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 Name | |
---|---|
AXIOM CONTRACTORS LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO15 | |
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 | 31/12/2012 | |
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: | 2024-02-07 01:44:45 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTONY DIMELOW |
||
GARY THOMAS TABNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH WARD DIXON |
Director | ||
BARRY JOSEPH FIELD |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-06 | ||
Voluntary liquidation Statement of receipts and payments to 2022-04-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-06 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/14 FROM 89 Leigh Road Eastleigh SO50 9DQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/11/11 TO 31/12/11 | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-11-30 | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH DIXON | |
AR01 | 22/04/11 FULL LIST | |
RES13 | COMPANY BUSINESS 20/04/2011 | |
SH02 | 20/04/11 STATEMENT OF CAPITAL GBP 200 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH WARD DIXON / 22/04/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH DIXON / 22/04/2009 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
88(2)R | AD 01/04/07--------- £ SI 10@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/03-01/08/03 £ SI 10@1=10 £ IC 190/200 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 | |
363a | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/10/02-31/12/02 £ SI 30@1=30 £ IC 100/130 | |
88(2)R | AD 01/04/02-30/06/02 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-09-29 |
Appointment of Liquidators | 2016-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
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
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Major Building Repairs |
HAMPSHIRE COUNTY COUNCIL | |
|
Major Building Repairs |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AXIOM CONTRACTORS LIMITED | Event Date | 2016-09-22 |
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 Type | Appointment of Liquidators | |
Defending party | AXIOM CONTRACTORS LIMITED | Event Date | 2016-07-05 |
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 | |||
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. |