Liquidation
Company Information for AXIOM DISPLAYS LIMITED
100 St James Road, Northampton, NN5 5LF,
|
Company Registration Number
02191874
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AXIOM DISPLAYS LIMITED | |||
Legal Registered Office | |||
100 St James Road Northampton NN5 5LF Other companies in M35 | |||
| |||
Company Number | 02191874 | |
---|---|---|
Company ID Number | 02191874 | |
Date formed | 1987-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 30/09/2018 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-21 17:22:14 |
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 | ||
---|---|---|---|---|
AXIOM DISPLAYS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN BARRATT |
||
STEPHEN DAVID TAYLORSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BRIAN BARTON |
Director | ||
RAYMOND DAVID JARVIS |
Director | ||
DAVID WILLIAMS |
Director | ||
RICHARD GRANVILLE WRIGHT |
Company Secretary | ||
RODERICK NEIL MCNAB |
Director | ||
RICHARD GRANVILLE WRIGHT |
Director | ||
IAIN DEREK PRICE |
Company Secretary | ||
IAIN DEREK PRICE |
Director | ||
DAVID WRIGHT |
Director | ||
CLIVE BRIERLEY |
Company Secretary | ||
ROBERT NELSON |
Director | ||
MAURICE GERRARD MC GUINESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXIOM MARKETING SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 1955-02-24 | In Administration | |
EAST ROAD FINANCE LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
EAST ROAD SUPPLY LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Liquidation | |
ORBITSOUND INTERNATIONAL LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active - Proposal to Strike off | |
ECO FRIENDLY RESOURCES LTD | Director | 2016-08-01 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
EPANEL LIMITED | Director | 2016-02-22 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
ORBITSOUND LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
ALTIS PROJECTS LTD | Director | 2014-05-01 | CURRENT | 2014-03-31 | Liquidation | |
CARMIRA SERVICES LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-13 | Liquidation | |
AXIOM POP LTD | Director | 2013-12-03 | CURRENT | 2013-04-02 | Active | |
AXIOM POP LTD | Director | 2013-12-03 | CURRENT | 2013-04-02 | Active | |
AXIOM MARKETING SERVICES LIMITED | Director | 2013-12-03 | CURRENT | 1955-02-24 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2021-07-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-10 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-10 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Mersey Rd North Failsworth Manchester M35 9LT | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008611,00015012 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008611,00015012 | |
CVA4 | Notice of completion of voluntary arrangement | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIAN BARTON | |
PSC02 | Notification of Axiom Marketing Services Ltd as a person with significant control on 2017-04-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-07 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Brian Barton on 2017-05-02 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021918740003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021918740004 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 FULL LIST | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES13 | DEBTS BETWEEN THE COMPANY ("THE FACTORING AGREEMANT")(DEBENTURE) 03/12/2013 | |
AP01 | DIRECTOR APPOINTED PHILIP BARTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID TAYLORSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK MCNAB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021918740003 | |
AP03 | SECRETARY APPOINTED MR RICHARD GRANVILLE WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN PRICE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAIN PRICE | |
AR01 | 30/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 30/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 30/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID JARVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID JARVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0261810 | Active | Licenced property: FAILSWORTH MERSEY ROAD NORTH MANCHESTER GB M35 9LT. |
Notice of Intended Dividends | 2020-08-17 |
Appointment of Liquidators | 2019-07-30 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-08-17 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-08-17 |
Appointment of Administrators | 2018-08-06 |
Notice of Intended Dividends | 2018-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED |
|
|
|
|
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 AXIOM DISPLAYS LIMITED
AXIOM DISPLAYS LIMITED owns 1 domain names.
axiom-displays.co.uk
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as AXIOM DISPLAYS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2019-07-11 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2019-07-11 |
Final Date for Proving: 10 September 2020. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2018-08-17 |
On 23 July 2018 , the company entered administration. I, Stephen David Taylorson of Mersey Road North, Failsworth, Manchester M35 9LT was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Axiom Marketing Services Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986 . (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2018-08-17 |
On 23 July 2018 , the company entered administration. I, Christopher John Barratt of Mersey Road North, Failsworth, Manchester M35 9LT was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Axiom Marketing Services Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986 . (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2018-07-23 |
In the High Court of Justice Business and Property Courts in Manchester, case number 2672 Joint Administrator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Administrator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AXIOM DISPLAYS LIMITED | Event Date | 2017-08-17 |
Final Date for Proving: 24 July 2018. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Supervisors intend to declare a first dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Joint Supervisors to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Joint Supervisor's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387 Joint Supervisor's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387 | |||
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. |