ACTIONLEISURE PLC

Register to unlock more data on OkredoRegister

ACTIONLEISURE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00331803

Incorporation date

22/09/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1986)
dot icon30/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon26/05/2010
Administrator's abstract of receipts and payments to 2010-04-21
dot icon26/05/2010
Notice of discharge of Administration Order
dot icon06/05/2010
Administrator's abstract of receipts and payments to 2010-04-10
dot icon13/11/2009
Administrator's abstract of receipts and payments to 2009-10-10
dot icon13/11/2009
Administrator's abstract of receipts and payments to 2009-04-10
dot icon14/11/2008
Administrator's abstract of receipts and payments to 2008-10-10
dot icon20/06/2008
Administrator's abstract of receipts and payments to 2008-10-10
dot icon12/11/2007
Administrator's abstract of receipts and payments
dot icon22/05/2007
Administrator's abstract of receipts and payments
dot icon23/11/2006
Administrator's abstract of receipts and payments
dot icon06/06/2006
Administrator's abstract of receipts and payments
dot icon08/12/2005
Administrator's abstract of receipts and payments
dot icon08/06/2005
Administrator's abstract of receipts and payments
dot icon03/03/2005
Director resigned
dot icon01/12/2004
Administrator's abstract of receipts and payments
dot icon02/06/2004
Administrator's abstract of receipts and payments
dot icon04/05/2004
Registered office changed on 04/05/04 from:\becket house, 1 lambeth palace road, london, SE1 7EU
dot icon04/12/2003
Administrator's abstract of receipts and payments
dot icon28/07/2003
Miscellaneous
dot icon11/06/2003
Administrator's abstract of receipts and payments
dot icon12/12/2002
Administrator's abstract of receipts and payments
dot icon21/06/2002
Registered office changed on 21/06/02 from:\180 strand, london, WC2R 2NT
dot icon05/06/2002
Administrator's abstract of receipts and payments
dot icon27/03/2002
Secretary resigned;director resigned
dot icon20/03/2002
Director resigned
dot icon04/02/2002
Statement of administrator's proposal
dot icon23/01/2002
Notice of result of meeting of creditors
dot icon30/10/2001
Director resigned
dot icon23/10/2001
Registered office changed on 23/10/01 from:\c/o actionleisure PLC, 57 great north road lemsford, welwyn garden city, hertfordshire AL8 7TL
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon17/10/2001
Administration Order
dot icon17/10/2001
Notice of Administration Order
dot icon18/09/2001
Registered office changed on 18/09/01 from:\hill house, 5 holywell hill, st albans, hertfordshire AL1 1EU
dot icon16/08/2001
Return made up to 13/07/01; bulk list available separately
dot icon09/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon01/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon29/08/2000
New director appointed
dot icon18/08/2000
Return made up to 13/07/00; bulk list available separately
dot icon11/08/2000
New director appointed
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/07/2000
Full group accounts made up to 1999-12-31
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Listing of particulars
dot icon10/01/2000
Certificate of change of name
dot icon06/12/1999
New director appointed
dot icon16/11/1999
Location of register of members
dot icon05/08/1999
Return made up to 13/07/99; bulk list available separately
dot icon01/08/1999
Ad 26/07/99--------- £ si [email protected]=56082 £ ic 3030008/3086090
dot icon25/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon02/06/1999
Full group accounts made up to 1998-12-31
dot icon27/01/1999
Ad 13/01/99--------- £ si [email protected]=50000 £ ic 2980008/3030008
dot icon21/10/1998
Registered office changed on 21/10/98 from:\redfern house, 105,ashley road, st albans, hertfordshire AL1 5GD
dot icon21/09/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1998
Resolutions
dot icon11/08/1998
Return made up to 13/07/98; bulk list available separately
dot icon28/07/1998
Director resigned
dot icon27/04/1998
Ad 10/02/98--------- £ si [email protected]=8928 £ ic 2971078/2980006
dot icon04/02/1998
New director appointed
dot icon31/12/1997
Ad 08/12/97-17/12/97 £ si [email protected]=116611 £ ic 2854467/2971078
dot icon15/12/1997
Ad 21/11/97-25/11/97 £ si [email protected]=4000 £ ic 2850467/2854467
dot icon15/12/1997
Ad 02/11/97--------- £ si [email protected]=10200 £ ic 2840267/2850467
dot icon15/12/1997
Ad 03/11/97-21/11/97 £ si [email protected]=134500 £ ic 2705767/2840267
dot icon10/12/1997
Interim accounts made up to 1997-11-30
dot icon29/10/1997
Ad 20/10/97--------- £ si [email protected]=25100 £ ic 2680667/2705767
dot icon29/10/1997
Ad 20/10/97--------- £ si [email protected]=1865 £ ic 2678802/2680667
dot icon29/07/1997
Return made up to 13/07/97; bulk list available separately
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon23/07/1997
Declaration of satisfaction of mortgage/charge
dot icon26/06/1997
Full group accounts made up to 1996-12-31
dot icon23/04/1997
Ad 14/04/97--------- £ si [email protected]=8000 £ ic 2670802/2678802
dot icon23/04/1997
Ad 14/04/97--------- £ si [email protected]=10000 £ ic 2660802/2670802
dot icon21/03/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon23/01/1997
Particulars of mortgage/charge
dot icon09/01/1997
Statement of affairs
dot icon09/01/1997
Ad 04/11/96--------- £ si [email protected]
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon19/12/1996
Ad 04/11/96--------- £ si [email protected]=1938 £ ic 2658864/2660802
dot icon09/11/1996
Auditor's resignation
dot icon09/08/1996
Return made up to 13/07/96; bulk list available separately
dot icon22/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/06/1996
Ad 01/05/96--------- £ si [email protected]=3465 £ ic 2213088/2216553
dot icon02/06/1996
Conso 17/05/96
dot icon15/05/1996
Ad 24/04/96--------- £ si [email protected]=3000 £ ic 2210088/2213088
dot icon13/05/1996
Registered office changed on 13/05/96 from:\49-57 castle st, luton lui 3AQ
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon29/04/1996
Ad 15/04/96--------- £ si [email protected] £ ic 2210088/2210088
dot icon29/04/1996
Ad 25/01/96--------- £ si [email protected]=41666 £ ic 2168422/2210088
dot icon29/04/1996
Ad 09/01/96--------- £ si [email protected]=4280 £ ic 2164142/2168422
dot icon15/01/1996
Ad 27/12/95--------- £ si [email protected]=80000 £ ic 2084142/2164142
dot icon11/01/1996
New director appointed
dot icon03/01/1996
Ad 21/12/95--------- premium £ si [email protected]=120000 £ ic 1964142/2084142
dot icon20/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/10/1995
Director resigned
dot icon03/10/1995
Declaration of satisfaction of mortgage/charge
dot icon14/09/1995
Return made up to 13/07/95; bulk list available separately
dot icon14/09/1995
Ad 12/08/95--------- £ si [email protected]=6000 £ ic 1958142/1964142
dot icon14/09/1995
Ad 22/12/94--------- £ si [email protected]=3076 £ ic 1955066/1958142
dot icon22/06/1995
Particulars of mortgage/charge
dot icon22/06/1995
Particulars of mortgage/charge
dot icon26/05/1995
Full group accounts made up to 1994-12-31
dot icon20/04/1995
Particulars of mortgage/charge
dot icon26/01/1995
Ad 22/12/94--------- £ si [email protected]=3076 £ ic 1951990/1955066
dot icon07/12/1994
Ad 01/12/94--------- £ si [email protected]=250000 £ ic 1701990/1951990
dot icon27/09/1994
Statement of affairs
dot icon27/09/1994
Ad 01/08/94--------- £ si [email protected]
dot icon05/09/1994
Return made up to 13/07/94; bulk list available separately
dot icon24/08/1994
Ad 01/08/94--------- £ si [email protected]=60000 £ ic 1641990/1701990
dot icon22/08/1994
Ad 01/08/94--------- £ si [email protected]=238249 £ ic 1403741/1641990
dot icon09/08/1994
Nc inc already adjusted 25/07/94
dot icon05/08/1994
New director appointed
dot icon01/08/1994
Resolutions
dot icon20/07/1994
Listing of particulars
dot icon20/07/1994
Statement of affairs
dot icon20/07/1994
Ad 31/03/94--------- £ si [email protected]
dot icon06/06/1994
Full group accounts made up to 1993-12-31
dot icon12/05/1994
Ad 31/03/94--------- £ si [email protected]=6350 £ ic 1397391/1403741
dot icon03/05/1994
Particulars of mortgage/charge
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Ad 14/02/94--------- £ si [email protected]=2000 £ ic 1395391/1397391
dot icon21/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1994
Statement of affairs
dot icon15/02/1994
Ad 04/01/94--------- £ si [email protected]
dot icon14/02/1994
Ad 28/01/94--------- £ si [email protected]=2500 £ ic 1392891/1395391
dot icon21/01/1994
Ad 12/01/94--------- £ si [email protected]=4000 £ ic 1388891/1392891
dot icon19/01/1994
Ad 04/01/94--------- £ si [email protected]=100000 £ ic 1288891/1388891
dot icon17/01/1994
New director appointed
dot icon12/12/1993
Ad 08/09/93-27/09/93 £ si [email protected]=16000 £ ic 1272891/1288891
dot icon02/12/1993
Ad 15/10/93--------- £ si [email protected]=272175 £ ic 1000716/1272891
dot icon09/11/1993
Nc inc already adjusted 18/10/93
dot icon09/11/1993
Resolutions
dot icon26/10/1993
Resolutions
dot icon25/10/1993
Ad 18/08/93--------- £ si [email protected]
dot icon21/10/1993
Ad 29/09/93--------- £ si [email protected]=1500 £ ic 4433692/4435192
dot icon30/09/1993
Listing of particulars
dot icon31/08/1993
Ad 27/07/93-02/08/93 £ si [email protected]=7500 £ ic 4426192/4433692
dot icon05/08/1993
Certificate of reduction of issued capital
dot icon05/08/1993
Return made up to 13/07/93; bulk list available separately
dot icon05/08/1993
Court order
dot icon22/07/1993
Ad 14/06/93-06/07/93 £ si [email protected]=6500 £ ic 4419691/4426191
dot icon08/07/1993
Director resigned
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Ad 01/06/93--------- £ si [email protected]=7500 £ ic 4412191/4419691
dot icon20/05/1993
Ad 25/03/93-12/05/93 £ si [email protected]=48833 £ ic 4363358/4412191
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon07/05/1993
Full group accounts made up to 1992-12-31
dot icon31/03/1993
Director resigned
dot icon09/03/1993
Ad 05/02/93-04/03/93 £ si [email protected]=138000 £ ic 4225358/4363358
dot icon16/01/1993
Particulars of mortgage/charge
dot icon15/10/1992
Registered office changed on 15/10/92 from:\23/25 eastcastle street, london, W1N 7PB
dot icon24/09/1992
Ad 04/09/92--------- £ si [email protected]
dot icon24/09/1992
Ad 05/08/92--------- £ si [email protected]
dot icon18/09/1992
Ad 27/08/92--------- £ si [email protected]=354354 £ ic 3850171/4204525
dot icon20/08/1992
Return made up to 13/07/92; bulk list available separately
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon17/08/1992
New director appointed
dot icon07/08/1992
Full group accounts made up to 1991-12-31
dot icon16/07/1992
Listing of particulars
dot icon08/05/1992
Particulars of mortgage/charge
dot icon10/04/1992
Statement of affairs
dot icon10/04/1992
Ad 03/12/91--------- £ si [email protected]
dot icon07/04/1992
Statement of affairs
dot icon07/04/1992
Ad 13/01/92--------- £ si [email protected]
dot icon23/03/1992
Statement of affairs
dot icon23/03/1992
Ad 03/12/91--------- £ si [email protected]
dot icon23/03/1992
Statement of affairs
dot icon23/03/1992
Ad 03/12/91--------- £ si [email protected]
dot icon13/03/1992
Ad 13/01/92--------- £ si [email protected]=30000 £ ic 3819344/3849344
dot icon09/03/1992
Ad 03/12/91--------- £ si [email protected]=64000 £ ic 3755344/3819344
dot icon05/03/1992
Auditor's resignation
dot icon18/02/1992
Ad 03/12/91--------- £ si [email protected]=250000 £ ic 3385344/3635344
dot icon18/02/1992
Ad 03/12/91--------- £ si [email protected]=100000 £ ic 3655344/3755344
dot icon18/02/1992
Ad 03/12/91--------- £ si [email protected]=20000 £ ic 3635344/3655344
dot icon18/12/1991
New director appointed
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Resolutions
dot icon11/11/1991
Listing of particulars
dot icon09/10/1991
Director resigned
dot icon16/09/1991
Particulars of mortgage/charge
dot icon10/09/1991
Full group accounts made up to 1990-12-31
dot icon02/09/1991
Return made up to 13/07/91; bulk list available separately
dot icon06/08/1991
Director resigned
dot icon01/08/1991
New director appointed
dot icon01/08/1991
New director appointed
dot icon22/07/1991
S-div 10/07/91
dot icon22/07/1991
New director appointed
dot icon10/07/1991
Certificate of change of name
dot icon26/06/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1991
Declaration of satisfaction of mortgage/charge
dot icon26/06/1991
Declaration of satisfaction of mortgage/charge
dot icon25/06/1991
Listing of particulars
dot icon04/06/1991
New director appointed
dot icon03/05/1991
Director resigned
dot icon03/05/1991
Director resigned
dot icon05/09/1990
Full group accounts made up to 1989-12-31
dot icon05/09/1990
Return made up to 13/07/90; bulk list available separately
dot icon25/07/1990
Ad 29/06/90--------- £ si [email protected]
dot icon25/07/1990
Statement of affairs
dot icon24/07/1990
Ad 29/06/90--------- £ si [email protected]=89166 £ ic 3046177/3135343
dot icon20/07/1990
Director resigned
dot icon13/07/1990
Nc inc already adjusted 29/06/90
dot icon13/07/1990
Resolutions
dot icon13/07/1990
Resolutions
dot icon13/07/1990
Resolutions
dot icon12/07/1990
Memorandum and Articles of Association
dot icon12/07/1990
Resolutions
dot icon25/06/1990
Listing of particulars
dot icon23/01/1990
New director appointed
dot icon23/01/1990
New director appointed
dot icon05/01/1990
New director appointed
dot icon02/01/1990
New director appointed
dot icon02/01/1990
Director resigned
dot icon14/12/1989
Director resigned
dot icon14/12/1989
New director appointed
dot icon10/08/1989
Secretary resigned;new secretary appointed
dot icon17/07/1989
Full accounts made up to 1988-12-31
dot icon17/07/1989
Return made up to 29/05/89; bulk list available separately
dot icon16/06/1989
Director resigned;new director appointed
dot icon16/06/1989
New director appointed
dot icon16/03/1989
Listing of particulars
dot icon25/01/1989
Wd 02/01/89 ad 31/10/88--------- £ si [email protected]=433331
dot icon16/12/1988
Particulars of mortgage/charge
dot icon10/11/1988
Nc inc already adjusted
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon08/08/1988
Full group accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 14/06/88; bulk list available separately
dot icon12/07/1988
Wd 27/05/88 ad 27/05/88--------- £ si [email protected]
dot icon08/07/1988
Certificate of reduction of issued capital and share premium
dot icon08/07/1988
Resolutions
dot icon05/07/1988
Reduction of iss capital and minute (oc)
dot icon09/06/1988
Director resigned
dot icon09/03/1988
Director resigned
dot icon31/10/1987
Full group accounts made up to 1986-12-31
dot icon07/10/1987
Director resigned
dot icon23/08/1987
Return of allotments
dot icon11/08/1987
Return made up to 06/07/87; bulk list available separately
dot icon06/08/1987
Director resigned;new director appointed
dot icon16/07/1987
Registered office changed on 16/07/87 from:\1-2 halifax road, cressex industrial estate, high wycombe, bucks HP12 3SU
dot icon10/07/1987
Resolutions
dot icon08/05/1987
Return of allotments
dot icon09/01/1987
New director appointed
dot icon04/12/1986
Return of allotments
dot icon03/11/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon30/09/1986
Director resigned
dot icon30/09/1986
Director resigned
dot icon02/09/1986
Return of allotments
dot icon15/08/1986
New director appointed
dot icon25/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 11/06/86; full list of members
dot icon06/06/1986
Director resigned
dot icon14/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Giles Edward Charles
Director
15/01/1998 - 28/09/2001
28
Ellison, Martin Edward
Director
01/08/1994 - 28/02/2002
51
Bolte, Gunter
Director
20/05/1999 - 28/09/2001
-
Al Rostamani, Abdullah Hassan
Director
01/01/1996 - 28/09/2001
1
Smith, Rodney Philip
Director
12/05/1993 - 01/08/1994
8

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 ACTIONLEISURE PLC

ACTIONLEISURE PLC is an(a) Dissolved company incorporated on 22/09/1937 with the registered office located at 1 More London Place, London, SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ACTIONLEISURE PLC?

toggle

ACTIONLEISURE PLC is currently Dissolved. It was registered on 22/09/1937 and dissolved on 30/10/2018.

Where is ACTIONLEISURE PLC located?

toggle

ACTIONLEISURE PLC is registered at 1 More London Place, London, SE1 2AF.

What does ACTIONLEISURE PLC do?

toggle

ACTIONLEISURE PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ACTIONLEISURE PLC?

toggle

The latest filing was on 30/10/2018: Final Gazette dissolved via compulsory strike-off.