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

AXIAL ENGINEERING LIMITED

MANCHESTER, M3,
Company Registration Number
03485027
Private Limited Company
Dissolved

Dissolved 2018-02-10

Company Overview

About Axial Engineering Ltd
AXIAL ENGINEERING LIMITED was founded on 1997-12-23 and had its registered office in Manchester. The company was dissolved on the 2018-02-10 and is no longer trading or active.

Key Data
Company Name
AXIAL ENGINEERING LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
R.K. WETNALL LIMITED19/03/1999
Filing Information
Company Number 03485027
Date formed 1997-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-02-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AXIAL ENGINEERING LIMITED
The following companies were found which have the same name as AXIAL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIAL ENGINEERING PRIVATE LIMITED Plot No 18 & 19 Sunitha Residency Vignanpuri colony Kukatpally Hyderabad Telangana 500072 ACTIVE Company formed on the 2012-07-03
AXIAL ENGINEERING PTY LTD Active Company formed on the 2009-09-25
Axial Engineering Group Inc. 7701 Dragon Lane Winnetka CA 91306 Dissolved Company formed on the 2003-01-10
AXIAL ENGINEERING SDN. BHD. Unknown
AXIAL ENGINEERING LLC 15307 SKIP JACK LOOP BRADENTON FL 34202 Inactive Company formed on the 2011-05-04
AXIAL ENGINEERING LTD 35 TUDOR GARDENS LEIGH-ON-SEA ESSEX SS9 3AE Active - Proposal to Strike off Company formed on the 2019-06-17

Company Officers of AXIAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN THOMAS
Director 1999-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ELLISON
Director 1999-07-20 2014-05-20
JOHN ROBERTS
Director 1999-04-22 2013-12-20
DAVID BAKEWELL
Company Secretary 2000-09-07 2009-07-01
DAVID BAKEWELL
Director 1999-07-20 2009-07-01
BRIAN QUINN
Director 1999-07-20 2001-02-22
ROBERT KEITH WETNALL
Company Secretary 1999-04-22 2000-09-07
ROBERT KEITH WETNALL
Director 1997-12-23 2000-01-26
LORRAINE WETNALL
Company Secretary 1997-12-23 1999-04-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-23 1997-12-23

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
2018-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-11-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2016
2016-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2016
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-05-172.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-05-172.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-05-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2016
2016-02-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM WESTBURY STREET HYDE CHESHIRE SK14 4QP
2015-10-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-09-16AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 37198
2014-12-19AR0119/12/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLISON
2014-05-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 37198
2014-01-10AR0119/12/13 FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-15AR0119/12/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0119/12/11 FULL LIST
2011-08-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0119/12/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0119/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLISON / 12/01/2010
2009-09-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BAKEWELL
2009-01-12363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: GREAT NORBURY STREET HYDE CHESHIRE SK14 1BP
2003-09-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30RES12VARYING SHARE RIGHTS AND NAMES
2003-09-3088(2)RAD 18/03/03--------- £ SI 16@1=16 £ IC 55000/55016
2003-02-03363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-03-05288bDIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-02-07288bDIRECTOR RESIGNED
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-22288bSECRETARY RESIGNED
2000-09-22288aNEW SECRETARY APPOINTED
2000-03-16395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-09-17SRES04NC INC ALREADY ADJUSTED 01/06/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17123£ NC 1000/100000 01/06/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-1788(2)RAD 09/08/99--------- £ SI 54998@1=54998 £ IC 2/55000
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18288aNEW SECRETARY APPOINTED
1999-08-18288bSECRETARY RESIGNED
1999-03-18CERTNMCOMPANY NAME CHANGED R.K. WETNALL LIMITED CERTIFICATE ISSUED ON 19/03/99
1999-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-01-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AXIAL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-03
Appointment of Liquidators2016-09-21
Meetings of Creditors2015-11-26
Appointment of Administrators2015-10-19
Fines / Sanctions
No fines or sanctions have been issued against AXIAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2001-03-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-03-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 23,598
Creditors Due After One Year 2012-12-31 £ 37,883
Creditors Due After One Year 2012-12-31 £ 37,883
Creditors Due After One Year 2011-12-31 £ 17,957
Creditors Due Within One Year 2013-12-31 £ 128,225
Creditors Due Within One Year 2012-12-31 £ 156,960
Creditors Due Within One Year 2012-12-31 £ 156,960
Creditors Due Within One Year 2011-12-31 £ 96,688
Provisions For Liabilities Charges 2013-12-31 £ 16,100
Provisions For Liabilities Charges 2012-12-31 £ 15,600
Provisions For Liabilities Charges 2012-12-31 £ 15,600
Provisions For Liabilities Charges 2011-12-31 £ 10,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AXIAL ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 37,198
Called Up Share Capital 2012-12-31 £ 37,198
Called Up Share Capital 2012-12-31 £ 37,198
Called Up Share Capital 2011-12-31 £ 37,198
Cash Bank In Hand 2013-12-31 £ 6,280
Cash Bank In Hand 2012-12-31 £ 9,148
Cash Bank In Hand 2012-12-31 £ 9,148
Cash Bank In Hand 2011-12-31 £ 10,656
Current Assets 2013-12-31 £ 108,881
Current Assets 2012-12-31 £ 159,133
Current Assets 2012-12-31 £ 159,133
Current Assets 2011-12-31 £ 99,747
Debtors 2013-12-31 £ 72,601
Debtors 2012-12-31 £ 116,985
Debtors 2012-12-31 £ 116,985
Debtors 2011-12-31 £ 82,712
Shareholder Funds 2013-12-31 £ 41,424
Shareholder Funds 2012-12-31 £ 51,005
Shareholder Funds 2012-12-31 £ 51,005
Shareholder Funds 2011-12-31 £ 54,103
Stocks Inventory 2013-12-31 £ 30,000
Stocks Inventory 2012-12-31 £ 33,000
Stocks Inventory 2012-12-31 £ 33,000
Stocks Inventory 2011-12-31 £ 6,379
Tangible Fixed Assets 2013-12-31 £ 100,466
Tangible Fixed Assets 2012-12-31 £ 102,315
Tangible Fixed Assets 2012-12-31 £ 102,315
Tangible Fixed Assets 2011-12-31 £ 79,901

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AXIAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIAL ENGINEERING 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 (32990 - Other manufacturing not elsewhere classified) as AXIAL ENGINEERING LIMITED 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 ENGINEERING 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 partyAXIAL ENGINEERING LIMITEDEvent Date2016-09-02
Gary N Lee and Paul W Barber , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by e-mail at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAXIAL ENGINEERING LIMITEDEvent Date2016-09-02
Gary N Lee and Paul W Barber both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 2 September 2016 . The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 23 May 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Office Holder Details: Gary N Lee (IP No. 009204 ) and Paul W Barber (IP No. 009469 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700 . Alternatively enquiries can be made to Catherine Heap by email at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700. Ag IF20047
 
Initiating party Event TypeMeetings of Creditors
Defending partyAXIAL ENGINEERING LIMITEDEvent Date2015-11-23
Notice is hereby given that Francesca Tackie , (IP No. 009713) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Administrators of Axial Engineering Limited on 13 October 2015. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 9 December 2015 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the bases on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Catherine Heap at 340 Deansgate, Manchester, M3 4LY. Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to catherine.heap@begbies-traynor.com by email or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAXIAL ENGINEERING LIMITEDEvent Date2015-10-13
In the High Court of Justice, Chancery Division Manchester District Registry case number 3053 Francesca Tackie and Gary N Lee (IP Nos 009713 and 009204 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by email at catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIAL ENGINEERING 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 AXIAL ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1