Company NameAXIO Group Treasury Company Limited
Company StatusDissolved
Company Number08411983
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)
Previous NameData Services General Partner Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Henry Scott Elkington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 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(6 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 NameMs Sarah Jane Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address245 Blackfriars Road
London
SE1 9UY
Director NameMr Alexander Christopher Cooper-Evans
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address245 Blackfriars Road
London
SE1 9UY

Contact

Websiteaxiogroup.net

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

Shareholders

100 at £1Axio Data Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,000
Gross Profit-£54,000
Net Worth-£5,000
Cash£16,828,000
Current Liabilities£100,404,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
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)
3 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (6 pages)
3 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (6 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 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2016Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 21 June 2016 (2 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
(1 page)
20 June 2016Appointment of a voluntary liquidator (2 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
(1 page)
20 June 2016Appointment of a voluntary liquidator (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page)
18 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
18 February 2015Amended audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
5 December 2014Accounts made up to 31 December 2013 (21 pages)
5 December 2014Accounts made up to 31 December 2013 (21 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages)
30 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 June 2014Termination of appointment of Patrick David Mcaleenan as a director on 14 April 2014
  • ANNOTATION Rectified Termination of director Patrick McAsleenan is factually inaccurate or is derived from somthing factually inaccurate
(1 page)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
18 October 2013Appointment of Mr Christopher Bradley as a director (2 pages)
18 October 2013Termination of appointment of Alexander Cooper-Evans as a director (1 page)
18 October 2013Termination of appointment of Sarah Williams as a director (1 page)
4 September 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
2 July 2013Company name changed data services general partner LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(3 pages)
21 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
21 June 2013Change of name notice (2 pages)
17 June 2013Appointment of Mr Henry Elkington as a director (2 pages)
17 June 2013Registered office address changed from 1 Wood Street London EC2V 7WS United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Mr Patrick David Mcaleenan as a director (2 pages)
20 February 2013Incorporation (33 pages)