Liquidation
Company Information for AXIS VENTURA LIMITED
BELL ADVISORY LLP, TENTH FLOOR 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF,
|
Company Registration Number
05493553
Private Limited Company
Liquidation |
Company Name | |
---|---|
AXIS VENTURA LIMITED | |
Legal Registered Office | |
BELL ADVISORY LLP TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 05493553 | |
---|---|---|
Company ID Number | 05493553 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 28/06/2010 | |
Return next due | 26/07/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:43:20 |
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 |
---|---|---|
TIMOTHY CLIVE EVE |
||
TIMOTHY CLIVE EVE |
||
MICHAEL DESMOND WALTON |
||
MARK PRICE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GEORGE RUOCCO |
Director | ||
DOUGLAS ALAN BARROWMAN |
Director | ||
JOHN GREGORY HARDMAN |
Company Secretary | ||
JOANNE MARTIN |
Company Secretary | ||
CHRISTOPHER JAMES ROSS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTON VENTURES INVESTMENT MANAGERS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2013-08-13 | |
REPORT CENTRAL LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Active | |
VANQUISH OPTIONS LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Liquidation | |
GAMBLE RAIL LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-10-19 | Dissolved 2015-10-30 | |
HARDSHELFCO 138 LIMITED | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Dissolved 2014-05-13 | |
VOID SPACE SOLUTIONS LIMITED | Company Secretary | 2005-06-13 | CURRENT | 2004-04-20 | Active | |
CARNEGIE KNOX LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
PIPELINE ACCOUNTS LTD | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
CARNEGIE KNOX (SCOTLAND) LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
ASTON PROPERTY VENTURES (MANAGEMENT) LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Dissolved 2017-05-02 | |
PATHFINDER TAX SERVICES LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
COATES LSF LIMITED | Director | 2012-09-27 | CURRENT | 2009-09-25 | In Administration/Administrative Receiver | |
SHOO 771AA LIMITED | Director | 2012-05-31 | CURRENT | 2012-05-31 | Dissolved 2014-01-07 | |
ASTON VENTURES INVESTMENT MANAGERS LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2013-08-13 | |
REPORT CENTRAL LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Active | |
VANQUISH OPTIONS LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Liquidation | |
LONGFORD CABLES LIMITED | Director | 2006-10-04 | CURRENT | 2006-10-02 | Dissolved 2014-04-22 | |
HARDSHELFCO 138 LIMITED | Director | 2006-02-03 | CURRENT | 2006-02-03 | Dissolved 2014-05-13 | |
COATES ENGINEERING GROUP LIMITED | Director | 2005-05-23 | CURRENT | 2005-05-23 | In Administration | |
VOID SPACE SOLUTIONS LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-20 | Active | |
CLIFDA STEELS LIMITED | Director | 2016-06-02 | CURRENT | 1988-03-17 | Active - Proposal to Strike off | |
BREAL CAPITAL (SES) LIMITED | Director | 2016-06-02 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
SOUTH ESSEX STOCKHOLDERS LIMITED | Director | 2016-06-02 | CURRENT | 1975-07-11 | Active | |
CLIFDA PRODUCTS, LIMITED | Director | 2016-06-02 | CURRENT | 1946-07-12 | Active - Proposal to Strike off | |
BRIGHTON SHEET METAL LIMITED | Director | 2016-05-31 | CURRENT | 1953-06-23 | Liquidation | |
BREAL CAPITAL (BSM) LIMITED | Director | 2016-05-31 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
BIG GIRAFFE CAPITAL LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
GKM (HOLDCO) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Dissolved 2016-02-23 | |
TRI-WIRE LIMITED | Director | 2011-10-11 | CURRENT | 1988-07-21 | Dissolved 2015-03-18 | |
B3 INDUSTRIES LIMITED | Director | 2011-04-11 | CURRENT | 2010-01-19 | Dissolved 2014-02-20 | |
MANCHESTER CABLES LIMITED | Director | 2006-02-28 | CURRENT | 2006-01-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-20 | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RUOCCO | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/11 FROM C/O B3 Cable Solutions (Aston Ventures) Ashenhurst Works Delaunays Road Blackley Manchester Lancs M9 2FP England | |
4.70 | Declaration of solvency | |
LIQ MISC RES | Resolution insolvency:special resolution ;- "in specie" | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PRICE WILLIAMS / 28/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY CLIVE EVE on 2009-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/10 FROM C/O the Hardman Partnership 7Th Floor Blackfriars House Parsonage Manchester M3 2JA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/08 | |
363a | Return made up to 28/06/09; full list of members | |
190 | Location of debenture register | |
287 | Registered office changed on 02/07/2009 from c/o the hardman partnership 7TH floor blackfriars house, parsonage manchester M3 2JA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK PRICE WILLIAMS | |
288a | DIRECTOR APPOINTED MICHAEL DESMOND WALTON | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS BARROWMAN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/10/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: C/O JOHN HARDMAN & CO BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-22 |
Meetings of Creditors | 2015-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
|
|
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 AXIS VENTURA LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AXIS VENTURA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AXIS VENTURA LIMITED | Event Date | 2015-03-31 |
Gary Bell , of Bell Advisory , Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF . : For further details contact: Paul Llewellyn, Email: paul@bell-advisory.co.uk Tel: 0161 922 1440 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AXIS VENTURA LIMITED | Event Date | 2015-03-18 |
Notice is hereby given, pursuant to Section 95 (2) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99 and 101 of the said Act. The meeting will be held at the offices of Bell Advisory, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF on 31 March 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Bell Advisory, Tenth Floor, 3 Hardman Square, Spinningfields, Manchester, M3 3HF by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Gary Bell of Bell Advisory , Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Paul Llewellyn, Email: paul@bell-advisory.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. |