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

AXIAL PARTNERSHIP LTD.

STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5TL,
Company Registration Number
03458417
Private Limited Company
Dissolved

Dissolved 2013-09-14

Company Overview

About Axial Partnership Ltd.
AXIAL PARTNERSHIP LTD. was founded on 1997-10-31 and had its registered office in Stoke-on-trent. The company was dissolved on the 2013-09-14 and is no longer trading or active.

Key Data
Company Name
AXIAL PARTNERSHIP LTD.
 
Legal Registered Office
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5TL
Other companies in ST1
 
Filing Information
Company Number 03458417
Date formed 1997-10-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2013-09-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 06:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIAL PARTNERSHIP LTD.
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.

Company Officers of AXIAL PARTNERSHIP LTD.

Current Directors
Officer Role Date Appointed
SUZANNE TRACEY GREEN
Company Secretary 1999-05-25
STEPHEN PHILLIP CLARK
Director 2006-01-03
STUART LESLIE GREEN
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD QUINN
Company Secretary 1997-10-31 1999-05-25
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART LESLIE GREEN ENIGMA TECHNOLOGY LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active

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
2013-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM LEIGHTON HOUSE 53-55 BALANCE STREET UTTOXETER STAFFORDSHIRE ST14 8JQ
2012-06-194.20STATEMENT OF AFFAIRS/4.19
2012-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-04LATEST SOC04/11/11 STATEMENT OF CAPITAL;GBP 90
2011-11-04AR0131/10/11 FULL LIST
2011-02-23AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-04AR0131/10/10 FULL LIST
2010-01-11AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-06AR0131/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE GREEN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP CLARK / 06/11/2009
2009-02-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-06-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-14363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-10363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-04363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1ST FLOOR OFFICES THE OLD VICARAGE 26 CHURCH STREE UTTOXETER STAFFORDSHIRE ST14
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-1388(2)RAD 07/08/01--------- £ SI 80@1=80 £ IC 10/90
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-12363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-06-03288bSECRETARY RESIGNED
1999-06-03288aNEW SECRETARY APPOINTED
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/98
1998-11-10363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 10 FOXGLOVE AVENUE UTTOXETER STAFFORDSHIRE ST14 8UN
1998-06-0988(2)RAD 04/06/98--------- £ SI 8@1=8 £ IC 2/10
1997-11-04288bSECRETARY RESIGNED
1997-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIAL PARTNERSHIP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-23
Notices to Creditors2012-06-18
Fines / Sanctions
No fines or sanctions have been issued against AXIAL PARTNERSHIP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXIAL PARTNERSHIP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Intangible Assets
Patents
We have not found any records of AXIAL PARTNERSHIP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AXIAL PARTNERSHIP LTD.
Trademarks
We have not found any records of AXIAL PARTNERSHIP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIAL PARTNERSHIP LTD.. 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 (32990 - Other manufacturing n.e.c.) as AXIAL PARTNERSHIP LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AXIAL PARTNERSHIP LTD. 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 TypeFinal Meetings
Defending partyAXIAL PARTNERSHIP LIMITEDEvent Date2013-04-17
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL, on 6 June 2013 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 13 June 2012. Office Holder details: Mustafa Abdulali, (IP No. 07837) of Moore Stephens LLP, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL Further details contact: Stephen Lancaster, Tel: 01782 201120. Ref: AXI1640. Mustafa Abdulali , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyAXIAL PARTNERSHIP LIMITEDEvent Date2012-06-13
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 13 September 2012 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Mustafa Abdulali of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Stephen Lancaster, Email: steve.lancaster@moorestephens.com, Tel: 01782 201120. Ref: AXI1640. Mustafa Abdulali , Liquidator (IP No. 07837) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIAL PARTNERSHIP LTD. 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 AXIAL PARTNERSHIP LTD. 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.