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

CAXIOS LIMITED

ERNST & YOUNG LLP, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
03671737
Private Limited Company
Active

Company Overview

About Caxios Ltd
CAXIOS LIMITED was founded on 1998-11-23 and has its registered office in Manchester. The organisation's status is listed as "Active". Caxios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
CAXIOS LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
100 BARBIROLLI SQUARE
MANCHESTER
M2 3EY
Other companies in M2
 
Telephone01244881521
 
Filing Information
Company Number 03671737
Company ID Number 03671737
Date formed 1998-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/1999
Account next due 31/10/2001
Latest return 23/11/2000
Return next due 21/12/2001
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-05-06 11:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAXIOS 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.

Company Officers of CAXIOS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE MURPHY
Company Secretary 1999-04-15
CHRISTOPHER GEORGE CAPEWELL
Director 1999-04-15
TERENCE MURPHY
Director 1999-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW DINGSDALE
Director 1999-02-25 2001-03-01
JAMES VINSON DERRICK
Director 1999-02-25 2000-11-01
RICHARD KARL WESTFAHL
Director 1999-10-08 2000-11-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1999-04-15
PETER JOHN CHARLTON
Nominated Director 1998-11-23 1999-02-25
MARTIN EDGAR RICHARDS
Nominated Director 1998-11-23 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE MURPHY AEROHAWK TRADING LIMITED Company Secretary 1992-01-31 CURRENT 1976-08-06 Active
TERENCE MURPHY EASTGATE (CHESTER) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2014-04-01
TERENCE MURPHY VOODOO MOON LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active - Proposal to Strike off
TERENCE MURPHY TSM BUSINESS SERVICES LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-02-28

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
2016-02-26AC92Restoration by order of the court
2014-04-15GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2013-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-071.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-08
2012-12-071.4Notice of completion of liquidation voluntary arrangement
2012-10-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-11
2012-08-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-11
2011-10-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-11
2011-09-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-08-11
2011-09-09LIQ MISC OCCourt order insolvency:replacement of supervisor ;- n reed to replace d thornhill 07/12/2009
2010-10-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-11
2009-10-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2008-08-11
2009-05-20LIQ MISC OCCourt order insolvency:replacement of supervisor
2008-11-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-11
2007-09-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2007-08-12
2006-10-20MISCReport to 1.3 12/08/06
2006-09-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2006-08-12
2006-01-242.19Notice of discharge of Administration Order
2006-01-242.15Liquidation abstract of receipts and payments
2005-12-231.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2005-08-222.15Liquidation abstract of receipts and payments
2005-01-202.15Liquidation abstract of receipts and payments
2004-07-152.15Liquidation abstract of receipts and payments
2004-02-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-252.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-02-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-08-232.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2002-08-17AUDAUDITOR'S RESIGNATION
2002-04-082.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-04-082.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: DEE WORKS SEAHILL ROAD, SAUGHALL CHESTER CHESHIRE CH1 6BJ
2002-02-082.7NOTICE OF ADMINISTRATION ORDER
2002-02-082.6ADVANCE NOTICE OF ADMIN ORDER
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288bDIRECTOR RESIGNED
2001-10-30244DELIVERY EXT'D 3 MTH 31/12/00
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-03288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-12DISS40STRIKE-OFF ACTION DISCONTINUED
2000-09-06363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
2000-08-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-31225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
2000-05-09GAZ1FIRST GAZETTE
1999-11-03288aNEW DIRECTOR APPOINTED
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
1999-08-11288bSECRETARY RESIGNED
1999-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-09288aNEW DIRECTOR APPOINTED
1999-05-05288aNEW DIRECTOR APPOINTED
1999-04-27CERTNMCOMPANY NAME CHANGED STRAWFLAME LIMITED CERTIFICATE ISSUED ON 27/04/99
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-16288bDIRECTOR RESIGNED
1999-04-16288bDIRECTOR RESIGNED
1998-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to CAXIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-31
Proposal to Strike Off2013-03-26
Meetings of Creditors2002-03-20
Proposal to Strike Off2000-05-09
Fines / Sanctions
No fines or sanctions have been issued against CAXIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAXIOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer

Intangible Assets
Patents
We have not found any records of CAXIOS 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 CAXIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAXIOS 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 (4521 - Gen construction & civil engineer) as CAXIOS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where CAXIOS 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 TypeProposal to Strike Off
Defending partyCAXIOS LIMITEDEvent Date2013-12-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAXIOS LIMITEDEvent Date2013-03-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAXIOS LIMITEDEvent Date2002-03-20
CAXIOS LIMITEDNotice is hereby given that a Meeting of the Creditors of the above-named Company will be held under the provisions of section 23 of the Insolvency Act 1986 at the Crowne Plaza, The Midland Hotel, Peter Street, Manchester M60 2DS, on Wednesday 3 April 2002, at10.30 am, for the purposes mentioned in the Act. A secured Creditor is entitled to vote only in respect of the balance (if any) of his debt after deducting the value of his security as estimated by him. Creditors who intend to vote at the Meeting should note that written statements of claim must be lodged with the Administrators by 12.00 noon on 2 April 2002 at the offices of PricewaterhouseCoopers, 9 Bond Court, Leeds LS1 2SN, and that proxies for use at the Meeting must also be lodged with the Administrators. Please note that in accordance with statement of Insolvency Practice 9 the business of the Meeting of Creditors may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. The Joint Administrators remuneration should be fixed by the Creditors or the Creditors Committee either as a percentage of the assets realised or distributed or by reference to the time the Joint Administrators and their staff have spent dealing with this Matter. M Horrocks, Joint Administrator 15 March 2002.(085)
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAXIOS LIMITEDEvent Date2000-05-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAXIOS 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 CAXIOS 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.