT 2013-05-28 Dissolved 2016-05-10
TIMOTHY PETER GIFFORD ALEXANDRA (NORTH WEST) LIMITED Director 2009-07-01 CURRENT 1986-04-03 Liquidation
TIMOTHY PETER GIFFORD PCW REALISATIONS LIMITED Director 2009-07-01 CURRENT 1999-10-25 Liquidation
PAUL MARTYN ROSSER ALEXANDRA (NORTH WEST) LIMITED Director 2009-05-31 CURRENT 1986-04-03 Liquidation
PAUL MARTYN ROSSER PCW REALISATIONS LIMITED Director 2009-05-31 CURRENT 1999-10-25 Liquidation
ALEXANDER ERNEST WATSON ENVIROTEC LIMITED Director 2014-03-03 CURRENT 1980-06-30 Active
ALEXANDER ERNEST WATSON ALEX WATSON AND ASSOCIATES LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
ALEXANDER ERNEST WATSON CELLOGLAS REALISATIONS LIMITED Director 2005-08-30 CURRENT 1950-08-19 Dissolved 2016-04-12

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
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-05-304.68 Liquidators' statement of receipts and payments to 2017-03-22
2017-04-04600Appointment of a voluntary liquidator
2017-04-04LIQ MISC OCCourt order insolvency:court order - removal/replacement of liquidator
2017-04-044.40Notice of ceasing to act as a voluntary liquidator
2017-01-30LIQ MISCInsolvency:secretary of state certificate of release of liquidator
2016-12-22600Appointment of a voluntary liquidator
2016-12-224.40Notice of ceasing to act as a voluntary liquidator
2016-12-22LIQ MISC OCCourt order insolvency:court order replacement/removal of liquidator
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-05-264.68 Liquidators' statement of receipts and payments to 2016-03-22
2015-06-094.68 Liquidators' statement of receipts and payments to 2015-03-22
2014-05-274.68 Liquidators' statement of receipts and payments to 2014-03-02
2013-09-234.68 Liquidators' statement of receipts and payments to 2013-03-22
2013-06-13LIQ MISCInsolvency:court order replacement liquidators
2013-06-134.40Notice of ceasing to act as a voluntary liquidator
2013-03-054.68 Liquidators' statement of receipts and payments to 2012-12-21
2013-02-254.68 Liquidators' statement of receipts and payments to 2012-12-21
2012-02-214.68 Liquidators' statement of receipts and payments to 2011-12-21
2011-01-17F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-01-12600Appointment of a voluntary liquidator
2010-12-302.24BAdministrator's progress report to 2010-12-10
2010-12-222.24BAdministrator's progress report to 2010-12-10
2010-12-222.34BNotice of move from Administration to creditors voluntary liquidation
2010-10-072.23BResult of meeting of creditors
2010-10-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM ALEXANDRA HOUSE THORNBURY BRISTOL BS35 2NT
2010-09-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2010-09-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-13RES15CHANGE OF NAME 12/08/2010
2010-08-13CERTNMCOMPANY NAME CHANGED ALEXANDRA PLC CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-06-22LATEST SOC22/06/10 STATEMENT OF CAPITAL;GBP 3340965.4
2010-06-22AR0128/05/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE NEW
2010-03-11AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-04288aDIRECTOR APPOINTED JOHN EDWARD PIERCE
2009-08-10363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS; AMEND
2009-07-13288aDIRECTOR APPOINTED STUART LOVE
2009-07-13288aDIRECTOR APPOINTED TIMOTHY PETER GIFFORD
2009-07-11MEM/ARTSARTICLES OF ASSOCIATION
2009-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-30363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GIBBS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BUDD
2009-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 13
2008-10-07288aDIRECTOR APPOINTED ALEXANDER ERNEST WATSON
2008-10-07288aDIRECTOR APPOINTED PAUL MARTYN ROSSER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MARSH
2008-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-09363aRETURN MADE UP TO 28/05/08; BULK LIST AVAILABLE SEPARATELY
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE NEW / 02/07/2008
2007-11-16363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS; AMEND
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 28/05/07; BULK LIST AVAILABLE SEPARATELY
2007-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2006-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-23363sRETURN MADE UP TO 28/05/06; BULK LIST AVAILABLE SEPARATELY
2006-05-09288bDIRECTOR RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2005-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-06-22363sRETURN MADE UP TO 28/05/05; BULK LIST AVAILABLE SEPARATELY
2005-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
5142 - Wholesale of clothing and footwear
5242 - Retail sale of clothing
5243 - Retail of footwear & leather goods

Licences & Regulatory approval
We could not find any licences issued to AX REALISATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-05-11
Notices to Creditors2014-05-12
Notice of Intended Dividends2014-05-12
Meetings of Creditors2010-08-23
Appointment of Administrators2010-07-16
Fines / Sanctions
No fines or sanctions have been issued against AX REALISATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-25 Outstanding TEMPLE TRUSTEES LIMITED AND PAUL MARTYN ROSSER AS TRUSTEES OF THE ALEXANDRA 1994 PENSION FUND
DEBENTURE 2009-11-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-11-17 Outstanding HSBC BANK PLC
STANDARD SECURITY 2008-10-14 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-08-04 Outstanding HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7TH FEBRUARY 2003 2003-01-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-02 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 1986-04-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1985-02-07 Satisfied MIDLAND BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 2ND APRIL 1984 1984-03-13 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1983-01-11 Satisfied MIDLAND BANK PLC
CHARGE 1982-09-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1982-05-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-04-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-09-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-01-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of AX REALISATIONS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AX REALISATIONS PLC owns 3 domain names.

alexandragroup.co.uk   alexandraplc.co.uk   alexandraworkwear.co.uk  

Trademarks
We have not found any records of AX REALISATIONS PLC registering or being granted any trademarks
Income
Government Income

Government spend with AX REALISATIONS PLC

Government Department Income DateTransaction(s) Value Services/Products
Dorset County Council 2010-12 GBP £583
Boston Borough Council 2010-11 GBP £649
London Borough of Wandsworth 2010-11 GBP £839
Worcestershire County Council 2010-10 GBP £449
Walsall Metropolitan Borough Council 2010-10 GBP £888
Coventry City Council 2010-9 GBP £3,783
Worcestershire County Council 2010-9 GBP £1,286
Shropshire Council 2010-8 GBP £2,519
Hampshire County Council 2010-8 GBP £514
Devon County Council 2010-7 GBP £553
Coventry City Council 2010-7 GBP £4,594
Worcestershire County Council 2010-7 GBP £501
Worcestershire County Council 2010-6 GBP £558
Hampshire County Council 2010-6 GBP £1,144
Hampshire County Council 2010-5 GBP £4,748
City of London Corporation 2010-5 GBP £962
South Gloucestershire District Council 2010-5 GBP £10,701
Worcestershire County Council 2010-5 GBP £1,080
Worcestershire County Council 2010-4 GBP £611
Worthing Borough Council 2010-1 GBP £824
Royal Borough of Windsor and Maidenhead 2009-2 GBP £1,040

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.

Outgoings
Business Rates/Property Tax
No properties were found where AX REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by AX REALISATIONS PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0162046918Women'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)
2010-11-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2010-09-0162046918Women'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)
2010-08-0161061000Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests)
2010-08-0161062000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres, knitted or crocheted (excl. T-shirts and vests)
2010-08-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-08-0161102099Women'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)
2010-08-0161103099Women'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)
2010-08-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-08-0162033210Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-08-0162033310Men's or boys' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-08-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-08-0162043310Women's or girls' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, wind-jackets and similar articles)
2010-08-0162044100Women's or girls' dresses of wool or fine animal hair (excl. knitted or crocheted and petticoats)
2010-08-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2010-08-0162045100Women's or girls' skirts and divided skirts of wool or fine animal hair (excl. knitted or crocheted and petticoats)
2010-08-0162045300Women's or girls' skirts and divided skirts of synthetic fibres (excl. knitted or crocheted and petticoats)
2010-08-0162046311Women's or girls' trousers and breeches, of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-08-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2010-08-0162113310Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted)
2010-08-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-08-0162143000Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted)
2010-08-0162160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2010-08-0165059080
2010-07-0142029298Insulated 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)
2010-07-0161023090Women'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)
2010-07-0161043300Women's or girls' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles)
2010-07-0161061000Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests)
2010-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2010-07-0162029300Women'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)
2010-07-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-07-0162033210Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-07-0162033310Men's or boys' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-07-0162033390Men's or boys' jackets and blazers of synthetic fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2010-07-0162034110Men's or boys' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, bib and brace overalls and underpants)
2010-07-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2010-07-0162034311Men's or boys' trousers and breeches of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-07-0162034319Men's or boys' trousers and breeches of synthetic fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-07-0162043100Women's or girls' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, wind-jackets and similar articles)
2010-07-0162043310Women's or girls' jackets and blazers of synthetic fibres, industrial and occupational (excl. knitted or crocheted, wind-jackets and similar articles)
2010-07-0162044300Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats)
2010-07-0162045100Women's or girls' skirts and divided skirts of wool or fine animal hair (excl. knitted or crocheted and petticoats)
2010-07-0162045300Women's or girls' skirts and divided skirts of synthetic fibres (excl. knitted or crocheted and petticoats)
2010-07-0162046110Women's or girls' trousers and breeches of wool or fine animal hair (excl. knitted or crocheted, panties and swimwear)
2010-07-0162046211Women's or girls' trousers and breeches of cotton, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-07-0162046311Women's or girls' trousers and breeches, of synthetic fibres, industrial and occupational (excl. knitted or crocheted and bib and brace overalls)
2010-07-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-07-0162053000Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-07-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2010-07-0162064000Women's or girls' blouses, shirts and shirt-blouses of man-made fibres (excl. knitted or crocheted and vests)
2010-07-0162105000Women'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)
2010-07-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-07-0162113310Men's or boys' industrial and occupational clothing of man-made fibres (excl. knitted or crocheted)
2010-07-0162114210Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-07-0162114290Women's or girls' garments, of cotton, n.e.s. (not knitted or crocheted)
2010-07-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-07-0162143000Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted)
2010-07-0162152000Ties, bow ties and cravats of man-made fibres (excl. knitted or crocheted)
2010-07-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2010-07-0165059010
2010-07-0165059080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAX REALISATIONS PLCEvent Date2010-12-22
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 TypeAppointment of Administrators
Defending partyALEXANDRA PLCEvent Date2010-07-12
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 TypeNotices to Creditors
Defending partyAX REALISATIONS PLCEvent Date2010-07-12
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 TypeNotice of Intended Dividends
Defending partyAX REALISATIONS PLCEvent Date2010-07-12
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 TypeMeetings of Creditors
Defending partyAX REALISATIONS PLCEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AX REALISATIONS 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 AX REALISATIONS 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.