Company NameCaxios Limited
DirectorsChristopher George Capewell and Terence Murphy
Company StatusActive
Company Number03671737
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NameStrawflame Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher George Capewell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years
RoleEngineer
Correspondence Address8 Hallwood Close
Runcorn
Cheshire
WA7 4AX
Director NameMr Terence Murphy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarwick House
Woodside, Kelsall
Tarporley
Cheshire
CW6 0TG
Secretary NameMr Terence Murphy
NationalityBritish
StatusCurrent
Appointed15 April 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWarwick House
Woodside, Kelsall
Tarporley
Cheshire
CW6 0TG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameJohn Andrew Dingsdale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 months after company formation)
Appointment Duration2 years (resigned 01 March 2001)
RoleCEO
Correspondence Address24 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Director NameRichard Karl Westfahl
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleCompany Executive
Correspondence Address19819 Summerset Way
Houston
Texas
77094
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£29,584,000
Net Worth£135,000
Current Liabilities£13,829,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due7 December 2016 (overdue)

Filing History

26 February 2016Restoration by order of the court (2 pages)
26 February 2016Restoration by order of the court (2 pages)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Notice of completion of voluntary arrangement (6 pages)
7 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages)
7 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages)
7 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2012 (5 pages)
7 December 2012Notice of completion of voluntary arrangement (6 pages)
12 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (10 pages)
12 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (10 pages)
28 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (3 pages)
28 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2012 (3 pages)
12 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (10 pages)
12 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (10 pages)
9 September 2011Court order insolvency:replacement of supervisor ;- n reed to replace d thornhill 07/12/2009 (8 pages)
9 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (3 pages)
9 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2011 (3 pages)
9 September 2011Court order insolvency:replacement of supervisor ;- n reed to replace d thornhill 07/12/2009 (8 pages)
13 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2010 (7 pages)
13 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2010 (7 pages)
19 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (11 pages)
19 October 2009Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2008 (11 pages)
20 May 2009Court order insolvency:replacement of supervisor (7 pages)
20 May 2009Court order insolvency:replacement of supervisor (7 pages)
5 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (9 pages)
5 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 11 August 2007 (9 pages)
17 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2007 (4 pages)
17 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2007 (4 pages)
20 October 2006Report to 1.3 12/08/06 (7 pages)
20 October 2006Report to 1.3 12/08/06 (7 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2006 (3 pages)
11 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2006 (3 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Notice of discharge of Administration Order (3 pages)
24 January 2006Notice of discharge of Administration Order (3 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
23 December 2005Notice to Registrar of companies voluntary arrangement taking effect (53 pages)
23 December 2005Notice to Registrar of companies voluntary arrangement taking effect (53 pages)
22 August 2005Administrator's abstract of receipts and payments (2 pages)
22 August 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Administrator's abstract of receipts and payments (2 pages)
15 July 2004Administrator's abstract of receipts and payments (2 pages)
15 July 2004Administrator's abstract of receipts and payments (2 pages)
19 February 2004Administrator's abstract of receipts and payments (2 pages)
19 February 2004Administrator's abstract of receipts and payments (2 pages)
25 July 2003Administrator's abstract of receipts and payments (2 pages)
25 July 2003Administrator's abstract of receipts and payments (2 pages)
25 July 2003Administrator's abstract of receipts and payments (2 pages)
25 July 2003Administrator's abstract of receipts and payments (2 pages)
28 February 2003Administrator's abstract of receipts and payments (2 pages)
28 February 2003Administrator's abstract of receipts and payments (2 pages)
23 August 2002Administrator's abstract of receipts and payments (3 pages)
23 August 2002Administrator's abstract of receipts and payments (3 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 April 2002Notice of result of meeting of creditors (19 pages)
8 April 2002Statement of administrator's proposal (22 pages)
8 April 2002Notice of result of meeting of creditors (19 pages)
8 April 2002Statement of administrator's proposal (22 pages)
11 February 2002Registered office changed on 11/02/02 from: dee works seahill road, saughall chester cheshire CH1 6BJ (1 page)
11 February 2002Registered office changed on 11/02/02 from: dee works seahill road, saughall chester cheshire CH1 6BJ (1 page)
8 February 2002Notice of Administration Order (1 page)
8 February 2002Notice of Administration Order (1 page)
8 February 2002Administration Order (4 pages)
8 February 2002Administration Order (4 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 April 2001Full accounts made up to 31 December 1999 (15 pages)
20 April 2001Full accounts made up to 31 December 1999 (15 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
2 January 2001Return made up to 23/11/00; full list of members (7 pages)
2 January 2001Return made up to 23/11/00; full list of members (7 pages)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
12 September 2000Compulsory strike-off action has been discontinued (1 page)
6 September 2000Return made up to 23/11/99; full list of members (13 pages)
6 September 2000Return made up to 23/11/99; full list of members (13 pages)
21 August 2000Secretary's particulars changed;director's particulars changed (1 page)
21 August 2000Secretary's particulars changed;director's particulars changed (1 page)
31 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
31 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 August 1999Registered office changed on 11/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 August 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (3 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (3 pages)
5 May 1999New director appointed (5 pages)
5 May 1999New director appointed (5 pages)
27 April 1999Company name changed strawflame LIMITED\certificate issued on 27/04/99 (2 pages)
27 April 1999Company name changed strawflame LIMITED\certificate issued on 27/04/99 (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
23 November 1998Incorporation (23 pages)
23 November 1998Incorporation (23 pages)