ACTION 4 HOUSING LIMITED

ACTION 4 HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACTION 4 HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04718501
    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 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 AddressNo

    What are the latest accounts for ACTION 4 HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for ACTION 4 HOUSING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACTION 4 HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Termination of appointment of David John Loftus as a director on Jul 28, 2014

    1 pagesTM01

    Termination of appointment of David Loftus as a secretary on Jul 27, 2014

    1 pagesTM02

    Termination of appointment of Lesley Anderson Boyland as a director on Jul 28, 2014

    1 pagesTM01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 26/02/2014
    RES13

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 84a High Street Billericay Essex CM12 9BT United Kingdom

    1 pagesAD02

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Previous accounting period shortened from Nov 02, 2012 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr David Loftus as a secretary

    1 pagesAP03

    Appointment of Mr David John Loftus as a director

    2 pagesAP01

    Total exemption full accounts made up to Nov 02, 2011

    12 pagesAA

    Previous accounting period shortened from Sep 02, 2012 to Nov 02, 2011

    1 pagesAA01

    Current accounting period shortened from Mar 31, 2012 to Sep 02, 2011

    1 pagesAA01

    Termination of appointment of Ian White as a director

    1 pagesTM01

    Termination of appointment of Ian White as a secretary

    1 pagesTM02

    Annual return made up to Apr 01, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of ACTION 4 HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTY, Stephen Martin
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    Director
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    EnglandBritish147928010001
    LOFTUS, David
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    172916920001
    PALMER, Natasha Charlotte
    9 Gyde House
    Off Gyde Road
    GL6 6RR Painswick
    Gloucs
    Secretary
    9 Gyde House
    Off Gyde Road
    GL6 6RR Painswick
    Gloucs
    British88551480002
    WHITE, Ian
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    Secretary
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    164787280001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BOYLAND, Lesley Anderson
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    Director
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    United KingdomBritish155196880001
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritish34443080001
    PALMER, Anton Alexander
    9 Gyde House Gyde Road
    Painswick
    GL6 6RR Stroud
    Gloucestershire
    Director
    9 Gyde House Gyde Road
    Painswick
    GL6 6RR Stroud
    Gloucestershire
    EnglandBritish104208650001
    WHITE, Ian James
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    Director
    High Street
    CM12 9BT Billericay
    84a
    Essex
    United Kingdom
    EnglandBritish133383410003

    Does ACTION 4 HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Nov 12, 2011Registration of a charge (MG01)
    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
    • Coutts & Company
    Transactions
    • Oct 15, 2011Registration of a charge (MG01)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 04, 2008Registration of a charge (395)
    • Aug 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    • Apr 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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