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

AXIOM DISPLAYS LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
02191874
Private Limited Company
Liquidation

Company Overview

About Axiom Displays Ltd
AXIOM DISPLAYS LIMITED was founded on 1987-11-11 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Axiom Displays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AXIOM DISPLAYS LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in M35
 
Telephone0161-681-1371
 
Filing Information
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 GB880990580  
Last Datalog update: 2022-06-21 17:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIOM DISPLAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
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 AXIOM DISPLAYS LIMITED
The following companies were found which have the same name as AXIOM DISPLAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIOM DISPLAYS LIMITED Unknown

Company Officers of AXIOM DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN BARRATT
Director 2017-11-30
STEPHEN DAVID TAYLORSON
Director 2013-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BRIAN BARTON
Director 2013-12-03 2017-12-31
RAYMOND DAVID JARVIS
Director 2001-12-01 2015-07-24
DAVID WILLIAMS
Director 2013-12-03 2015-07-24
RICHARD GRANVILLE WRIGHT
Company Secretary 2013-10-14 2013-12-03
RODERICK NEIL MCNAB
Director 1992-04-30 2013-12-03
RICHARD GRANVILLE WRIGHT
Director 1992-04-30 2013-12-03
IAIN DEREK PRICE
Company Secretary 1994-09-01 2013-10-14
IAIN DEREK PRICE
Director 1996-10-01 2013-10-14
DAVID WRIGHT
Director 1992-04-30 1995-01-06
CLIVE BRIERLEY
Company Secretary 1992-04-30 1994-09-01
ROBERT NELSON
Director 1992-04-30 1993-11-30
MAURICE GERRARD MC GUINESS
Director 1992-04-30 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BARRATT AXIOM MARKETING SERVICES LIMITED Director 2017-11-30 CURRENT 1955-02-24 In Administration
CHRISTOPHER JOHN BARRATT EAST ROAD FINANCE LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
CHRISTOPHER JOHN BARRATT EAST ROAD SUPPLY LIMITED Director 2017-03-09 CURRENT 2017-03-09 Liquidation
CHRISTOPHER JOHN BARRATT ORBITSOUND INTERNATIONAL LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ECO FRIENDLY RESOURCES LTD Director 2016-08-01 CURRENT 2013-04-02 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT EPANEL LIMITED Director 2016-02-22 CURRENT 2013-10-08 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ORBITSOUND LIMITED Director 2014-12-08 CURRENT 2014-12-03 Active - Proposal to Strike off
CHRISTOPHER JOHN BARRATT ALTIS PROJECTS LTD Director 2014-05-01 CURRENT 2014-03-31 Liquidation
CHRISTOPHER JOHN BARRATT CARMIRA SERVICES LIMITED Director 2014-03-18 CURRENT 2014-03-13 Liquidation
CHRISTOPHER JOHN BARRATT AXIOM POP LTD Director 2013-12-03 CURRENT 2013-04-02 Active
STEPHEN DAVID TAYLORSON AXIOM POP LTD Director 2013-12-03 CURRENT 2013-04-02 Active
STEPHEN DAVID TAYLORSON AXIOM MARKETING SERVICES LIMITED Director 2013-12-03 CURRENT 1955-02-24 In Administration

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
2022-06-19Final Gazette dissolved via compulsory strike-off
2022-01-11Voluntary liquidation Statement of receipts and payments to 2021-07-10
2022-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-10
2021-06-16LIQ10Removal of liquidator by court order
2021-04-29600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 - secretary of state's release of liquidator
2020-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2019-08-08600Appointment of a voluntary liquidator
2019-07-11AM22Liquidation. Administration move to voluntary liquidation
2019-03-12AM10Administrator's progress report
2018-10-10AM03Statement of administrator's proposal
2018-09-20AM07Liquidation creditors meeting
2018-09-10AM03Statement of administrator's proposal
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Mersey Rd North Failsworth Manchester M35 9LT
2018-08-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008611,00015012
2018-08-09AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008611,00015012
2018-07-12CVA4Notice of completion of voluntary arrangement
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-31AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIAN BARTON
2018-03-07PSC02Notification of Axiom Marketing Services Ltd as a person with significant control on 2017-04-30
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARRATT
2017-09-04CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-07-06PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-02CH01Director's details changed for Mr Philip Brian Barton on 2017-05-02
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JARVIS
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021918740003
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021918740004
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0130/04/15 FULL LIST
2014-10-09AA01CURREXT FROM 30/11/2014 TO 31/03/2015
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0130/04/14 FULL LIST
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-04RES13DEBTS BETWEEN THE COMPANY ("THE FACTORING AGREEMANT")(DEBENTURE) 03/12/2013
2014-01-16AP01DIRECTOR APPOINTED PHILIP BARTON
2014-01-08AP01DIRECTOR APPOINTED MR STEPHEN DAVID TAYLORSON
2014-01-08AP01DIRECTOR APPOINTED MR DAVID WILLIAMS
2013-12-31AUDAUDITOR'S RESIGNATION
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCNAB
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021918740003
2013-11-18AP03SECRETARY APPOINTED MR RICHARD GRANVILLE WRIGHT
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PRICE
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY IAIN PRICE
2013-05-14AR0130/04/13 FULL LIST
2013-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-06-14AR0130/04/12 FULL LIST
2012-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-05-24AR0130/04/11 FULL LIST
2011-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-06-04AR0130/04/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID JARVIS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANVILLE WRIGHT / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DAVID JARVIS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NEIL MCNAB / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DEREK PRICE / 01/10/2009
2010-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-04363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-08-08363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-05-17363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-05-27363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-06-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-12-12288aNEW DIRECTOR APPOINTED
2001-06-05363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-05-17363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-13363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-02AUDAUDITOR'S RESIGNATION
1998-06-21363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0261810 Active Licenced property: FAILSWORTH MERSEY ROAD NORTH MANCHESTER GB M35 9LT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-08-17
Appointment of Liquidators2019-07-30
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-08-17
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-08-17
Appointment of Administrators2018-08-06
Notice of Intended Dividends2018-07-03
Fines / Sanctions
No fines or sanctions have been issued against AXIOM DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding SME INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

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

Intangible Assets
Patents

Intellectual Property Patents Registered by AXIOM DISPLAYS LIMITED

AXIOM DISPLAYS LIMITED has registered 1 patents

GB2403398 ,

Domain Names
We could not find the registrant information for the domain

AXIOM DISPLAYS LIMITED owns 1 domain names.

axiom-displays.co.uk  

Trademarks
We have not found any records of AXIOM DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIOM DISPLAYS LIMITED. 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 (31010 - Manufacture of office and shop furniture) as AXIOM DISPLAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIOM DISPLAYS LIMITED 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 partyAXIOM DISPLAYS LIMITEDEvent Date2019-07-11
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAXIOM DISPLAYS LIMITEDEvent Date2019-07-11
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAXIOM DISPLAYS LIMITEDEvent Date2018-08-17
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyAXIOM DISPLAYS LIMITEDEvent Date2018-08-17
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 TypeAppointment of Administrators
Defending partyAXIOM DISPLAYS LIMITEDEvent Date2018-07-23
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 TypeNotice of Intended Dividends
Defending partyAXIOM DISPLAYS LIMITEDEvent Date2017-08-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOM DISPLAYS LIMITED 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 AXIOM DISPLAYS LIMITED 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.