ACTION APPARAL LIMITED

Register to unlock more data on OkredoRegister

ACTION APPARAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01974137

Incorporation date

29/12/1985

Size

Full

Contacts

Registered address

Registered address

BDO STOY HAYWARD LLP, 1 Bridgewater Place, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1985)
dot icon27/04/2014
Final Gazette dissolved following liquidation
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2013-12-18
dot icon27/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2014
Liquidators' statement of receipts and payments to 2013-11-15
dot icon13/10/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/01/2013
Liquidators' statement of receipts and payments to 2012-11-15
dot icon15/11/2011
Result of meeting of creditors
dot icon15/11/2011
Statement of administrator's revised proposal
dot icon15/11/2011
Administrator's progress report to 2011-11-11
dot icon15/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/11/2011
Notice of vacation of office by administrator
dot icon05/07/2011
Administrator's progress report to 2011-06-11
dot icon24/01/2011
Notice of extension of period of Administration
dot icon23/01/2011
Administrator's progress report to 2010-12-11
dot icon30/06/2010
Administrator's progress report to 2010-06-11
dot icon22/12/2009
Administrator's progress report to 2009-12-11
dot icon04/12/2009
Notice of extension of period of Administration
dot icon07/07/2009
Administrator's progress report to 2009-06-11
dot icon23/03/2009
Statement of affairs with form 2.14B
dot icon10/02/2009
Statement of administrator's proposal
dot icon20/12/2008
Appointment of an administrator
dot icon17/12/2008
Registered office changed on 18/12/2008 from 62-63 hemming road washford redditch worcestershire B98 0EA
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 12
dot icon05/11/2008
Director and secretary appointed anthony caplan
dot icon05/11/2008
Director appointed dean john argent
dot icon05/11/2008
Director appointed john kinnaird
dot icon05/11/2008
Director appointed paul kenneth drake
dot icon27/10/2008
Appointment Terminated Director john stitchman
dot icon19/10/2008
Appointment Terminated Director michael pell
dot icon19/10/2008
Appointment Terminated Director and Secretary katherine strang
dot icon19/10/2008
Appointment Terminated Director alan strang
dot icon19/10/2008
Secretary appointed scott barraclough
dot icon19/10/2008
Director appointed john stitchman
dot icon15/07/2008
Resolutions
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/09/2007
Return made up to 26/07/07; change of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Particulars of mortgage/charge
dot icon20/08/2006
Return made up to 26/07/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon04/06/2006
Resolutions
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Registered office changed on 23/09/05 from: 11/12 palmers road east moons moat redditch worcestershire B98 0RF
dot icon23/08/2005
Return made up to 26/07/05; no change of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 26/07/04; no change of members
dot icon12/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 26/07/03; full list of members
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
£ ic 11336/5554 25/11/02 £ sr 5782@1=5782
dot icon16/08/2002
Return made up to 26/07/02; full list of members
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 26/07/01; full list of members
dot icon04/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Director resigned
dot icon05/12/2000
New director appointed
dot icon15/08/2000
Return made up to 26/07/00; full list of members
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Registered office changed on 16/08/00
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon13/08/2000
Ad 11/07/00--------- £ si 4336@1=4336 £ ic 6000/10336
dot icon13/08/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon13/08/2000
£ nc 10000/20000 11/07/00
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon29/07/1999
Return made up to 26/06/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon02/08/1998
Return made up to 26/07/98; full list of members
dot icon02/08/1998
Director's particulars changed
dot icon02/08/1998
Registered office changed on 03/08/98
dot icon26/04/1998
Full accounts made up to 1997-06-30
dot icon21/08/1997
Return made up to 26/07/97; full list of members
dot icon11/05/1997
Director resigned
dot icon03/11/1996
Full accounts made up to 1996-06-30
dot icon14/08/1996
Return made up to 26/07/96; no change of members
dot icon14/08/1996
Director's particulars changed
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Registered office changed on 13/10/95 from: 11-12 palmers road east moons moat reddotch worcestershire B98 0RP
dot icon02/08/1995
Return made up to 26/07/95; full list of members
dot icon02/08/1995
Secretary's particulars changed;director's particulars changed
dot icon02/08/1995
Registered office changed on 03/08/95
dot icon30/04/1995
Full accounts made up to 1994-06-30
dot icon25/01/1995
£ ic 8000/7000 07/11/94 £ sr 1000@1=1000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 26/07/94; no change of members
dot icon15/08/1994
Director's particulars changed
dot icon28/03/1994
Accounting reference date extended from 31/03 to 30/06
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon16/08/1993
Declaration of satisfaction of mortgage/charge
dot icon01/08/1993
Return made up to 26/07/93; no change of members
dot icon12/08/1992
Return made up to 26/07/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Return made up to 26/07/91; no change of members
dot icon18/09/1990
New director appointed
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Full accounts made up to 1989-03-31
dot icon17/09/1990
Return made up to 27/07/90; full list of members
dot icon10/04/1990
Return made up to 26/11/89; full list of members
dot icon10/04/1990
New director appointed
dot icon10/04/1990
Ad 21/09/88--------- £ si 4000@1=4000 £ ic 4098/8098
dot icon10/04/1990
Ad 21/09/88--------- £ si 3998@1=3998 £ ic 100/4098
dot icon11/06/1989
Return made up to 29/08/88; full list of members
dot icon23/04/1989
Full accounts made up to 1988-03-31
dot icon23/03/1988
Return made up to 09/07/87; full list of members
dot icon13/03/1988
Full accounts made up to 1987-03-31
dot icon03/02/1986
Certificate of change of name
dot icon26/01/1986
New secretary appointed
dot icon29/12/1985
Incorporation
dot icon29/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caplan, Anthony
Director
13/10/2008 - Present
18
Kinnaird, John
Director
13/10/2008 - Present
36
Argent, Dean John
Director
13/10/2008 - Present
26
Stitchman, John Adam
Director
09/09/2008 - 13/10/2008
27
Pell, Michael Anthony
Director
19/01/1995 - 08/09/2008
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION APPARAL LIMITED

ACTION APPARAL LIMITED is an(a) Dissolved company incorporated on 29/12/1985 with the registered office located at BDO STOY HAYWARD LLP, 1 Bridgewater Place, Leeds, West Yorkshire LS11 5RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION APPARAL LIMITED?

toggle

ACTION APPARAL LIMITED is currently Dissolved. It was registered on 29/12/1985 and dissolved on 27/04/2014.

Where is ACTION APPARAL LIMITED located?

toggle

ACTION APPARAL LIMITED is registered at BDO STOY HAYWARD LLP, 1 Bridgewater Place, Leeds, West Yorkshire LS11 5RU.

What does ACTION APPARAL LIMITED do?

toggle

ACTION APPARAL LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for ACTION APPARAL LIMITED?

toggle

The latest filing was on 27/04/2014: Final Gazette dissolved following liquidation.