ACTION BIKES LIMITED
Overview
Company Name | ACTION BIKES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02593343 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACTION BIKES LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ACTION BIKES LIMITED located?
Registered Office Address | 93 London Road BN1 4JF Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACTION BIKES LIMITED?
Company Name | From | Until |
---|---|---|
ACTION BIKES PLC | Mar 20, 1991 | Mar 20, 1991 |
What are the latest accounts for ACTION BIKES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ACTION BIKES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Notification of Robert Benedict Huddleston as a person with significant control on Aug 31, 2018 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Robert Benedict Edward Huddleston as a person with significant control on Sep 01, 2018 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 176 Chiswick High Road London W4 1PR to 93 London Road Brighton BN1 4JF on Jul 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Benedict Edward Huddleston as a secretary on Sep 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Aidan Patrick Paul Fudge as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert Benedict Edward Huddleston as a director on Sep 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ethimios Argiropoulos as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Aidan Patrick Fudge as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Aidan Patrick Paul Fudge as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Aidan Patrick Paul Fudge on Mar 16, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACTION BIKES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUDDLESTON, Robert Benedict Edward | Secretary | London Road BN1 4JF Brighton 93 England | 260535460001 | |||||||
HUDDLESTON, Robert Benedict Edward | Director | London Road BN1 4JF Brighton 93 England | England | British | Bicycle Mechanic | 260535300001 | ||||
FUDGE, Aidan Patrick Paul | Secretary | Sutton Court Fauconberg Road W4 3JE London 41 Sutton Court England | British | 4994510002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARGIROPOULOS, Ethimios | Director | 81 Selbourne Avenue KT15 3RF New Haw Surrey | United Kingdom | Greek,British | Retailer | 112677840001 | ||||
CARTWRIGHT, Terence Sidney John | Director | Sundale 57 Sompting Road BN15 9LB Lancing West Sussex | British | Sales Director | 88826780001 | |||||
FUDGE, Aidan Patrick Paul | Director | 55 Garricks House Charter Quay KT1 1HS Kingston Surrey | England | British | Company Director | 4994510002 | ||||
HUDDLESTON, Robert Benedict Edward | Director | 7 Lansdowne Street BN3 1FS Hove East Sussex | British | Bicycle Retail Franchising | 91976360001 | |||||
MOORE, Noel Edwin George | Director | 188 Jersey Road TW7 4QN Isleworth Middlesex | British | Retail Co Director | 3555600002 |
Who are the persons with significant control of ACTION BIKES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Benedict Edward Huddleston | Sep 01, 2018 | London Road BN1 4JF Brighton 93 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Benedict Huddleston | Aug 31, 2018 | London Road Brighton 93 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Aidan Patrick Fudge | Apr 16, 2016 | Chiswick High Road W4 1PR London 176 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ACTION BIKES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Nov 13, 2009 Delivered On Nov 20, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in the account and the deposit balance see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 24, 1995 Delivered On May 10, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 479 london road, westcliff on sea, essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 21, 1995 Delivered On Mar 30, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0