Company NameAXIO Data Group Midco Limited
Company StatusDissolved
Company Number08339651
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)
Previous NameDelta Data Services Midco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(8 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameAlexander Christopher Cooper-Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameSarah Jane Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
8 August 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 April 2017Liquidators' statement of receipts and payments to 7 January 2017 (4 pages)
19 April 2017Liquidators' statement of receipts and payments to 7 January 2017 (4 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:court order - removal/replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
28 January 2016Registered office address changed from Tallis House Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from Tallis House Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 28 January 2016 (2 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (3 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (3 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Declaration of solvency (3 pages)
22 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(1 page)
13 January 2016Satisfaction of charge 083396510001 in full (4 pages)
13 January 2016Satisfaction of charge 083396510001 in full (4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(5 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1.00
(5 pages)
22 December 2015Solvency Statement dated 16/12/15 (1 page)
22 December 2015Solvency Statement dated 16/12/15 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,211,809
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,211,809
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
8 October 2015Full accounts made up to 31 December 2014 (31 pages)
21 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (18 pages)
21 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (18 pages)
23 June 2015Termination of appointment of Sarah Jane Williams as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Sarah Jane Williams as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015 (1 page)
19 February 2015Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Tallis House Tallis Street London EC4Y 0AB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Tallis House Tallis Street London EC4Y 0AB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House Tallis Street London EC4Y 0AB on 19 February 2015 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,482,795

Statement of capital on 2015-09-21
  • GBP 2,211,809
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2015
(7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,482,795

Statement of capital on 2015-09-21
  • GBP 2,211,809
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2015
(7 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,482,795
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (26 pages)
26 September 2014Full accounts made up to 31 December 2013 (26 pages)
13 August 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
17 April 2014Termination of appointment of Patrick Mcaleenan as a director (1 page)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,474,494
(6 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,474,494
(6 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Company name changed delta data services midco LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(3 pages)
17 May 2013Company name changed delta data services midco LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(3 pages)
17 May 2013Change of name notice (2 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
(3 pages)
23 April 2013Registered office address changed from , 1 Wood Street, London, EC2V 7WS on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 1 Wood Street London EC2V 7WS on 23 April 2013 (1 page)
23 April 2013Registered office address changed from , 1 Wood Street, London, EC2V 7WS on 23 April 2013 (1 page)
19 April 2013Appointment of Patrick David Mcaleenan as a director (2 pages)
19 April 2013Appointment of Henry Elkington as a director (2 pages)
19 April 2013Appointment of Patrick David Mcaleenan as a director (2 pages)
19 April 2013Appointment of Henry Elkington as a director (2 pages)
18 April 2013Registration of charge 083396510001 (58 pages)
18 April 2013Registration of charge 083396510001 (58 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 9
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 9
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 9
(3 pages)
21 December 2012Incorporation (45 pages)
21 December 2012Incorporation (45 pages)