Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION AUTOS LIMITED
Company Information for

ACTION AUTOS LIMITED

30A CLOVELLY ROAD, SOUTHBOURNE INDUSTRIAL ESTATE, EMSWORTH, HAMPSHIRE, PO10 8PE,
Company Registration Number
01742903
Private Limited Company
Liquidation

Company Overview

About Action Autos Ltd
ACTION AUTOS LIMITED was founded on 1983-07-28 and has its registered office in Emsworth. The organisation's status is listed as "Liquidation". Action Autos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACTION AUTOS LIMITED
 
Legal Registered Office
30A CLOVELLY ROAD
SOUTHBOURNE INDUSTRIAL ESTATE
EMSWORTH
HAMPSHIRE
PO10 8PE
Other companies in PO10
 
Filing Information
Company Number 01742903
Company ID Number 01742903
Date formed 1983-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB322167290  
Last Datalog update: 2019-11-04 06:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION AUTOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTION AUTOS LIMITED
The following companies were found which have the same name as ACTION AUTOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTION AUTOS PTY LTD NSW 2745 Active Company formed on the 2013-03-14
ACTION AUTOS II INC 10428 SUNSTREAM LANE BOCA RATON FL 33428 Inactive Company formed on the 2015-08-26
ACTION AUTOSPRAY, LLC 6139 OLD HICKORY ROAD CRESTVIEW FL 32539 Inactive Company formed on the 2018-02-28
ACTION AUTOS INC Georgia Unknown
ACTION AUTOS INC Georgia Unknown
ACTION AUTOS INC California Unknown
ACTION AUTOS INC North Carolina Unknown
ACTION AUTOS LLC New Jersey Unknown
ACTION AUTOS LLC California Unknown
ACTION AUTOS LIMITED Unknown
ACTION AUTOS INC Georgia Unknown
ACTION AUTOS INC Georgia Unknown
ACTION AUTOS SALVAGE INC Louisiana Unknown

Company Officers of ACTION AUTOS LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM JILLIAN JONES
Company Secretary 2006-12-31
MARTIN LLOYD JONES
Director 2006-12-31
MIRIAM JILLIAN JONES
Director 2006-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE GILBY
Company Secretary 1990-12-31 2006-12-31
MARIE GILBY
Director 1990-12-31 2006-12-31
ROBERT JAMES GILBY
Director 1990-12-31 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN LLOYD JONES SUPERSTART MARINE LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-28L64.07Compulsory liquidation. Notice of completion of liquidation
2019-07-05COCOMPCompulsory winding up order
2019-07-05AC93Order of court - restore and wind up
2018-05-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-07SOAS(A)Voluntary dissolution strike-off suspended
2017-08-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-21DS01Application to strike the company off the register
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-17AA30/06/15 TOTAL EXEMPTION SMALL
2016-05-17AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19DISS40Compulsory strike-off action has been discontinued
2014-07-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH01Director's details changed for Miriam Jillian Jones on 2012-12-31
2013-01-15AD02Register inspection address changed from 1St Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG United Kingdom
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/12 FROM , 162 Chatsworth Avenue, Portsmouth, PO6 2UJ, United Kingdom
2012-05-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-14AD02Register inspection address has been changed
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0131/12/10 FULL LIST
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM JILLIAN JONES / 12/02/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM JILLIAN JONES / 12/02/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LLOYD JONES / 12/02/2010
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LLOYD JONES / 21/01/2010
2010-04-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, 3 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: OSLANDS, CEMETRY LANE, WOODMANCOTE, EMSWORTH PO10 8QB
2007-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 3 EAST PALLANT, CHICHESTER, WEST SUSSEX, PO19 1TR
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-21363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-24363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-25363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-08363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to ACTION AUTOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-06-19
Petitions 2019-05-31
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against ACTION AUTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 58,000
Creditors Due Within One Year 2011-07-01 £ 84,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTION AUTOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2011-07-01 £ 46,290
Debtors 2011-07-01 £ 27,655
Fixed Assets 2011-07-01 £ 105,160
Shareholder Funds 2011-07-01 £ 8,702
Stocks Inventory 2011-07-01 £ 18,635
Tangible Fixed Assets 2011-07-01 £ 105,160

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTION AUTOS LIMITED registering or being granted any patents
Domain Names

ACTION AUTOS LIMITED owns 1 domain names.

superstart.co.uk  

Trademarks
We have not found any records of ACTION AUTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION AUTOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as ACTION AUTOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION AUTOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyACTION AUTOS LIMITEDEvent Date2019-06-12
In the High Court Of Justice case number 002958 Official Receiver appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 :
 
Initiating party Event TypePetitions
Defending partyACTION AUTOS LIMITED Event Date2019-05-31
In the High Court of Justice (Chancery Division) Companies Court No 2958 of 2019 In the Matter of ACTION AUTOS LIMITED (Company Number 01742903 ) Principal trading address: 30A CLOVELLY ROAD, SOUTHBOU…
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTION AUTOS LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION AUTOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION AUTOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.