Company NameAXIA Iii Apc Limited
Company StatusDissolved
Company Number06975753
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 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(7 years, 7 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(9 years, 8 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
Appointed29 July 2009(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed29 July 2009(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
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(3 years, 5 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(9 years, 2 months 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

1 at £1Axia Iii Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,894,660
Gross Profit£2,087,893
Net Worth£32,121
Cash£101,441,025
Current Liabilities£380,144

Accounts

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

Charges

17 August 2009Delivered on: 2 September 2009
Persons entitled: Citicorp Trustee Company Limited in Its Capacity as Trustee for the Apc Secured Parties

Classification: Apc global security deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and as continuing security for the payment of the apc secured obligation by way of first fixed security all the right, title and interest in and to, and the entire benefit from time to time 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 (14 pages)
4 September 2021Liquidators' statement of receipts and payments to 12 July 2021 (12 pages)
5 August 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 5 August 2020 (2 pages)
30 July 2020Appointment of a voluntary liquidator (3 pages)
30 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-13
(1 page)
30 July 2020Declaration of solvency (5 pages)
9 July 2020Satisfaction of charge 1 in full (1 page)
8 October 2019Full accounts made up to 31 December 2018 (30 pages)
29 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
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)
26 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (29 pages)
7 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (25 pages)
30 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 Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
13 April 2017Appointment of Mr 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)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
24 June 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(6 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)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 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)
14 January 2013Appointment of Miss Mignon Clarke as a director (3 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 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)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 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 Sunil Masson on 14 December 2011 (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 September 2011Full accounts made up to 31 December 2010 (16 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
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 C/O Wilmington Trust Sp Serv (Lond Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Serv (Lond 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 C/O Wilmington Trust Sp Serv (Lond 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)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (40 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (40 pages)
3 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
3 August 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
29 July 2009Incorporation (74 pages)
29 July 2009Incorporation (74 pages)