Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axis Fleet Management Limited
Axis Fleet Management Limited is a dissolved company incorporated on 27 August 1999 with the registered office located in Birmingham, West Midlands. Axis Fleet Management Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 June 2024
(1 year 3 months ago)
Was
24 years old
at the time of dissolution
Following
liquidation
Company No
03832633
Private limited company
Age
26 years
Incorporated
27 August 1999
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Axis Fleet Management Limited
Contact
Address
C/O Frp Advisory Llp 2nd Floor 120
Colmore Row
Birmingham
B3 3BD
Address changed on
26 Mar 2024
(1 year 5 months ago)
Previous address was
C/O Frp Advisroy Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB
Companies in B3 3BD
Telephone
01993883148
Email
Available in Endole App
Website
Axisfleetmanagement.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Robert Joel Montague
Director • British • Lives in UK • Born in Jun 1948
Stephen James Ball
Director • Finance Director • British • Lives in Guernsey • Born in Mar 1954
Axis Intermodal Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Maclaren & Sons (Scotland) Limited
Stephen James Ball is a mutual person.
Active
Callerton Gate Management Company Limited
Stephen James Ball is a mutual person.
Active
Maclintocks Whisky Company Limited
Stephen James Ball is a mutual person.
Active
The Spirits Company Limited
Stephen James Ball is a mutual person.
Active
John Maclaren And Sons Limited
Stephen James Ball is a mutual person.
Active
Burnbrae Distillery Company Ltd
Stephen James Ball is a mutual person.
Active
Axis Fleet Management Leasing Limited
Stephen James Ball and Mr Robert Joel Montague are mutual people.
Dissolved
Mantis Global Holdings Limited
Stephen James Ball is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£25.16M
Decreased by £553K (-2%)
Employees
40
Increased by 7 (+21%)
Total Assets
£14.04M
Decreased by £639K (-4%)
Total Liabilities
-£15.69M
Increased by £3.25M (+26%)
Net Assets
-£1.65M
Decreased by £3.89M (-174%)
Debt Ratio (%)
112%
Increased by 27.02% (+32%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 3 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Voluntary Liquidator Appointed
4 Years Ago on 15 Sep 2020
Moved to Voluntary Liquidation
5 Years Ago on 25 Aug 2020
Administration Period Extended
5 Years Ago on 12 May 2020
Registered Address Changed
6 Years Ago on 29 May 2019
Administrator Appointed
6 Years Ago on 28 May 2019
Leigh Goodland Resigned
6 Years Ago on 19 Mar 2019
Gary Bowes Resigned
6 Years Ago on 31 Jan 2019
New Charge Registered
6 Years Ago on 15 Jan 2019
Get Alerts
Get Credit Report
Discover Axis Fleet Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Jun 2024
Registered office address changed from C/O Frp Advisroy Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Llp 2nd Floor 120 Colmore Row Birmingham B3 3BD on 26 March 2024
Submitted on 26 Mar 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Mar 2024
Liquidators' statement of receipts and payments to 24 August 2023
Submitted on 26 Oct 2023
Liquidators' statement of receipts and payments to 24 August 2022
Submitted on 13 Oct 2022
Liquidators' statement of receipts and payments to 24 August 2021
Submitted on 21 Oct 2021
Appointment of a voluntary liquidator
Submitted on 15 Sep 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 25 Aug 2020
Administrator's progress report
Submitted on 10 Jun 2020
Notice of extension of period of Administration
Submitted on 12 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs