Company number 04391751
Status Liquidation
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 17 August 2016; Liquidators' statement of receipts and payments to 17 August 2015; Liquidators' statement of receipts and payments to 17 August 2014. The most likely internet sites of AXELPARK (WEYMOUTH) LIMITED are www.axelparkweymouth.co.uk, and www.axelpark-weymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Axelpark Weymouth Limited is a Private Limited Company.
The company registration number is 04391751. Axelpark Weymouth Limited has been working since 11 March 2002.
The present status of the company is Liquidation. The registered address of Axelpark Weymouth Limited is Grant Thornton House Melton Street London Nw1 2ep. . HALLYARD LIMITED is a Secretary of the company. CORBETT, William is a Director of the company. Secretary ISAACS, Martin Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOFFMAN, Gregory Sean has been resigned. Director ISAACS, Martin Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".
Current Directors
Secretary
HALLYARD LIMITED
Appointed Date: 23 June 2005
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 March 2002
Appointed Date: 11 March 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 March 2002
Appointed Date: 11 March 2002
AXELPARK (WEYMOUTH) LIMITED Events
16 Nov 2016
Liquidators' statement of receipts and payments to 17 August 2016
10 Nov 2015
Liquidators' statement of receipts and payments to 17 August 2015
28 Oct 2014
Liquidators' statement of receipts and payments to 17 August 2014
05 Nov 2012
Liquidators' statement of receipts and payments to 17 October 2012
20 Oct 2011
Liquidators' statement of receipts and payments to 17 August 2011
...
... and 45 more events
28 Mar 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
27 Mar 2002
Registered office changed on 27/03/02 from: c/o the doffman isaacs prtn the coach hse 62A frognal london NW3 6XG
21 Mar 2002
Company name changed memorway LIMITED\certificate issued on 21/03/02
20 Mar 2002
Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ
11 Mar 2002
Incorporation
25 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: Michael Kaynes and Elizabeth Kaynes
Description: The county hotel westover road bournemouth t/no DT282275.
7 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as county hotel westover road…
7 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property being 41 knyveton road bournemouth…
6 November 2003
Debenture
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2003
Deed of charge over credit balances
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re axelpark (weymouth) limited business…
4 September 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: By way of legal mortgage all that freehold property known…
4 September 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: The company charges by way of floating charge its…
28 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as county hotel,westover…
28 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: By way of floating charge its undertaking and all its…
5 June 2002
Principal charge over rents
Delivered: 15 June 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: All rents owing in respect of 38A maiden street,weymouth…
5 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as 22 st edmunds street,weymouth; dt…
5 June 2002
Debenture
Delivered: 15 June 2002
Status: Satisfied
on 25 November 2003
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…