ACTION BIKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameACTION BIKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02593343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACTION BIKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTION BIKES PLCMar 20, 1991Mar 20, 1991

    What are the latest accounts for ACTION BIKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ACTION BIKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Notification of Robert Benedict Huddleston as a person with significant control on Aug 31, 2018

    2 pagesPSC01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 20, 2019 with updates

    4 pagesCS01

    Notification of Robert Benedict Edward Huddleston as a person with significant control on Sep 01, 2018

    2 pagesPSC01

    Registered office address changed from 176 Chiswick High Road London W4 1PR to 93 London Road Brighton BN1 4JF on Jul 16, 2019

    1 pagesAD01

    Appointment of Mr Robert Benedict Edward Huddleston as a secretary on Sep 01, 2018

    2 pagesAP03

    Termination of appointment of Aidan Patrick Paul Fudge as a secretary on Aug 31, 2018

    1 pagesTM02

    Appointment of Mr Robert Benedict Edward Huddleston as a director on Sep 01, 2018

    2 pagesAP01

    Termination of appointment of Ethimios Argiropoulos as a director on Aug 31, 2018

    1 pagesTM01

    Cessation of Aidan Patrick Fudge as a person with significant control on Aug 31, 2018

    1 pagesPSC07

    Termination of appointment of Aidan Patrick Paul Fudge as a director on Aug 31, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 12,500
    SH01

    Secretary's details changed for Mr Aidan Patrick Paul Fudge on Mar 16, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 12,500
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 12,500
    SH01

    Who are the officers of ACTION BIKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDDLESTON, Robert Benedict Edward
    London Road
    BN1 4JF Brighton
    93
    England
    Secretary
    London Road
    BN1 4JF Brighton
    93
    England
    260535460001
    HUDDLESTON, Robert Benedict Edward
    London Road
    BN1 4JF Brighton
    93
    England
    Director
    London Road
    BN1 4JF Brighton
    93
    England
    EnglandBritishBicycle Mechanic260535300001
    FUDGE, Aidan Patrick Paul
    Sutton Court
    Fauconberg Road
    W4 3JE London
    41 Sutton Court
    England
    Secretary
    Sutton Court
    Fauconberg Road
    W4 3JE London
    41 Sutton Court
    England
    British4994510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARGIROPOULOS, Ethimios
    81 Selbourne Avenue
    KT15 3RF New Haw
    Surrey
    Director
    81 Selbourne Avenue
    KT15 3RF New Haw
    Surrey
    United KingdomGreek,BritishRetailer112677840001
    CARTWRIGHT, Terence Sidney John
    Sundale 57 Sompting Road
    BN15 9LB Lancing
    West Sussex
    Director
    Sundale 57 Sompting Road
    BN15 9LB Lancing
    West Sussex
    BritishSales Director88826780001
    FUDGE, Aidan Patrick Paul
    55 Garricks House
    Charter Quay
    KT1 1HS Kingston
    Surrey
    Director
    55 Garricks House
    Charter Quay
    KT1 1HS Kingston
    Surrey
    EnglandBritishCompany Director4994510002
    HUDDLESTON, Robert Benedict Edward
    7 Lansdowne Street
    BN3 1FS Hove
    East Sussex
    Director
    7 Lansdowne Street
    BN3 1FS Hove
    East Sussex
    BritishBicycle Retail Franchising91976360001
    MOORE, Noel Edwin George
    188 Jersey Road
    TW7 4QN Isleworth
    Middlesex
    Director
    188 Jersey Road
    TW7 4QN Isleworth
    Middlesex
    BritishRetail Co Director3555600002

    Who are the persons with significant control of ACTION BIKES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Benedict Edward Huddleston
    London Road
    BN1 4JF Brighton
    93
    England
    Sep 01, 2018
    London Road
    BN1 4JF Brighton
    93
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Robert Benedict Huddleston
    London Road
    Brighton
    93
    England
    Aug 31, 2018
    London Road
    Brighton
    93
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Aidan Patrick Fudge
    Chiswick High Road
    W4 1PR London
    176
    Apr 16, 2016
    Chiswick High Road
    W4 1PR London
    176
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does ACTION BIKES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ukph No. 1 Limited
    Transactions
    • Nov 20, 2009Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Apr 26, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1995Registration of a charge (395)

    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