Company number 02023874
Status Liquidation
Incorporation Date 29 May 1986
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and fifty-three events have happened. The last three records are Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD; Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD; Declaration of solvency. The most likely internet sites of ACTIONLEAGUE LIMITED are www.actionleague.co.uk, and www.actionleague.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Actionleague Limited is a Private Limited Company.
The company registration number is 02023874. Actionleague Limited has been working since 29 May 1986.
The present status of the company is Liquidation. The registered address of Actionleague Limited is Hill House 1 Little New Street London Ec4a 3tr. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. BINGHAM, Jason Christopher is a Director of the company. YATES, Zena Patricia is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary HALLAM, Paul has been resigned. Secretary KRAVETZ, Arthur has been resigned. Secretary LADENHEIM, Louise has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Director KRAVETZ, Arthur Oliver has been resigned. Director LADENHEIM, Lawrence Bernard has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Director RAYDEN, Paul has been resigned. Director SCHNAIER, Martin Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 09 October 2014
Resigned Directors
Secretary
HALLAM, Paul
Resigned: 09 October 2014
Appointed Date: 01 March 2012
Secretary
KRAVETZ, Arthur
Resigned: 05 December 2005
Appointed Date: 14 September 2005
Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 05 December 2005
Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 05 December 2005
Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old
Director
RAYDEN, Paul
Resigned: 05 December 2005
Appointed Date: 06 July 1998
62 years old
ACTIONLEAGUE LIMITED Events
06 Mar 2017
Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD
06 Mar 2017
Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD
25 Jan 2017
Declaration of solvency
16 Jan 2017
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW12 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017
12 Jan 2017
Appointment of a voluntary liquidator
...
... and 143 more events
30 Jun 1986
Registered office changed on 30/06/86 from: 49 green lanes london N16
30 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 May 1986
Certificate of Incorporation
29 May 1986
Incorporation
14 May 1986
Share capital/value on formation
10 October 2014
Charge code 0202 3874 0004
Delivered: 23 October 2014
Status: Satisfied
on 13 April 2016
Persons entitled: Boardwalk Finance Limited
Description: Contains fixed charge…
29 August 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied
on 26 March 2015
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied
on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries)(the Security Agent)
Description: L/H property k/a cumberland court cross road croydon t/no…
10 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied
on 5 January 2006
Persons entitled: The Royal Bank of Scotland PLC.
Description: First fixed legal mortgage over - f/h prorperty k/a - 119…