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

AXIOM CONTRACTORS LIMITED

1580 Parkway Solent Business Park, Whiteley, Fareham, HAMPSHIRE, PO15 7AG,
Company Registration Number
04421990
Private Limited Company
Liquidation

Company Overview

About Axiom Contractors Ltd
AXIOM CONTRACTORS LIMITED was founded on 2002-04-22 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Axiom Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AXIOM CONTRACTORS LIMITED
 
Legal Registered Office
1580 Parkway Solent Business Park
Whiteley
Fareham
HAMPSHIRE
PO15 7AG
Other companies in PO15
 
Filing Information
Company Number 04421990
Company ID Number 04421990
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 30/09/2014
Latest return 22/04/2013
Return next due 20/05/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-05-01 11:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIOM CONTRACTORS 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.
Companies with same name AXIOM CONTRACTORS LIMITED
The following companies were found which have the same name as AXIOM CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AXIOM CONTRACTORS & EQUIPMENT SALES LTD. 2200 Bloor Street West SUITE 200 Toronto Ontario M6S 1N4 Dissolved Company formed on the 2015-01-24
AXIOM CONTRACTORS, INC. 1930 SAN MARCO BLVD JACKSONVILLE FL 32207 Inactive Company formed on the 1998-04-20
AXIOM CONTRACTORS LLC Georgia Unknown
AXIOM CONTRACTORS LLC Georgia Unknown

Company Officers of AXIOM CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTONY DIMELOW
Company Secretary 2002-04-22
GARY THOMAS TABNER
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH WARD DIXON
Director 2006-01-21 2011-06-16
BARRY JOSEPH FIELD
Director 2002-04-22 2002-12-31
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-04-22 2002-04-22
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-04-22 2002-04-22

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
2024-05-01Final Gazette dissolved via compulsory strike-off
2024-02-01Voluntary liquidation. Return of final meeting of creditors
2023-05-19Voluntary liquidation Statement of receipts and payments to 2023-04-06
2022-05-23Voluntary liquidation Statement of receipts and payments to 2022-04-06
2022-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-06
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-06
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-06
2019-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-06
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
2018-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-06
2017-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-06
2016-10-264.20Volunatary liquidation statement of affairs with form 4.18
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-134.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-134.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-06-204.68 Liquidators' statement of receipts and payments to 2016-04-06
2015-06-264.68 Liquidators' statement of receipts and payments to 2015-04-06
2015-06-114.68 Liquidators' statement of receipts and payments to 2015-04-06
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM 89 Leigh Road Eastleigh SO50 9DQ
2014-04-16600Appointment of a voluntary liquidator
2014-04-164.70Declaration of solvency
2014-04-16LRESSPResolutions passed:
  • Special resolution to wind up
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30LATEST SOC30/04/13 STATEMENT OF CAPITAL;GBP 200
2013-04-30AR0122/04/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AA01Previous accounting period extended from 30/11/11 TO 31/12/11
2012-05-01AR0122/04/12 ANNUAL RETURN FULL LIST
2011-09-07AAMDAmended accounts made up to 2009-11-30
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH DIXON
2011-05-24AR0122/04/11 FULL LIST
2011-05-17RES13COMPANY BUSINESS 20/04/2011
2011-05-17SH0220/04/11 STATEMENT OF CAPITAL GBP 200
2010-11-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-18AR0122/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WARD DIXON / 22/04/2010
2009-09-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH DIXON / 22/04/2009
2008-07-09363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-06-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-2488(2)RAD 01/04/07--------- £ SI 10@1
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/11/06
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-09363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-11363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-27288cSECRETARY'S PARTICULARS CHANGED
2004-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-10-2788(2)RAD 01/08/03-01/08/03 £ SI 10@1=10 £ IC 190/200
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-11-14225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
2003-08-06363aRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-24288bDIRECTOR RESIGNED
2003-02-2888(2)RAD 01/10/02-31/12/02 £ SI 30@1=30 £ IC 100/130
2002-07-2588(2)RAD 01/04/02-30/06/02 £ SI 99@1=99 £ IC 1/100
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bSECRETARY RESIGNED
2002-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to AXIOM CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-29
Appointment of Liquidators2016-07-08
Fines / Sanctions
No fines or sanctions have been issued against AXIOM CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AXIOM CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-12-31 £ 109,710
Creditors Due Within One Year 2011-12-31 £ 389,012
Provisions For Liabilities Charges 2012-12-31 £ 1,620
Provisions For Liabilities Charges 2011-12-31 £ 2,211

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 AXIOM CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 26,103
Cash Bank In Hand 2011-12-31 £ 241,406
Current Assets 2012-12-31 £ 115,464
Current Assets 2011-12-31 £ 438,419
Debtors 2012-12-31 £ 89,361
Debtors 2011-12-31 £ 197,013
Shareholder Funds 2012-12-31 £ 93,016
Shareholder Funds 2011-12-31 £ 83,038
Tangible Fixed Assets 2012-12-31 £ 88,882
Tangible Fixed Assets 2011-12-31 £ 35,842

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AXIOM CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIOM CONTRACTORS LIMITED
Trademarks
We have not found any records of AXIOM CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AXIOM CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2012-10-08 GBP £1,025 Major Building Repairs
HAMPSHIRE COUNTY COUNCIL 2012-09-28 GBP £36,907 Major Building Repairs
HAMPSHIRE COUNTY COUNCIL 2012-08-29 GBP £23,600 Major Building Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AXIOM CONTRACTORS 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 TypeMeetings of Creditors
Defending partyAXIOM CONTRACTORS LIMITEDEvent Date2016-09-22
Notice is hereby given, pursuant to Section 95 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 06 October 2016 at 12.00 noon. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Carl Faulds of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Carl Faulds, Tel: 01489 550 440.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAXIOM CONTRACTORS LIMITEDEvent Date2016-07-05
Michael Robert Fortune , (IP No. 008818) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: Michael Robert Fortune, Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIOM CONTRACTORS 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 AXIOM CONTRACTORS 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