Company number 00388368
Status Active
Incorporation Date 23 June 1944
Company Type Private Limited Company
Address THE COPPER ROOM THE DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of AUDEX HOLDINGS LIMITED are www.audexholdings.co.uk, and www.audex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audex Holdings Limited is a Private Limited Company.
The company registration number is 00388368. Audex Holdings Limited has been working since 23 June 1944.
The present status of the company is Active. The registered address of Audex Holdings Limited is The Copper Room The Deva Centre Trinity Way Manchester M3 7bg. . HIGGINS, Brian Wallace is a Secretary of the company. HIGGINS, Brian Wallace is a Director of the company. HIGGINS, Charles Matthew is a Director of the company. HIGGINS, Richard Guy is a Director of the company. HIGGINS, Sandra Maureen is a Director of the company. Director HIGGINS, Richard Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
AUDEX HOLDINGS LIMITED Events
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Satisfaction of charge 4 in full
30 Sep 2016
Satisfaction of charge 1 in full
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987
21 Oct 1987
Return made up to 26/06/87; full list of members
27 Nov 1986
Accounts for a small company made up to 31 March 1986
08 May 1986
Secretary resigned;new secretary appointed;director resigned
28 Apr 1967
Registered office changed on 28/04/67 from: registered office changed
24 March 1999
Legal charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 41, 41A and 41B market place boston lincolnshire t/n…
6 July 1994
Legal charge
Delivered: 9 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property situate on the west side of chesney…
28 February 1994
Legal charge
Delivered: 5 March 1994
Status: Satisfied
on 30 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that l/h land and buildings…
28 August 1992
Charge deed
Delivered: 8 September 1992
Status: Satisfied
on 11 December 2001
Persons entitled: Bradford & Bingley Building Society
Description: 41 41A and 41B market place,boston,lincolnshire and all…
18 February 1961
Charge registered pursuant to an order of court dated 16TH march 1961.
Delivered: 20 March 1961
Status: Satisfied
Persons entitled: Turton Urban District Council
Description: Land with 22 flats and 2 lock-up shops erected thereon and…
14 May 1957
Charge
Delivered: 28 May 1957
Status: Satisfied
on 30 September 2016
Persons entitled: The Provincial Building Society
Description: 32 & 34 hurst street, 1,3,4,6,7 & 10 paignton grove…