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

ACTION MAKERS LIMITED

348-350 LYTHAM ROAD, BLACKPOOL, LANCASHIRE, FY4 1DW,
Company Registration Number
02759412
Private Limited Company
Liquidation

Company Overview

About Action Makers Ltd
ACTION MAKERS LIMITED was founded on 1992-10-27 and has its registered office in Lancashire. The organisation's status is listed as "Liquidation". Action Makers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ACTION MAKERS LIMITED
 
Legal Registered Office
348-350 LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1DW
Other companies in FY4
 
Filing Information
Company Number 02759412
Company ID Number 02759412
Date formed 1992-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2002
Account next due 31/01/2004
Latest return 27/10/2002
Return next due 24/11/2003
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 10:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION MAKERS 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 MAKERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES WARBURTON
Company Secretary 2001-05-15
DAVID JOHN WALMSLEY
Director 2001-05-15
PETER JAMES WARBURTON
Director 2001-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA COALEY
Company Secretary 1993-03-23 2001-05-15
BRIAN PETER COALEY
Director 1992-10-28 2001-05-15
IVOR COALEY
Director 1995-03-02 2001-05-15
LINDA COALEY
Director 1995-03-02 2001-05-15
LESLEY JOHN COALEY
Director 1992-10-28 1998-10-15
LESLEY JOHN COALEY
Company Secretary 1992-10-28 1993-03-23
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1992-10-27 1992-10-28
NOMINEES BY DESIGN LIMITED
Nominated Director 1992-10-27 1992-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN WALMSLEY VERUS COST FUNDING LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
DAVID JOHN WALMSLEY VERUS (LIVERPOOL) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2015-05-12
DAVID JOHN WALMSLEY DDL168 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Liquidation
DAVID JOHN WALMSLEY PRBW MANAGEMENT SERVICES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
PETER JAMES WARBURTON VERTILL LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PETER JAMES WARBURTON VERTOST LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
PETER JAMES WARBURTON VERUS COST FUNDING LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
PETER JAMES WARBURTON VERUS (LIVERPOOL) LIMITED Director 2013-08-23 CURRENT 2013-08-23 Dissolved 2015-05-12
PETER JAMES WARBURTON DDL168 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Liquidation
PETER JAMES WARBURTON PJW LEGAL LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
PETER JAMES WARBURTON PRBW MANAGEMENT SERVICES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active

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
2013-03-26AC92Restoration by order of the court
2010-06-04GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-044.72Voluntary liquidation creditors final meeting
2010-03-044.40Notice of ceasing to act as a voluntary liquidator
2009-09-244.68 Liquidators' statement of receipts and payments to 2009-09-19
2009-03-284.68 Liquidators' statement of receipts and payments to 2009-03-19
2008-09-254.68 Liquidators' statement of receipts and payments to 2008-09-19
2008-04-074.68 Liquidators' statement of receipts and payments to 2008-09-19
2007-06-203.6Receiver abstract summary of receipts and payments
2007-03-30405(2)Receiver ceasing to act
2007-03-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2007-03-274.20Voluntary liquidation statement of affairs
2007-03-27600Appointment of a voluntary liquidator
2007-03-11287Registered office changed on 11/03/07 from: c/o tenon recovery arkwright house parsonage gardens manchester M3 2LF
2007-03-023.6Receiver abstract summary of receipts and payments
2006-02-163.6Receiver abstract summary of receipts and payments
2005-07-18405(2)Receiver ceasing to act
2005-02-283.6Receiver abstract summary of receipts and payments
2004-03-02287Registered office changed on 02/03/04 from: unit 5 bala industrial estate bala gwynedd LL23 7NG
2004-02-193.6Receiver abstract summary of receipts and payments
2003-05-093.10Administrative receivers report
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-11405(1)Appointment of receiver/manager
2003-01-13363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-28288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28288bSECRETARY RESIGNED
2001-06-28288bDIRECTOR RESIGNED
2001-06-28288bDIRECTOR RESIGNED
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-31AUDAUDITOR'S RESIGNATION
2001-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-11-09363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-03-31288bDIRECTOR RESIGNED
1998-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS
1997-11-13363sRETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-05-24395PARTICULARS OF MORTGAGE/CHARGE
1997-03-14123£ NC 100/100000 31/03/96
1997-03-14SRES04NC INC ALREADY ADJUSTED 31/03/96
1997-03-1488(2)RAD 31/03/96--------- £ SI 99900@1
1996-11-20363sRETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-09-27287REGISTERED OFFICE CHANGED ON 27/09/96 FROM: PROTHERO STEEL WORKS BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NT
1996-07-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to ACTION MAKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION MAKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2002-01-23 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2001-06-01 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2001-05-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 1997-05-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-07-04 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1996-07-03 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1995-06-19 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
SINGLE DEBENTURE 1994-12-15 Satisfied LLOYDS BANK PLC
DEBENTURE 1993-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ACTION MAKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION MAKERS LIMITED
Trademarks
We have not found any records of ACTION MAKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION MAKERS 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 (4525 - Other special trades construction) as ACTION MAKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION MAKERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION MAKERS 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 MAKERS 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.