Company NameAxelpark (Weymouth) Limited
Company StatusDissolved
Company Number04391751
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date14 April 2019 (5 years ago)
Previous NameMemorway Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Corbett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 14 April 2019)
RoleCompany Director
Correspondence Address464 North Circular Road
London
NW10 1SP
Secretary NameHallyard Limited (Corporation)
StatusClosed
Appointed23 June 2005(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 14 April 2019)
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameMr Gregory Sean Doffman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Pine Grove
London
N20 8LB
Director NameMr Martin Charles Isaacs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Secretary NameMr Martin Charles Isaacs
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2003
Net Worth-£210,671
Cash£139
Current Liabilities£1,461,408

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
22 October 2018Liquidators' statement of receipts and payments to 17 August 2018 (14 pages)
30 October 2017Liquidators' statement of receipts and payments to 17 August 2017 (11 pages)
30 October 2017Liquidators' statement of receipts and payments to 17 August 2017 (11 pages)
30 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
30 September 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
16 November 2016Liquidators' statement of receipts and payments to 17 August 2016 (11 pages)
16 November 2016Liquidators' statement of receipts and payments to 17 August 2016 (11 pages)
10 November 2015Liquidators' statement of receipts and payments to 17 August 2015 (9 pages)
10 November 2015Liquidators statement of receipts and payments to 17 August 2015 (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 17 August 2015 (9 pages)
28 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (12 pages)
28 October 2014Liquidators' statement of receipts and payments to 17 August 2014 (12 pages)
28 October 2014Liquidators statement of receipts and payments to 17 August 2014 (12 pages)
5 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
5 November 2012Liquidators statement of receipts and payments to 17 October 2012 (9 pages)
5 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
20 October 2011Liquidators' statement of receipts and payments to 17 August 2011 (10 pages)
20 October 2011Liquidators statement of receipts and payments to 17 August 2011 (10 pages)
20 October 2011Liquidators' statement of receipts and payments to 17 August 2011 (10 pages)
18 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
18 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
19 March 2010Administrator's progress report to 16 February 2010 (8 pages)
19 March 2010Administrator's progress report to 16 February 2010 (8 pages)
3 September 2009Notice of extension of period of Administration (1 page)
3 September 2009Administrator's progress report to 16 August 2009 (7 pages)
3 September 2009Administrator's progress report to 16 August 2009 (7 pages)
3 September 2009Notice of extension of period of Administration (1 page)
20 August 2009Notice of extension of period of Administration (1 page)
20 August 2009Notice of extension of period of Administration (1 page)
10 July 2009Notice of extension of period of Administration (1 page)
10 July 2009Notice of extension of period of Administration (1 page)
6 May 2009Administrator's progress report to 16 February 2009 (7 pages)
6 May 2009Administrator's progress report to 16 February 2009 (7 pages)
20 November 2008Administrator's progress report to 16 August 2008 (7 pages)
20 November 2008Administrator's progress report to 16 August 2008 (7 pages)
31 August 2008Notice of extension of period of Administration (1 page)
31 August 2008Notice of extension of period of Administration (1 page)
29 March 2008Administrator's progress report to 16 August 2008 (7 pages)
29 March 2008Administrator's progress report to 16 August 2008 (7 pages)
30 October 2007Notice of extension of period of Administration (1 page)
30 October 2007Notice of extension of period of Administration (1 page)
28 September 2007Administrator's progress report (7 pages)
28 September 2007Administrator's progress report (7 pages)
23 March 2007Administrator's progress report (8 pages)
23 March 2007Administrator's progress report (8 pages)
8 November 2006Statement of administrator's proposal (11 pages)
8 November 2006Statement of administrator's proposal (11 pages)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
6 October 2006Registered office changed on 06/10/06 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
23 August 2006Appointment of an administrator (1 page)
23 August 2006Appointment of an administrator (1 page)
17 April 2006Return made up to 11/03/06; full list of members (2 pages)
17 April 2006Return made up to 11/03/06; full list of members (2 pages)
1 July 2005Registered office changed on 01/07/05 from: mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page)
1 July 2005Registered office changed on 01/07/05 from: mercury house 1 heather park drive wembley middlesex HA0 1SX (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
18 March 2005Return made up to 11/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Return made up to 11/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
17 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 April 2004Return made up to 11/03/04; no change of members (7 pages)
2 April 2004Return made up to 11/03/04; no change of members (7 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (9 pages)
15 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
11 April 2003Return made up to 11/03/03; full list of members (7 pages)
11 April 2003Return made up to 11/03/03; full list of members (7 pages)
16 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
16 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
2 April 2002Memorandum and Articles of Association (14 pages)
2 April 2002Memorandum and Articles of Association (14 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2002Registered office changed on 27/03/02 from: c/o the doffman isaacs prtn the coach hse 62A frognal london NW3 6XG (1 page)
27 March 2002Registered office changed on 27/03/02 from: c/o the doffman isaacs prtn the coach hse 62A frognal london NW3 6XG (1 page)
21 March 2002Company name changed memorway LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed memorway LIMITED\certificate issued on 21/03/02 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 March 2002Incorporation (17 pages)
11 March 2002Incorporation (17 pages)