BUSINESS ACTION LIMITED
Overview
Company Name | BUSINESS ACTION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03740010 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BUSINESS ACTION LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is BUSINESS ACTION LIMITED located?
Registered Office Address | Leonard Curtis House 1a Elms St Bury New Rd Whitefield M45 7TA Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUSINESS ACTION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BUSINESS ACTION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 24, 2023 |
What are the latest filings for BUSINESS ACTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Leonard Curtis House 1a Elms St Bury New Rd Whitefield Manchester M45 7TA on Aug 22, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Office One 1 Coldbath Square Farrington London EC1R 5HL England to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on Aug 03, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Office One 1 Coldbath Square Farrington London EC1R 5HL on Nov 17, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Amy Alexandra Jefferies as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Amy Alexandra Jefferies as a director on Oct 11, 2020 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Edward Joseph Mizler as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Alan Hawson as a person with significant control on Mar 30, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Amy Alexandra Jefferies as a director on Oct 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Ronald Hawson as a director on Oct 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Priestley as a director on Oct 10, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BUSINESS ACTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIZLER, Edward Joseph | Secretary | Elms St Bury New Rd Whitefield M45 7TA Manchester Leonard Curtis House 1a | British | Accountant | 42049840004 | |||||
HAWSON, Thomas Alan | Director | Elms St Bury New Rd Whitefield M45 7TA Manchester Leonard Curtis House 1a | England | British | Accountant | 276877370001 | ||||
JEFFERIES, Amy Alexandra | Director | Elms St Bury New Rd Whitefield M45 7TA Manchester Leonard Curtis House 1a | England | British | Accountant | 276881660001 | ||||
MIZLER, Edward Joseph | Director | Elms St Bury New Rd Whitefield M45 7TA Manchester Leonard Curtis House 1a | England | British | Accountant | 42049840006 | ||||
PRIESTLEY, Alan | Director | Elms St Bury New Rd Whitefield M45 7TA Manchester Leonard Curtis House 1a | England | English | Accountant | 160998430001 | ||||
JEFFERIES, Lesley Ann | Secretary | 23 Lawson Road S10 5BU Sheffield | British | Director | 62050050001 | |||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
HAWSON, Alan Ronald | Director | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | England | British | Accountant | 42049790005 | ||||
JEFFERIES, Amy Alexandra | Director | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | England | British | Accountant | 276881660001 | ||||
JEFFERIES, Christopher George | Director | Birch Hall 87 Trippet Lane Sheffield S1 4EL South Yorkshire | England | British | Accountant | 45881150001 | ||||
JEFFERIES, Lesley Ann | Director | 23 Lawson Road S10 5BU Sheffield | British | Director | 62050050001 | |||||
MIZLER, Yvonne | Director | 116 Ringinglow Road S11 7PR Sheffield | British | Director | 62049860001 | |||||
STOREY, Jacqueline Elisabeth | Director | 1 Coldwell Lane S10 5TJ Sheffield | British | Director | 62049800001 | |||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of BUSINESS ACTION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alan Hawson | Apr 06, 2016 | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Edward Joseph Mizler | Apr 06, 2016 | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Christopher George Jefferies | Apr 06, 2016 | 164-170 Queens Road S2 4DH Sheffield Suite 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for BUSINESS ACTION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 30, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does BUSINESS ACTION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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