Dissolved
Dissolved 2017-01-24
Company Information for AXESS INVESTMENTS LIMITED
MAIDENHEAD, BERKSHIRE, SL6 3LW,
|
Company Registration Number
04057390
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
AXESS INVESTMENTS LIMITED | |
Legal Registered Office | |
MAIDENHEAD BERKSHIRE SL6 3LW Other companies in SL6 | |
Company Number | 04057390 | |
---|---|---|
Date formed | 2000-08-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LUCY PEAT |
||
RICHARD GRAHAM WEVILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD GRAHAM WEVILL |
Company Secretary | ||
LUCY LORRAINE HUNT |
Director | ||
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WEVILL / 22/08/2012 | |
AR01 | 22/08/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 3 WOODHURST ROAD MAIDENHEAD BERKSHIRE SL6 8TG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LUCY PEAT / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM WEVILL / 12/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM JASONS MEADOW RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 FULL LIST | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/09 FULL LIST | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/08/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 3 POUND LANE, MARLOW, BUCKINGHAMSHIRE, SL7 2AE | |
244 | DELIVERY EXT'D 3 MTH 31/08/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/08/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/11/00--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 2A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, BEDFORDSHIRE LU1 1HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-02-15 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 AXESS INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AXESS INVESTMENTS LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | AXESS INVESTMENTS LIMITED | Event Date | 2012-01-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 276 A Petition to wind up the above-named Company, Registration Number 04057390, of 3 Woodhurst Road, Maidenhead, Berkshire SL6 8TG , presented on 11 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1574708/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AXESS INVESTMENTS LIMITED | Event Date | 2009-02-17 |
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. |