ACTIONBEST LIMITED

Register to unlock more data on OkredoRegister

ACTIONBEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02724136

Incorporation date

18/06/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1992)
dot icon13/04/2025
Final Gazette dissolved following liquidation
dot icon13/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2024
Statement of affairs
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to C/O Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2024-02-19
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Compulsory strike-off action has been discontinued
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Termination of appointment of David Eric Laing as a director on 2022-07-05
dot icon22/06/2022
Confirmation statement made on 2022-06-19 with updates
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon05/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon05/11/2019
Cessation of Richard Fenton Sanders as a person with significant control on 2019-09-27
dot icon05/11/2019
Change of details for Mr Thomas Richard Sanders as a person with significant control on 2019-09-27
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Director's details changed for Mr Richard Fenton Sanders on 2016-02-15
dot icon21/06/2016
Secretary's details changed for Mrs Delia Sanders on 2016-02-15
dot icon21/06/2016
Director's details changed for Mr David Eric Laing on 2016-02-15
dot icon21/06/2016
Director's details changed for Mr Thomas Richard Sanders on 2016-02-15
dot icon20/06/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-06-20
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/08/2014
Director's details changed for Mr Thomas Richard Sanders on 2014-08-22
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon26/06/2013
Director's details changed for Mr Thomas Richard Sanders on 2013-06-01
dot icon25/06/2013
Secretary's details changed for Mrs Delia Sanders on 2013-06-01
dot icon25/06/2013
Director's details changed for Mr Richard Fenton Sanders on 2013-03-11
dot icon25/06/2013
Director's details changed for Mr David Eric Laing on 2013-06-01
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Thomas Richard Sanders on 2011-06-17
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/11/2010
Director's details changed for Mr Richard Fenton Sanders on 2010-11-22
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/12/2009
Director's details changed for Mr David Eric Laing on 2009-11-26
dot icon17/11/2009
Annual return made up to 2009-06-18 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Richard Fenton Sanders on 2009-06-12
dot icon17/11/2009
Secretary's details changed for Delia Sanders on 2009-06-12
dot icon12/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/10/2008
Director's change of particulars / richard sanders / 14/10/2008
dot icon14/10/2008
Secretary's change of particulars / delia sanders / 14/10/2008
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2007
Return made up to 18/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon18/08/2006
Return made up to 18/06/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
Return made up to 18/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/02/2005
Registered office changed on 09/02/05 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon14/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon17/06/2004
Return made up to 18/06/04; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/07/2003
Return made up to 18/06/03; full list of members
dot icon15/07/2002
Return made up to 18/06/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 18/06/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-06-30
dot icon26/06/2000
Return made up to 18/06/00; full list of members
dot icon22/03/2000
New director appointed
dot icon20/01/2000
Full accounts made up to 1999-06-30
dot icon08/07/1999
Secretary's particulars changed
dot icon08/07/1999
Director's particulars changed
dot icon08/07/1999
Return made up to 18/06/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-06-30
dot icon20/08/1998
Director's particulars changed
dot icon20/08/1998
Secretary's particulars changed
dot icon25/07/1998
Return made up to 18/06/98; no change of members
dot icon21/05/1998
Full accounts made up to 1997-06-30
dot icon13/07/1997
Return made up to 18/06/97; full list of members
dot icon28/06/1997
Full accounts made up to 1996-06-30
dot icon16/08/1996
Return made up to 18/06/96; full list of members
dot icon22/05/1996
Full accounts made up to 1995-06-30
dot icon20/07/1995
Return made up to 18/06/95; full list of members
dot icon16/12/1994
Full accounts made up to 1994-06-30
dot icon06/08/1994
Return made up to 18/06/94; full list of members
dot icon08/06/1994
Accounts for a small company made up to 1993-06-30
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon08/07/1993
Return made up to 18/06/93; full list of members
dot icon06/07/1993
Ad 01/01/93--------- £ si 998@1=998 £ ic 2/1000
dot icon18/10/1992
Registered office changed on 18/10/92 from: 7 old lodge place st margarets twickenham TW1 1RQ
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Registered office changed on 21/09/92 from: aci house torrington park north finchley london N12 9SZ
dot icon07/09/1992
Resolutions
dot icon18/06/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,967.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
291.37K
-
0.00
6.97K
-
2021
1
291.37K
-
0.00
6.97K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

291.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
14/06/1992 - 21/06/1992
7050
Mr Thomas Richard Sanders
Director
21/06/1992 - Present
2
Mr Richard Fenton Sanders
Director
13/03/2000 - Present
3
Laing, David Eric
Director
22/06/1992 - 05/07/2022
45
Sanders, Delia
Secretary
21/06/1992 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIONBEST LIMITED

ACTIONBEST LIMITED is an(a) Dissolved company incorporated on 18/06/1992 with the registered office located at C/O Quantuma Advisory Limited, 40a Station Road, Upminster, Essex RM14 2TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIONBEST LIMITED?

toggle

ACTIONBEST LIMITED is currently Dissolved. It was registered on 18/06/1992 and dissolved on 13/04/2025.

Where is ACTIONBEST LIMITED located?

toggle

ACTIONBEST LIMITED is registered at C/O Quantuma Advisory Limited, 40a Station Road, Upminster, Essex RM14 2TR.

What does ACTIONBEST LIMITED do?

toggle

ACTIONBEST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ACTIONBEST LIMITED have?

toggle

ACTIONBEST LIMITED had 1 employees in 2021.

What is the latest filing for ACTIONBEST LIMITED?

toggle

The latest filing was on 13/04/2025: Final Gazette dissolved following liquidation.