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

ACTIMAX ACQUISITIONS LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
07518748
Private Limited Company
Dissolved

Dissolved 2016-01-29

Company Overview

About Actimax Acquisitions Ltd
ACTIMAX ACQUISITIONS LIMITED was founded on 2011-02-07 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2016-01-29 and is no longer trading or active.

Key Data
Company Name
ACTIMAX ACQUISITIONS LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Previous Names
DE FACTO 1844 LIMITED14/04/2011
Filing Information
Company Number 07518748
Date formed 2011-02-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-01-29
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
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 ACTIMAX ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SHARON MASSEY
Company Secretary 2011-04-22
CHARLES ROBERT MACMARTIN CAMERON
Director 2011-04-22
JOHN HADEN HARRIS
Director 2013-02-08
PHILIP JOHN HATTON
Director 2013-02-08
SHARON MASSEY
Director 2011-04-22
ANDREW KENNETH MUIR-SIMPSON
Director 2011-04-20
PHILIP SIMON SHAPIRO
Director 2011-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BREWER
Director 2011-09-23 2013-02-08
MARC JOHN GOOD
Director 2011-04-22 2013-02-08
RAYMOND JOHN MASSEY
Director 2011-04-22 2013-02-08
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-02-07 2011-04-20
RUTH BRACKEN
Director 2011-02-07 2011-04-20
TRAVERS SMITH LIMITED
Director 2011-02-07 2011-04-20
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-02-07 2011-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ROBERT MACMARTIN CAMERON DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP2 LIMITED Director 2017-06-22 CURRENT 2017-04-07 Active
CHARLES ROBERT MACMARTIN CAMERON CAMERON BARNEY DIIP LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
CHARLES ROBERT MACMARTIN CAMERON EXECUTIVES PLACE LIMITED Director 2015-09-08 CURRENT 2009-12-09 Active
CHARLES ROBERT MACMARTIN CAMERON ACTIMAX HOLDINGS LIMITED Director 2011-04-22 CURRENT 2011-01-12 Dissolved 2015-05-06
CHARLES ROBERT MACMARTIN CAMERON ACTIMAX MIDCO LIMITED Director 2011-04-22 CURRENT 2011-01-12 Dissolved 2016-01-29
CHARLES ROBERT MACMARTIN CAMERON CAMERON CAPITAL PARTNERS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Dissolved 2016-08-16
JOHN HADEN HARRIS ANGELPOINT CAPITAL PARTNERS LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-01-19
JOHN HADEN HARRIS ACTIMAX HOLDINGS LIMITED Director 2013-01-13 CURRENT 2011-01-12 Dissolved 2015-05-06
JOHN HADEN HARRIS ACTIMAX MIDCO LIMITED Director 2013-01-13 CURRENT 2011-01-12 Dissolved 2016-01-29
JOHN HADEN HARRIS SCOTT BURBANK LIMITED Director 2011-08-31 CURRENT 1992-11-05 Dissolved 2016-04-26
JOHN HADEN HARRIS CIRRISOFT LIMITED Director 2004-06-22 CURRENT 2004-06-22 Liquidation
PHILIP JOHN HATTON ACTIMAX HOLDINGS LIMITED Director 2013-01-13 CURRENT 2011-01-12 Dissolved 2015-05-06
PHILIP JOHN HATTON ACTIMAX MIDCO LIMITED Director 2013-01-13 CURRENT 2011-01-12 Dissolved 2016-01-29
PHILIP JOHN HATTON BRITSPACE (2011) LIMITED Director 2011-06-15 CURRENT 2011-06-07 Dissolved 2013-09-24
PHILIP JOHN HATTON THE TURNAROUND COMPANY (LONDON) LTD Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
SHARON MASSEY ACTIMAX HOLDINGS LIMITED Director 2011-04-22 CURRENT 2011-01-12 Dissolved 2015-05-06
SHARON MASSEY ACTIMAX MIDCO LIMITED Director 2011-04-22 CURRENT 2011-01-12 Dissolved 2016-01-29
ANDREW KENNETH MUIR-SIMPSON ACTIMAX HOLDINGS LIMITED Director 2011-04-20 CURRENT 2011-01-12 Dissolved 2015-05-06
ANDREW KENNETH MUIR-SIMPSON ACTIMAX MIDCO LIMITED Director 2011-04-20 CURRENT 2011-01-12 Dissolved 2016-01-29
PHILIP SIMON SHAPIRO SYNOVA CAPITAL CORPORATE I LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
PHILIP SIMON SHAPIRO SYNOVA CAPITAL GP 5 LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
PHILIP SIMON SHAPIRO 5 WELBECK LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
PHILIP SIMON SHAPIRO SYNOVA CAPITAL GENERAL PARTNER 4 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
PHILIP SIMON SHAPIRO SYNOVA CAPITAL (FPCO) II LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
PHILIP SIMON SHAPIRO ACTIMAX HOLDINGS LIMITED Director 2011-04-20 CURRENT 2011-01-12 Dissolved 2015-05-06
PHILIP SIMON SHAPIRO ACTIMAX MIDCO LIMITED Director 2011-04-20 CURRENT 2011-01-12 Dissolved 2016-01-29
PHILIP SIMON SHAPIRO SYNOVA CAPITAL PARTNERS LIMITED Director 2007-03-26 CURRENT 2007-03-19 Active - Proposal to Strike off

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
2016-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2015
2015-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2014
2014-03-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 1 YARDLEY BUSINESS PARK LUCKYN LANE BASILDON ESSEX SS14 3GL
2014-02-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-09AP01DIRECTOR APPOINTED MR PHILIP JOHN HATTON
2013-10-09AP01DIRECTOR APPOINTED MR JOHN HADEN HARRIS
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN BREWER
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MASSEY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC GOOD
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 8500
2013-05-01AR0107/02/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-09AR0107/02/12 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MR IAN DAVID BREWER
2011-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-18RES13DIVISION 22/04/2011
2011-06-15RES12VARYING SHARE RIGHTS AND NAMES
2011-06-15RES04NC INC ALREADY ADJUSTED 22/04/2011
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-05-10MEM/ARTSARTICLES OF ASSOCIATION
2011-05-10AP01DIRECTOR APPOINTED MARC JOHN GOOD
2011-05-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT MACMARTIN CAMERON
2011-05-10AP01DIRECTOR APPOINTED MR RAYMOND JOHN MASSEY
2011-05-10AP01DIRECTOR APPOINTED MRS SHARON MASSEY
2011-05-10AP01DIRECTOR APPOINTED ANDREW KENNETH MUIR-SIMPSON
2011-05-10AP01DIRECTOR APPOINTED PHILIP SIMON SHAPIRO
2011-05-10AP03SECRETARY APPOINTED SHARON MASSEY
2011-05-10SH02SUB-DIVISION 22/04/11
2011-05-10SH0122/04/11 STATEMENT OF CAPITAL GBP 8500
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-04-20AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-04-14RES15CHANGE OF NAME 14/04/2011
2011-04-14CERTNMCOMPANY NAME CHANGED DE FACTO 1844 LIMITED CERTIFICATE ISSUED ON 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to ACTIMAX ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-21
Notice of Intended Dividends2015-05-20
Appointment of Liquidators2015-02-17
Fines / Sanctions
No fines or sanctions have been issued against ACTIMAX ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

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 ACTIMAX ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ACTIMAX ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIMAX ACQUISITIONS LIMITED
Trademarks
We have not found any records of ACTIMAX ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIMAX ACQUISITIONS 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 (62030 - Computer facilities management activities) as ACTIMAX ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIMAX ACQUISITIONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyACTIMAX ACQUISITIONS LIMITEDEvent Date2015-05-15
Principal Trading Address: 1 Yardley Business Park, Luckyn Lane, Basildon, Essex SS14 3GL Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 9 June 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 6 February 2015. Office Holder details: M N Cropper and F J Gray (IP Nos 009434 and 008905) both of AlixPartners Services UK LLP, 10 Fleet Place, London EC4M 4RB and A C OKeefe (IP No 008375) of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB. For further details contact: Tel: +44 (0) 161 838 4525. Alternative contact: Eve Potts.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACTIMAX ACQUISITIONS LIMITEDEvent Date2015-02-06
M N Cropper and F J Gray , of Zolfo Cooper , 10 Fleet Place, London, EC4M 4RB and A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : The Joint Liquidators can be contacted by Tel: 0161 838 4525. Alternative contact: Eve Potts.
 
Initiating party Event TypeFinal Meetings
Defending partyACTIMAX ACQUISITIONS LIMITEDEvent Date2015-02-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 15 October 2015 at 10.00 am and 10.30 am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 06 February 2015 Office Holder details: M N Cropper , (IP No. 009434) and F J Gray , (IP No. 009434) both of AlixPartners Services UK LLP , 10 Fleet Place, London, EC4M 7RB and A C OKeefe , (IP No. 008375) of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: Eve Potts, Tel: +44 (0) 161 838 4500 M N Cropper , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIMAX ACQUISITIONS 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 ACTIMAX ACQUISITIONS 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.