ACQUISITION 395447313B LIMITED

ACQUISITION 395447313B LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACQUISITION 395447313B LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03376352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACQUISITION 395447313B LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARSONS JOINERY LTDMay 20, 1997May 20, 1997

    What are the latest accounts for ACQUISITION 395447313B LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for ACQUISITION 395447313B LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2016

    RES15

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Termination of appointment of Matthew Anthony Smith as a director on Sep 15, 2016

    1 pagesTM01

    Termination of appointment of Nathan Andrew Smith as a director on Sep 15, 2016

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Nataliia Fox as a director on Sep 15, 2016

    2 pagesAP01

    Annual return made up to May 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 2 in full

    5 pagesMR04

    All of the property or undertaking has been released from charge 2

    3 pagesMR05

    Termination of appointment of Joanne Yates as a director on Oct 27, 2015

    1 pagesTM01

    Appointment of Mr Nathan Andrew Smith as a director on Oct 27, 2015

    2 pagesAP01

    Appointment of Mr Matthew Anthony Smith as a director on Oct 27, 2015

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Annual return made up to May 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to May 18, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Ms Joanne Yates on May 03, 2013

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to May 18, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of ACQUISITION 395447313B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX (AKA LUTSENKO), Nataliia
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    Director
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    EnglandUkrainianCompany Director192678500001
    BROWN, Karen Ann
    19 Mushroom Field
    BN7 3LE Kingston
    East Sussex
    Secretary
    19 Mushroom Field
    BN7 3LE Kingston
    East Sussex
    British84327910001
    MILLOTT, Daniel
    Rodmell Grange
    Mill Lane
    Ridmell
    Secretary
    Rodmell Grange
    Mill Lane
    Ridmell
    BritishCompany Director16282440003
    YATES, Shirley Olive
    2 Chester Court
    30 Davigoor Road
    BN3 1RD Hove
    East Sussex
    Secretary
    2 Chester Court
    30 Davigoor Road
    BN3 1RD Hove
    East Sussex
    British88928020001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MILLOTT, Daniel
    Rodmell Grange
    Mill Lane
    Ridmell
    Director
    Rodmell Grange
    Mill Lane
    Ridmell
    BritishCompany Director16282440003
    SMITH, Matthew Anthony
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    Director
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    EnglandBritishBuilder202261110001
    SMITH, Nathan Andrew
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    Director
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    EnglandBritishAdministrator202261540001
    YATES, Joanne
    Port Hall Place
    BN1 5PN Brighton
    37
    East Sussex
    England
    Director
    Port Hall Place
    BN1 5PN Brighton
    37
    East Sussex
    England
    EnglandBritishCompany Director24444250004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ACQUISITION 395447313B LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nataliia Fox
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    Sep 15, 2016
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    England
    No
    Nationality: Ukrainian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ACQUISITION 395447313B LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 2000Registration of a charge (395)
    • Oct 23, 2015All of the property or undertaking has been released from the charge (MR05)
    • Nov 17, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jan 20, 2016Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jun 11, 1997Registration of a charge (395)
    • Mar 24, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ACQUISITION 395447313B LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2006Date of completion or termination of CVA
    Oct 29, 2002Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Geoffrey William Rhodes
    Begbies Traynor
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    practitioner
    Begbies Traynor
    2/3 Pavilion Buildings
    BN1 1EE Brighton
    East Sussex
    2
    DateType
    Nov 06, 2017Petition date
    Aug 12, 2019Conclusion of winding up
    Jan 24, 2018Commencement of winding up
    Nov 30, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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