Company NameAction Vehicles Limited
Company StatusDissolved
Company Number03751730
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date28 May 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameGary Richard Litten
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrackerbarrel Farm
Horsham Road Beare Green
Dorking
Surrey
RH5 4PQ
Director NameMr Darren James Litten
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrackerbarrel Farm
Horsham Road, Beare Green
Dorking
Surrey
RH5 4PQ
Secretary NameGary Richard Litten
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrackerbarrel Farm
Horsham Road Beare Green
Dorking
Surrey
RH5 4PQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Darren James Litten
50.00%
Ordinary
1 at 1Gary Richard Litten
50.00%
Ordinary

Financials

Year2014
Net Worth-£170,610
Cash£22,161
Current Liabilities£709,267

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 May 2012Final Gazette dissolved following liquidation (1 page)
28 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2012Final Gazette dissolved following liquidation (1 page)
28 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
28 February 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-30
(1 page)
7 December 2010Appointment of a voluntary liquidator (2 pages)
7 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2010Statement of affairs with form 4.19 (7 pages)
7 December 2010Statement of affairs with form 4.19 (7 pages)
7 December 2010Appointment of a voluntary liquidator (2 pages)
2 November 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Director's details changed for Gary Richard Litten on 14 April 2010 (2 pages)
23 April 2010Director's details changed for Gary Richard Litten on 14 April 2010 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
(5 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 July 2009Return made up to 14/04/09; full list of members (4 pages)
10 July 2009Return made up to 14/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
24 April 2008Return made up to 14/04/08; full list of members (4 pages)
24 April 2008Return made up to 14/04/08; full list of members (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
18 May 2005Return made up to 14/04/05; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
11 November 2004Accounts for a small company made up to 30 April 2003 (8 pages)
18 June 2004Return made up to 14/04/04; full list of members (7 pages)
18 June 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
21 July 2003Accounts made up to 30 April 2002 (12 pages)
21 July 2003Full accounts made up to 30 April 2002 (12 pages)
9 June 2003Return made up to 14/04/03; full list of members (7 pages)
9 June 2003Return made up to 14/04/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 30 April 2001 (8 pages)
3 December 2002Accounts for a small company made up to 30 April 2001 (8 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
12 November 2001Return made up to 14/04/01; full list of members (6 pages)
12 November 2001Return made up to 14/04/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 June 2000Return made up to 14/04/00; full list of members (4 pages)
12 June 2000Return made up to 14/04/00; full list of members (4 pages)
10 February 2000Particulars of mortgage/charge (12 pages)
10 February 2000Particulars of mortgage/charge (12 pages)
20 April 1999Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1999Incorporation (13 pages)