Company NameAxle Logistics Limited
Company StatusDissolved
Company Number00386296
CategoryPrivate Limited Company
Incorporation Date18 March 1944(80 years, 1 month ago)
Dissolution Date8 November 2017 (6 years, 4 months ago)
Previous NameSykes & Hebblethwaite Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(70 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(60 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 08 November 2017)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(48 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameClaire Louise Haigh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleSecretary
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed30 July 1992(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(49 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleManagement Accountant
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(51 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(55 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(66 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(53 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(53 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
StatusResigned
Appointed01 October 1997(53 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 11 March 2015)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£456,142
Net Worth£9,587,183
Cash£18,319
Current Liabilities£109,708

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

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 (17 pages)
8 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
7 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (14 pages)
7 June 2017Liquidators' statement of receipts and payments to 21 April 2017 (14 pages)
16 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (14 pages)
16 June 2016Liquidators statement of receipts and payments to 21 April 2016 (14 pages)
16 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (14 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 May 2015 (2 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Declaration of solvency (3 pages)
6 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-22
(1 page)
6 May 2015Declaration of solvency (3 pages)
12 March 2015Termination of appointment of I M Directors Limited as a director on 11 March 2015 (1 page)
12 March 2015Termination of appointment of I M Directors Limited as a director on 11 March 2015 (1 page)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,400
(5 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,400
(5 pages)
4 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
4 April 2014Appointment of Mrs Claire Marie Cain as a director (2 pages)
4 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
4 April 2014Termination of appointment of Susan O'rorke as a director (1 page)
27 November 2013Full accounts made up to 31 March 2013 (14 pages)
27 November 2013Full accounts made up to 31 March 2013 (14 pages)
19 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,400
(5 pages)
19 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,400
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
27 November 2012Full accounts made up to 31 March 2012 (14 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
27 September 2010Appointment of Mrs Susan O'rorke as a director (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
8 September 2009Return made up to 30/07/09; full list of members (3 pages)
8 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
8 August 2008Return made up to 30/07/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
18 September 2007Return made up to 30/07/07; full list of members (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
17 September 2007Registered office changed on 17/09/07 from: 98 kirkstall road leeds LS3 1YN (1 page)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
11 October 2006Return made up to 30/07/06; full list of members (2 pages)
11 October 2006Return made up to 30/07/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
24 August 2005Return made up to 30/07/05; full list of members (2 pages)
24 August 2005Return made up to 30/07/05; full list of members (2 pages)
8 April 2005Full accounts made up to 31 March 2004 (17 pages)
8 April 2005Full accounts made up to 31 March 2004 (17 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Return made up to 30/07/04; full list of members (2 pages)
27 September 2004Return made up to 30/07/04; full list of members (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
12 July 2004Full accounts made up to 31 March 2003 (17 pages)
12 July 2004Full accounts made up to 31 March 2003 (17 pages)
17 September 2003Return made up to 30/07/03; full list of members (5 pages)
17 September 2003Return made up to 30/07/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 March 2002 (15 pages)
6 May 2003Full accounts made up to 31 March 2002 (15 pages)
11 September 2002Return made up to 30/07/02; no change of members (5 pages)
11 September 2002Return made up to 30/07/02; no change of members (5 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Return made up to 30/07/01; no change of members (5 pages)
18 December 2001Return made up to 30/07/01; no change of members (5 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
6 November 2000Return made up to 30/07/00; full list of members (6 pages)
6 November 2000Return made up to 30/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Return made up to 30/07/99; change of members (8 pages)
8 February 2000Return made up to 30/07/99; change of members (8 pages)
19 December 1999New director appointed (3 pages)
19 December 1999New director appointed (3 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
11 September 1999Particulars of mortgage/charge (7 pages)
9 March 1999Company name changed sykes & hebblethwaite LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed sykes & hebblethwaite LIMITED\certificate issued on 10/03/99 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Return made up to 30/07/98; no change of members (7 pages)
22 October 1998Return made up to 30/07/98; no change of members (7 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (4 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (4 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 30/07/97; full list of members (10 pages)
2 October 1997Return made up to 30/07/97; full list of members (10 pages)
19 August 1996Return made up to 30/07/96; full list of members (8 pages)
19 August 1996Return made up to 30/07/96; full list of members (8 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
11 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 August 1995Return made up to 30/07/95; full list of members (12 pages)
7 August 1995Return made up to 30/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)