Company NameAXIA Finance Plc
Company StatusDissolved
Company Number06705391
CategoryPublic Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Dissolution Date3 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 03 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2022)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed23 September 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed23 September 2008(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleHead Of Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(10 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary
1 at £1Angela Icolaro
0.00%
Ordinary

Financials

Year2014
Turnover£11,370,338
Gross Profit£1,421,443
Net Worth£44,305
Cash£134,186,080
Current Liabilities£1,814,136

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 April 2011Delivered on: 26 April 2011
Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Trustee)

Classification: Supplemental deed to the deed of charge dated 21 november 2008 and
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all right title interest and benefit against piraeus bank S.A. as issuer account bank under the account bank agreement and all rights to receive payment of any amounts which may become payable to the issuer thereunder. See image for full details.
Outstanding
9 December 2010Delivered on: 15 December 2010
Persons entitled: Bny Corporate Trustee Services Limited (The Trustee)

Classification: Supplemental deed to the deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges all the present and future rights title interest and benefits into and under the liquidity reserve loan agreement. And all rights to receive payment by the issuer thereunder including all rights see image for full details.
Outstanding
21 November 2008Delivered on: 28 November 2008
Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of Itself and the Secured Parties

Classification: Accounts pledge agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first rank pledge over the issuer bank accounts and the security assets in favour of the trustee see image for full details.
Outstanding
21 November 2008Delivered on: 28 November 2008
Persons entitled: Bny Corporate Trustee Services Limited as Trustee for the Benefit of the Secured Parties

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amounts received by the issuer in respect of the loans and monies transferred from the servicer collection account and such other payments received by the issuer see image for full details.
Outstanding

Filing History

3 February 2022Final Gazette dissolved following liquidation (1 page)
3 November 2021Return of final meeting in a members' voluntary winding up (15 pages)
19 September 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 19 September 2020 (2 pages)
18 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
18 September 2020Declaration of solvency (5 pages)
18 September 2020Appointment of a voluntary liquidator (3 pages)
25 August 2020Satisfaction of charge 4 in full (1 page)
25 August 2020Satisfaction of charge 2 in full (1 page)
25 August 2020Satisfaction of charge 1 in full (1 page)
25 August 2020Satisfaction of charge 3 in full (1 page)
23 July 2020Auditor's resignation (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
18 September 2019Full accounts made up to 31 December 2018 (35 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
24 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
24 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
6 August 2018Full accounts made up to 31 December 2017 (31 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
23 November 2017Auditor's resignation (2 pages)
23 November 2017Auditor's resignation (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
13 April 2017Appointment of Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(7 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
(7 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(7 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(7 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(7 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(7 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
14 January 2013Termination of appointment of Sunil Masson as a director (2 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Sunil Masson on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (4 pages)
3 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (4 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (31 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2009Return made up to 23/09/09; full list of members (4 pages)
12 January 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (33 pages)
7 October 2008Ad 03/10/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
6 October 2008Commence business and borrow (1 page)
6 October 2008Application to commence business (2 pages)
23 September 2008Incorporation (50 pages)