AXIAL SYSTEMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AXIAL SYSTEMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06510191

Incorporation date

20/02/2008

Size

Group

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon23/11/2024
Final Gazette dissolved following liquidation
dot icon23/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-05-01
dot icon09/06/2023
Statement of affairs
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Registered office address changed from Tectonic Place, Holyport Road Maidenhead Berkshire SL6 2YE to The Chancery 58 Spring Gardens Manchester M2 1EW on 2023-05-15
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Termination of appointment of Timothy Charles Jones as a secretary on 2023-03-10
dot icon13/03/2023
Termination of appointment of Timothy Charles Jones as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Antony Ian English as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Guy Steven Blackman as a director on 2023-03-10
dot icon27/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon30/12/2022
Cessation of Antony Ian English as a person with significant control on 2022-12-30
dot icon14/06/2022
Notification of Antony English as a person with significant control on 2022-06-14
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2021-05-31
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon06/01/2021
Satisfaction of charge 1 in full
dot icon06/01/2021
Satisfaction of charge 3 in full
dot icon27/08/2020
Group of companies' accounts made up to 2020-05-31
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon25/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon21/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon14/11/2018
Appointment of Mr Antony Ian English as a director on 2018-09-20
dot icon12/06/2018
Termination of appointment of Michael Julian Simmonds as a director on 2018-06-01
dot icon16/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon01/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Paul Russell Spencer on 2016-02-26
dot icon01/03/2016
Director's details changed for Michael Julian Simmonds on 2016-02-26
dot icon01/03/2016
Director's details changed for Mr Peter Anthony Lloyd on 2016-02-26
dot icon01/03/2016
Director's details changed for Mr Guy Steven Blackman on 2016-02-26
dot icon13/01/2016
Group of companies' accounts made up to 2015-05-31
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon02/10/2014
Appointment of Mr Karl Nicholas Cockwill as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Peter Struan Hodson as a director on 2014-10-01
dot icon01/08/2014
Director's details changed for Mr Timothy Charles Jones on 2014-08-01
dot icon27/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Change of share class name or designation
dot icon15/10/2012
Consolidation of shares on 2012-10-01
dot icon08/10/2012
Appointment of Mr Timothy Charles Jones as a secretary on 2012-10-01
dot icon08/10/2012
Termination of appointment of Ash Hussain as a director on 2012-10-01
dot icon08/10/2012
Termination of appointment of Ash Hussain as a secretary on 2012-10-01
dot icon20/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon22/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon17/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/09/2010
Group of companies' accounts made up to 2010-05-31
dot icon18/03/2010
Termination of appointment of Richard Gibson as a director
dot icon16/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Tim Jones on 2010-02-20
dot icon16/03/2010
Director's details changed for Ash Hussain on 2010-02-20
dot icon16/03/2010
Director's details changed for Richard Stanley Gibson on 2010-02-20
dot icon16/03/2010
Director's details changed for Guy Steven Blackman on 2010-02-20
dot icon22/12/2009
Appointment of Mr Peter Struan Hodson as a director
dot icon19/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon08/04/2009
Director appointed mr tim jones
dot icon26/02/2009
Return made up to 20/02/09; full list of members
dot icon25/02/2009
Appointment terminated director graham linney
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Ad 31/03/08\gbp si 1708000@1=1708000\gbp ic 1/1708001\
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Conso
dot icon09/04/2008
Nc inc already adjusted 31/03/08
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Director appointed michael julian simmonds
dot icon09/04/2008
Director appointed paul russell spencer
dot icon09/04/2008
Director appointed guy steven blackman
dot icon09/04/2008
Director appointed richard stanley gibson
dot icon09/04/2008
Director appointed peter anthony lloyd
dot icon09/04/2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2008
Resolutions
dot icon20/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
20/02/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodson, Peter Struan
Director
15/12/2009 - 01/10/2014
25
Cockwill, Karl Nicholas
Director
01/10/2014 - Present
17
Linney, Graham
Director
20/02/2008 - 06/02/2009
22
Lloyd, Peter Anthony
Director
31/03/2008 - Present
24
Spencer, Paul Russell
Director
31/03/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXIAL SYSTEMS HOLDINGS LIMITED

AXIAL SYSTEMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/02/2008 with the registered office located at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIAL SYSTEMS HOLDINGS LIMITED?

toggle

AXIAL SYSTEMS HOLDINGS LIMITED is currently Dissolved. It was registered on 20/02/2008 and dissolved on 23/11/2024.

Where is AXIAL SYSTEMS HOLDINGS LIMITED located?

toggle

AXIAL SYSTEMS HOLDINGS LIMITED is registered at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does AXIAL SYSTEMS HOLDINGS LIMITED do?

toggle

AXIAL SYSTEMS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AXIAL SYSTEMS HOLDINGS LIMITED?

toggle

The latest filing was on 23/11/2024: Final Gazette dissolved following liquidation.