AXIS FACILITIES LIMITED

Register to unlock more data on OkredoRegister

AXIS FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06826566

Incorporation date

23/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon27/06/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24
dot icon27/03/2025
Return of final meeting in a members' voluntary winding up
dot icon20/12/2024
Liquidators' statement of receipts and payments to 2024-10-20
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-20
dot icon05/11/2021
Resolutions
dot icon02/11/2021
Declaration of solvency
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2021-11-02
dot icon26/10/2021
Previous accounting period extended from 2021-08-31 to 2021-10-21
dot icon02/09/2021
Termination of appointment of Andrew Kenneth Lawton as a secretary on 2021-06-30
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon06/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/04/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/04/2018
Secretary's details changed for Andrew Kenneth Lawton on 2018-04-05
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Cancellation of shares. Statement of capital on 2013-05-29
dot icon29/05/2013
Purchase of own shares.
dot icon15/05/2013
Appointment of Mr Brian Richard Hedges as a director
dot icon15/05/2013
Termination of appointment of Andrew Dickson as a director
dot icon22/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon28/11/2012
Previous accounting period extended from 2012-02-28 to 2012-08-31
dot icon16/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon22/05/2009
Ad 17/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon05/03/2009
Registered office changed on 05/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
dot icon05/03/2009
Secretary appointed andrew kenneth lawton
dot icon05/03/2009
Director appointed andrew dickson
dot icon02/03/2009
Appointment terminated secretary alpha secretarial LIMITED
dot icon02/03/2009
Appointment terminated director david parry
dot icon23/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
23/02/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hedges, Brian Richard
Director
07/05/2013 - Present
9
Parry, David Robert
Director
23/02/2009 - 23/02/2009
366
Dickson, Andrew
Director
23/02/2009 - 07/05/2013
2
Lawton, Andrew Kenneth
Secretary
23/02/2009 - 30/06/2021
-
ALPHA SECRETARIAL LIMITED
Corporate Secretary
23/02/2009 - 23/02/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AXIS FACILITIES LIMITED

AXIS FACILITIES LIMITED is an(a) Dissolved company incorporated on 23/02/2009 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS FACILITIES LIMITED?

toggle

AXIS FACILITIES LIMITED is currently Dissolved. It was registered on 23/02/2009 and dissolved on 27/06/2025.

Where is AXIS FACILITIES LIMITED located?

toggle

AXIS FACILITIES LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does AXIS FACILITIES LIMITED do?

toggle

AXIS FACILITIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AXIS FACILITIES LIMITED?

toggle

The latest filing was on 27/06/2025: Final Gazette dissolved following liquidation.