Liquidation
Company Information for AXON ENERGY PRODUCTS (UK) LTD
NORTHPOINT, 118 PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 6SQ,
|
Company Registration Number
06529974
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AXON ENERGY PRODUCTS (UK) LTD | ||
Legal Registered Office | ||
NORTHPOINT 118 PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SQ Other companies in NE16 | ||
Previous Names | ||
|
Company Number | 06529974 | |
---|---|---|
Company ID Number | 06529974 | |
Date formed | 2008-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:45:37 |
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 |
---|---|---|
JEFF MERECKA |
||
GARY WARREN STRATULATE |
||
TRACY VIRGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY VIRGO |
Director | ||
MARGARET PEARSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXON WELL INTERVENTION PRODUCTS UK LTD | Director | 2011-01-24 | CURRENT | 2000-06-30 | In Administration | |
BIOS DEVELOPMENTS LIMITED | Director | 2012-06-07 | CURRENT | 2012-05-21 | Liquidation | |
AXON WELL INTERVENTION PRODUCTS UK LTD | Director | 2011-01-24 | CURRENT | 2000-06-30 | In Administration | |
RED MOMENTUM MANAGEMENT LTD | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
ENERGY PRODUCTS UK LTD | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active - Proposal to Strike off | |
AXON WELL INTERVENTION PRODUCTS UK LTD | Director | 2014-05-23 | CURRENT | 2000-06-30 | In Administration | |
MOMENTUM NOMINEE LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O OFFICE S7 AND S8 METROPOLITAN HOUSE LONGRIGG SWALWELL NEWCASTLE UPON TYNE NE16 3AS UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AP01 | DIRECTOR APPOINTED MRS TRACY VIRGO | |
AP01 | DIRECTOR APPOINTED MRS TRACY VIRGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY VIRGO | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM AXON HOUSE FOURTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TY | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/16 FULL LIST | |
RES01 | ALTER ARTICLES 16/07/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065299740001 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM ROSEDALE 13 MILLFIELD ROAD WHICKHAM NE16 4QA | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GARY WARREN STRATULATE | |
AP01 | DIRECTOR APPOINTED JEFF MERECKA | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET PEARSON | |
RES15 | CHANGE OF NAME 29/09/2011 | |
CERTNM | COMPANY NAME CHANGED RED MOMENTUM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-23 |
Resolutions for Winding-up | 2016-12-23 |
Meetings of Creditors | 2016-12-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELLS FARGO BANK N.A |
|
|
|
|
|
|
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 AXON ENERGY PRODUCTS (UK) LTD
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AXON ENERGY PRODUCTS (UK) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | |||
73079980 | Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
84812010 | Valves for the control of oleohydraulic power transmission | |||
84812090 | Valves for the control of pneumatic power transmission |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AXON ENERGY PRODUCTS (UK) LTD | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 20 December 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Greg Whitehead. Alternative contact: Andrew Bilby, Email: andrew@northpoint.co.uk, Tel: 0191 211 1459. | |||
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. |