Company NameAllixium Limited
Company StatusDissolved
Company Number06718368
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darren Kenneth Gaynor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(10 years after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Waterloo Park
Belfast
BT15 5HU
Northern Ireland
Secretary NameMr Darren Kenneth Gaynor
StatusClosed
Appointed01 November 2018(10 years after company formation)
Appointment Duration2 years, 6 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address20 Waterloo Park
Belfast
BT15 5HU
Northern Ireland
Director NameAndrew James Heath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr Derek John Oakley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Secretary NameAndrew James Heath
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR3 2FE
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Secretary NameJohn Anthony Gittins
StatusResigned
Appointed01 October 2011(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Lancashire
PR7 4EX
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough Church Street
Adlington
Chorley
PR7 4EX
Secretary NameMr David Edward Spencer Broadbent
StatusResigned
Appointed30 September 2016(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough Church Street
Adlington
Chorley
PR7 4EX
Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2017(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusResigned
Appointed10 August 2017(8 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 September 2017)
RoleCompany Director
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Director NameMr Graham Martin Bell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Charter House Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMr Paraic O'Dowd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2018)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Charter House Woodlands Road
Altrincham
Cheshire
WA14 1HF

Contact

Websitefairpoint.co.uk

Location

Registered Address1st Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Fairpoint Group
100.00%
Ordinary

Financials

Year2014
Turnover£925,684
Gross Profit£250,266
Net Worth-£65,682
Cash£57,371
Current Liabilities£159,091

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End28 December

Charges

13 June 2012Delivered on: 21 June 2012
Satisfied on: 23 May 2014
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 October 2017Confirmation statement made on 8 October 2017 with updates (8 pages)
15 September 2017Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 50 Fountain Street Manchester M2 2AS on 15 September 2017 (1 page)
14 September 2017Appointment of Mr Paraic O'dowd as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Gregory Francis Cox as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Gregory Francis Cox as a secretary on 1 September 2017 (1 page)
14 September 2017Appointment of Mr Graham Bell as a director on 1 September 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
17 July 2017Notification of Gregory Francis Cox as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Cessation of Hristopher Moat as a person with significant control on 17 July 2017 (1 page)
27 April 2017Appointment of Mr Gregory Francis Cox as a director on 26 April 2017 (2 pages)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Register inspection address has been changed (1 page)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (16 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (16 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2013 (16 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2012 (16 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2011 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2009 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (17 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 November 2013Registered office address changed from , Fairclough House Church Street, Adlington, Lancashire, PR7 4EX, United Kingdom on 18 November 2013 (1 page)
8 November 2013Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 8 November 2013 (1 page)
8 November 2013Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES on 8 November 2013 (1 page)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(7 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(7 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 April 2012Termination of appointment of Derek Oakley as a director (1 page)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
26 March 2012Director's details changed for Christopher Moat on 1 March 2012 (2 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(7 pages)
29 November 2011Annual return made up to 8 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(7 pages)
18 November 2011Termination of appointment of Andrew Heath as a director (1 page)
18 November 2011Appointment of John Anthony Gittins as a director (2 pages)
18 November 2011Appointment of John Anthony Gittins as a secretary (2 pages)
3 November 2011Termination of appointment of Andrew Heath as a secretary (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (14 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Christopher Moat on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
11 March 2010Director's details changed for Derek John Oakley on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Derek John Oakley on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Andrew James Heath on 1 January 2010 (2 pages)
11 March 2010Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
19 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
8 October 2008Incorporation (26 pages)