Dissolved
Dissolved 2018-02-10
Company Information for AXIAL ENGINEERING LIMITED
MANCHESTER, M3,
|
Company Registration Number
03485027
Private Limited Company
Dissolved Dissolved 2018-02-10 |
Company Name | ||
---|---|---|
AXIAL ENGINEERING LIMITED | ||
Legal Registered Office | ||
MANCHESTER | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ELLISON |
Director | ||
JOHN ROBERTS |
Director | ||
DAVID BAKEWELL |
Company Secretary | ||
DAVID BAKEWELL |
Director | ||
BRIAN QUINN |
Director | ||
ROBERT KEITH WETNALL |
Company Secretary | ||
ROBERT KEITH WETNALL |
Director | ||
LORRAINE WETNALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM WESTBURY STREET HYDE CHESHIRE SK14 4QP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 37198 | |
AR01 | 19/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ELLISON | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 37198 | |
AR01 | 19/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLISON / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BAKEWELL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/03 FROM: GREAT NORBURY STREET HYDE CHESHIRE SK14 1BP | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 18/03/03--------- £ SI 16@1=16 £ IC 55000/55016 | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 01/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/100000 01/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/08/99--------- £ SI 54998@1=54998 £ IC 2/55000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED R.K. WETNALL LIMITED CERTIFICATE ISSUED ON 19/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Notice of | 2017-05-03 |
Appointment of Liquidators | 2016-09-21 |
Meetings of Creditors | 2015-11-26 |
Appointment of Administrators | 2015-10-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as AXIAL ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AXIAL ENGINEERING LIMITED | Event Date | 2016-09-02 |
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 Type | Notice of Intended Dividends | |
Defending party | AXIAL ENGINEERING LIMITED | Event Date | 2016-09-02 |
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 Type | Meetings of Creditors | |
Defending party | AXIAL ENGINEERING LIMITED | Event Date | 2015-11-23 |
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 Type | Appointment of Administrators | |
Defending party | AXIAL ENGINEERING LIMITED | Event Date | 2015-10-13 |
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. : | |||
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. |