ACQUISITION 395447313B LIMITED
Overview
| Company Name | ACQUISITION 395447313B LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03376352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACQUISITION 395447313B LIMITED?
- Manufacture of other furniture (31090) / Manufacturing
Where is ACQUISITION 395447313B LIMITED located?
| Registered Office Address | 14 Carleton House Boulevard Drive NW9 5QF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACQUISITION 395447313B LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARSONS JOINERY LTD | May 20, 1997 | May 20, 1997 |
What are the latest accounts for ACQUISITION 395447313B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for ACQUISITION 395447313B LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Matthew Anthony Smith as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathan Andrew Smith as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 6 Caburn Enterprise Park the Broyle Ringmer East Sussex BN8 5NP to 14 Carleton House Boulevard Drive London NW9 5QF on Mar 08, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Nataliia Fox as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 5 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 2 | 3 pages | MR05 | ||||||||||
Termination of appointment of Joanne Yates as a director on Oct 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nathan Andrew Smith as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Anthony Smith as a director on Oct 27, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Ms Joanne Yates on May 03, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ACQUISITION 395447313B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX (AKA LUTSENKO), Nataliia | Director | Boulevard Drive NW9 5QF London 14 Carleton House England | England | Ukrainian | Company Director | 192678500001 | ||||
| BROWN, Karen Ann | Secretary | 19 Mushroom Field BN7 3LE Kingston East Sussex | British | 84327910001 | ||||||
| MILLOTT, Daniel | Secretary | Rodmell Grange Mill Lane Ridmell | British | Company Director | 16282440003 | |||||
| YATES, Shirley Olive | Secretary | 2 Chester Court 30 Davigoor Road BN3 1RD Hove East Sussex | British | 88928020001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| MILLOTT, Daniel | Director | Rodmell Grange Mill Lane Ridmell | British | Company Director | 16282440003 | |||||
| SMITH, Matthew Anthony | Director | Boulevard Drive NW9 5QF London 14 Carleton House England | England | British | Builder | 202261110001 | ||||
| SMITH, Nathan Andrew | Director | Boulevard Drive NW9 5QF London 14 Carleton House England | England | British | Administrator | 202261540001 | ||||
| YATES, Joanne | Director | Port Hall Place BN1 5PN Brighton 37 East Sussex England | England | British | Company Director | 24444250004 | ||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ACQUISITION 395447313B LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nataliia Fox | Sep 15, 2016 | Boulevard Drive NW9 5QF London 14 Carleton House England | No |
Nationality: Ukrainian Country of Residence: England | |||
Natures of Control
| |||
Does ACQUISITION 395447313B LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jan 12, 2000 Delivered On Jan 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 04, 1997 Delivered On Jun 11, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ACQUISITION 395447313B LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0