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

ACTION GRAPHICS (BIRMINGHAM) LIMITED

ALDRIDGE, WALSAW, WS9 8PH,
Company Registration Number
02246233
Private Limited Company
Dissolved

Dissolved 2015-05-12

Company Overview

About Action Graphics (birmingham) Ltd
ACTION GRAPHICS (BIRMINGHAM) LIMITED was founded on 1988-04-20 and had its registered office in Aldridge. The company was dissolved on the 2015-05-12 and is no longer trading or active.

Key Data
Company Name
ACTION GRAPHICS (BIRMINGHAM) LIMITED
 
Legal Registered Office
ALDRIDGE
WALSAW
WS9 8PH
Other companies in WS9
 
Filing Information
Company Number 02246233
Date formed 1988-04-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2015-05-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION GRAPHICS (BIRMINGHAM) 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.

Company Officers of ACTION GRAPHICS (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH FOXALL
Company Secretary 1990-12-31
DAVID SIMON FOXALL
Director 1990-12-31
JANE ELIZABETH FOXALL
Director 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON FOXALL ACTION DIGITAL MEDIA LIMITED Director 2001-07-06 CURRENT 2001-07-06 Liquidation
JANE ELIZABETH FOXALL ACTION DIGITAL MEDIA LIMITED Director 2013-02-11 CURRENT 2001-07-06 Liquidation

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
2015-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2014
2013-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-03-054.20STATEMENT OF AFFAIRS/4.19
2013-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNITS 3&5 PHOENIX BUSINESS PARK AVENUE CLOSE ASTON BIRMINGHAM B7 4NU
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-03LATEST SOC03/01/12 STATEMENT OF CAPITAL;GBP 2
2012-01-03AR0131/12/11 FULL LIST
2011-07-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 FULL LIST
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH FOXALL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON FOXALL / 12/01/2010
2009-06-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-20225PREVEXT FROM 31/07/2008 TO 30/11/2008
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-02-11363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-03225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/07/98
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-19287REGISTERED OFFICE CHANGED ON 19/03/97 FROM: UNIT 13, PAPER MILL END INDUSTRIAL ESTATE ALDRIDGE ROAD, GREAT BARR, BIRMINGHAM WEST MIDLANDS.B44 8NH
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-14395PARTICULARS OF MORTGAGE/CHARGE
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-01363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACTION GRAPHICS (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Appointment of Liquidators2013-03-06
Notices to Creditors2013-03-06
Fines / Sanctions
No fines or sanctions have been issued against ACTION GRAPHICS (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-30 Outstanding PEAK CASHFLOW LIMITED
DEBENTURE 2006-12-07 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2005-02-18 Satisfied GE COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2001-11-30 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-01-06 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
FIXED AND FLOATING CHARGE 1991-07-26 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1988-08-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-07-31

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 GRAPHICS (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of ACTION GRAPHICS (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ACTION GRAPHICS (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTION GRAPHICS (BIRMINGHAM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-10-18 GBP £2,294
Sandwell Metroplitan Borough Council 2012-10-10 GBP £1,000
Sandwell Metroplitan Borough Council 2012-10-10 GBP £500
Sandwell Metroplitan Borough Council 2012-07-01 GBP £750
Sandwell Metroplitan Borough Council 2012-03-13 GBP £750
Sandwell Metroplitan Borough Council 2011-03-25 GBP £1,747
Sandwell Metroplitan Borough Council 2011-03-24 GBP £750
Sandwell Metroplitan Borough Council 2011-01-21 GBP £633

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTION GRAPHICS (BIRMINGHAM) 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.
Import/Export of Goods
Goods imported/exported by ACTION GRAPHICS (BIRMINGHAM) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0169139099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACTION GRAPHICS (BIRMINGHAM) LTDEvent Date2013-02-08
C H I Moore , K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypeNotices to Creditors
Defending partyACTION GRAPHICS (BIRMINGHAM) LTDEvent Date2013-02-08
In accordance with Rule 4.106, I, C H I Moore of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 8 February 2013 I was appointed Liquidator of Action Graphics (Birmingham) Ltd by resolutions of members. My appointment was confirmed by creditors on 22 February 2013. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 5 April 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. C H I Moore Liquidator : C H I Moore (IP Number 8156) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed as Liquidator of the Company on 8 February 2013 . The Companys registered office is Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH
 
Initiating party Event TypeFinal Meetings
Defending partyACTION GRAPHICS (BIRMINGHAM) LIMITEDEvent Date2013-02-08
Date of Appointment: 8 February 2013 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 20 January 2015 at 12:15 pm, to be followed at 12:30 pm by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Peter DArcy of K J Watkin & Co. on 01922 452881 . C H I Moore , Liquidator IP Number: 8156
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION GRAPHICS (BIRMINGHAM) 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 GRAPHICS (BIRMINGHAM) 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.