2006 ACQUISITION LIMITED

2006 ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company Name2006 ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03583867
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 2006 ACQUISITION LIMITED?

    • (6712) /

    Where is 2006 ACQUISITION LIMITED located?

    Registered Office Address
    c/o PURNELLS
    Trewoon Poldhu Cove
    Mullion
    TR12 7JB Nr Helston
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of 2006 ACQUISITION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHWEST INVESTMENT MANAGEMENT LIMITEDMar 27, 2006Mar 27, 2006
    AXIS CAPITAL MANAGEMENT LIMITED Sep 08, 1999Sep 08, 1999
    NORTHWEST CAPITAL MANAGEMENT COMPANY LIMITEDJun 18, 1998Jun 18, 1998

    What are the latest accounts for 2006 ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for 2006 ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Registered office address changed from 1 Adam Street London WC2N 6LE on Dec 01, 2011

    3 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Christine Elizabeth Lee as a director on Oct 31, 2011

    2 pagesTM01

    Termination of appointment of Christine Elizabeth Lee as a secretary on Oct 31, 2011

    2 pagesTM02

    Director's details changed for Andrew James Knatchbull on Oct 31, 2011

    3 pagesCH01

    Termination of appointment of Adam Douglas Mortimer Grant as a director on Sep 02, 2011

    2 pagesTM01

    Annual return made up to Jun 18, 2011 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2011

    Statement of capital on Jul 11, 2011

    • Capital: GBP 35,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Termination of appointment of Christopher De Mattos as a director

    2 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Charles Patrick Kirwan-Taylor as a director

    3 pagesAP01

    Appointment of Adam Douglas Mortimer Grant as a director

    3 pagesAP01

    Termination of appointment of Stephen Couttie as a director

    2 pagesTM01

    Annual return made up to Jun 18, 2010

    16 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    11 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Certificate of change of name

    Company name changed northwest investment management LIMITED\certificate issued on 02/04/09
    2 pagesCERTNM

    Who are the officers of 2006 ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRWAN-TAYLOR, Charles Patrick
    Clarendon Road
    W11 4JE London
    71
    Director
    Clarendon Road
    W11 4JE London
    71
    EnglandBritish16646010002
    KNATCHBULL, Andrew James
    Park Avenue
    CM13 2RF Hutton
    2 Gainsborough Place
    Essex
    Director
    Park Avenue
    CM13 2RF Hutton
    2 Gainsborough Place
    Essex
    EnglandBritish129242710002
    DEACON, Mark Francis
    17 Wester Inshes Drive
    IV2 5HG Inverness
    Secretary
    17 Wester Inshes Drive
    IV2 5HG Inverness
    British70743810002
    LEE, Christine Elizabeth
    St Josephs Vale
    Blackheath
    SE3 0XG London
    75
    Secretary
    St Josephs Vale
    Blackheath
    SE3 0XG London
    75
    British129242900002
    ROGERS, David Ian
    6 Grand Union Walk
    Camden
    NW1 9LP London
    Secretary
    6 Grand Union Walk
    Camden
    NW1 9LP London
    British58843480002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURDON, Richard John Cleave
    The Sandown
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    Director
    The Sandown
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    British74247430001
    COUTTIE, Stephen
    Eaton Terrace
    SW1W 8TN London
    75
    Director
    Eaton Terrace
    SW1W 8TN London
    75
    EnglandBritish65401190003
    DE MATTOS, Christopher Roderick
    Es Serrettes
    Chemin Des Cuarroz 51
    1807 Blonay
    Switzerland
    Director
    Es Serrettes
    Chemin Des Cuarroz 51
    1807 Blonay
    Switzerland
    United KingdomBritish77839840003
    DWEK, Robert
    10 C, Ch De La Haute-Belotte
    1222 Vesenaz
    Switzerland
    Director
    10 C, Ch De La Haute-Belotte
    1222 Vesenaz
    Switzerland
    Swiss71823620001
    GRANT, Adam Douglas Mortimer
    Adam Street
    WC2N 6LE London
    1
    Director
    Adam Street
    WC2N 6LE London
    1
    EnglandBritish147687150001
    IKLE, Stephen Kemp
    13a Clanridarde Gardens
    W2 4JJ London
    Director
    13a Clanridarde Gardens
    W2 4JJ London
    Usa91975360001
    LAMOTTE, Hugues Marc
    16 Victoria Road
    W8 5RD London
    Director
    16 Victoria Road
    W8 5RD London
    French30985630001
    LANGLOIS-MEURINNE, Aimery
    10 Place Du Grand-Mezel
    FOREIGN Geneva
    1204
    Switzerland
    Director
    10 Place Du Grand-Mezel
    FOREIGN Geneva
    1204
    Switzerland
    French70743950002
    LEE, Christine Elizabeth
    St Josephs Vale
    Blackheath
    SE3 0XG London
    75
    Director
    St Josephs Vale
    Blackheath
    SE3 0XG London
    75
    EnglandBritish129242900002
    PAUL, Jean-Michel Jean-Marie Louis Sebastien, Dr
    Hilcrest 10
    51-57 Ladbroke Grove
    W11 3AY London
    Director
    Hilcrest 10
    51-57 Ladbroke Grove
    W11 3AY London
    Belgian102761840001
    PHILIPS, George Andrew
    White Lodge
    Holwood Park Avenue
    BR9 8NG Keston Park
    Kent
    Director
    White Lodge
    Holwood Park Avenue
    BR9 8NG Keston Park
    Kent
    British82081320002
    ROGERS, David Ian
    4/F, 68 Peel Street, Central
    FOREIGN Hong Kong
    Hong Kong
    Director
    4/F, 68 Peel Street, Central
    FOREIGN Hong Kong
    Hong Kong
    British58843480006
    ROGERS, David Ian
    6 Grand Union Walk
    Camden
    NW1 9LP London
    Director
    6 Grand Union Walk
    Camden
    NW1 9LP London
    Hong KongBritish58843480002
    SADEQUE, Schehrezade
    C4 Albion Riverside
    8 Hester Road
    SW11 4AR London
    Director
    C4 Albion Riverside
    8 Hester Road
    SW11 4AR London
    United KingdomBritish97907120002
    STEVENSON, Patrick Vernon King
    33 Ormonde Gate
    SW3 4HA London
    Director
    33 Ormonde Gate
    SW3 4HA London
    French74697940004

    Does 2006 ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2011Commencement of winding up
    May 08, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Alford
    Trewoon Poldhu Cove
    Mullion
    TR12 7JB Nr Helston
    Cornwall
    practitioner
    Trewoon Poldhu Cove
    Mullion
    TR12 7JB Nr Helston
    Cornwall
    Chris Parkman
    Trewoon Poldhu Cove
    Mullion
    TR12 7JB Helston
    Cornwall
    practitioner
    Trewoon Poldhu Cove
    Mullion
    TR12 7JB Helston
    Cornwall

    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