ACTION 4 HOUSING LIMITED
Overview
| Company Name | ACTION 4 HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04718501 |
| 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 4 HOUSING LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ACTION 4 HOUSING LIMITED located?
| Registered Office Address | 5a Hare Lane GL1 2BA Gloucester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACTION 4 HOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for ACTION 4 HOUSING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACTION 4 HOUSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of David John Loftus as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Loftus as a secretary on Jul 27, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lesley Anderson Boyland as a director on Jul 28, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 02, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Loftus as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David John Loftus as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 02, 2011 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Sep 02, 2012 to Nov 02, 2011 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Mar 31, 2012 to Sep 02, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ian White as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian White as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of ACTION 4 HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTY, Stephen Martin | Director | High Street CM12 9BT Billericay 84a Essex United Kingdom | England | British | 147928010001 | |||||
| LOFTUS, David | Secretary | Hare Lane GL1 2BA Gloucester 5a United Kingdom | 172916920001 | |||||||
| PALMER, Natasha Charlotte | Secretary | 9 Gyde House Off Gyde Road GL6 6RR Painswick Gloucs | British | 88551480002 | ||||||
| WHITE, Ian | Secretary | High Street CM12 9BT Billericay 84a Essex United Kingdom | 164787280001 | |||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BOYLAND, Lesley Anderson | Director | High Street CM12 9BT Billericay 84a Essex United Kingdom | United Kingdom | British | 155196880001 | |||||
| LOFTUS, David John | Director | Hare Lane GL1 2BA Gloucester 5a United Kingdom | England | British | 34443080001 | |||||
| PALMER, Anton Alexander | Director | 9 Gyde House Gyde Road Painswick GL6 6RR Stroud Gloucestershire | England | British | 104208650001 | |||||
| WHITE, Ian James | Director | High Street CM12 9BT Billericay 84a Essex United Kingdom | England | British | 133383410003 |
Does ACTION 4 HOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 03, 2011 Delivered On Nov 12, 2011 | Outstanding | Amount secured All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 10, 2011 Delivered On Oct 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery a specific equitable charge over all freehold & leasehold properties &/or the proceeds of sale thereof, fixed & floating charges over undertaking and all property and assets present & future including goodwill, book debts & the benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 27, 2008 Delivered On Mar 04, 2008 | Satisfied | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Mar 07, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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