CompanyTrack
A

ACTIONFILE LTD

Dissolved Reading

Non-trading company

Non-trading company
A

ACTIONFILE LTD

Non-trading company

Founded 19 Jun 1980 Dissolved Reading, United Kingdom
Non-trading company
Accounts Submitted 18 Dec 2016
Confirmation Statement Submitted 20 Jan 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

92 London Street Reading Berkshire RG1 4SJ

Credit Report

Discover ACTIONFILE LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 15 resigned
Status
Adam John Witherow BrownDirectorBritishUnited Kingdom627 May 2014Active

Shareholders

Shareholders (3)

Access Uk Ltd
64.5%
10020 Jan 2016
Access Uk Ltd
32.3%
5020 Jan 2016
Access Uk Ltd
3.2%
520 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Access Uk Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ACTIONFILE LTD Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jul 2018GazetteGazette Dissolved LiquidationView(1 page)
5 Apr 2018InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
15 Mar 2018InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(13 pages)
21 Feb 2017AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
16 Feb 2017ResolutionResolutionsView(1 page)
5 Jul 2018 Gazette

Gazette Dissolved Liquidation

5 Apr 2018 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

15 Mar 2018 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

21 Feb 2017 Address

Change Registered Office Address Company With Date Old Address New Address

16 Feb 2017 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 5 Jul 2018

Liquidation Voluntary Members Return Of Final Meeting

7 years ago on 5 Apr 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 years ago on 15 Mar 2018

Change Registered Office Address Company With Date Old Address New Address

8 years ago on 21 Feb 2017

Resolutions

9 years ago on 16 Feb 2017