RANDOM ACTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRANDOM ACTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05027979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RANDOM ACTION LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RANDOM ACTION LIMITED located?

    Registered Office Address
    3 Hamel House Calico Business Park
    Sandy Way
    B77 4BF Tamworth
    Undeliverable Registered Office AddressNo

    What were the previous names of RANDOM ACTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKENZIES VW AUDI LIMITEDJan 28, 2004Jan 28, 2004

    What are the latest accounts for RANDOM ACTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for RANDOM ACTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Nov 11, 2016

    4 pages4.68

    Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on Dec 01, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2015

    LRESSP

    Previous accounting period extended from Jan 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Certificate of change of name

    Company name changed mackenzies vw audi LIMITED\certificate issued on 02/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2015

    RES15

    Registered office address changed from Unit 8 Crossfield Road Industrial Estate Crossfield Road Lichfield Staffordshire WS13 6RJ to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on Apr 02, 2015

    1 pagesAD01

    Annual return made up to Jan 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 2
    SH01

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

    8 pagesAA

    Annual return made up to Jan 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    9 pagesAA

    Annual return made up to Jan 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Anthony Mackenzie on Dec 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    6 pagesAA

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    8 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for John Anthony Mackenzie on Feb 01, 2010

    2 pagesCH01

    Appointment of Mr John Anthony Colin Mackenzie as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Pearce as a director

    1 pagesTM01

    Who are the officers of RANDOM ACTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, John Anthony Colin
    Crossfield Road Industrial Estate
    Crossfield Road
    WS13 6RJ Lichfield
    Unit 8
    Staffordshire
    United Kingdom
    Secretary
    Crossfield Road Industrial Estate
    Crossfield Road
    WS13 6RJ Lichfield
    Unit 8
    Staffordshire
    United Kingdom
    147452000001
    MACKENZIE, John Anthony
    Morrey Lane, Hadley End
    Yoxall
    DE13 8PE Burton-On-Trent
    Rosetree Cottage
    Staffordshire
    United Kingdom
    Director
    Morrey Lane, Hadley End
    Yoxall
    DE13 8PE Burton-On-Trent
    Rosetree Cottage
    Staffordshire
    United Kingdom
    United KingdomBritish95752300004
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PEARCE, Stephen John
    5 Penkdrive North
    WS15 2XY Rugeley
    Staffordshire
    Secretary
    5 Penkdrive North
    WS15 2XY Rugeley
    Staffordshire
    British95752260001
    PEARCE, Stephen John
    5 Penkdrive North
    WS15 2XY Rugeley
    Staffordshire
    Director
    5 Penkdrive North
    WS15 2XY Rugeley
    Staffordshire
    British95752260001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does RANDOM ACTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2015Commencement of winding up
    Aug 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Paul Gibbons
    3 Hamel House Calico Business Park
    Sandy Way
    B77 4BF Tamworth
    practitioner
    3 Hamel House Calico Business Park
    Sandy Way
    B77 4BF Tamworth

    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