ACQUISITION 395445312 LIMITED

ACQUISITION 395445312 LIMITED

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

    Company NameACQUISITION 395445312 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07832845
    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 395445312 LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ACQUISITION 395445312 LIMITED located?

    Registered Office Address
    14 Carleton House Boulevard Drive
    NW9 5QF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACQUISITION 395445312 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PLUME OF FEATHERS LTDNov 02, 2011Nov 02, 2011

    What are the latest accounts for ACQUISITION 395445312 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ACQUISITION 395445312 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 03, 2017

    RES15

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Registered office address changed from The Plume of Feathers Off a30 Scorrier TR16 5BN to 14 Carleton House Boulevard Drive London NW9 5QF on Oct 13, 2017

    1 pagesAD01

    Termination of appointment of Brian Joseph Emmett as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Carole Eileen Emmett as a director on May 03, 2017

    1 pagesTM01

    Appointment of Mrs Nataliia Fox as a director on May 03, 2017

    2 pagesAP01

    Cessation of Brian Emmett as a person with significant control on May 03, 2017

    1 pagesPSC07

    Notification of Nataliia Fox as a person with significant control on May 03, 2017

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 02, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    10 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    10 pagesAA

    Annual return made up to Nov 02, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Carole Eileen Emmitt on Feb 24, 2012

    3 pagesCH01

    legacy

    5 pagesMG01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationNov 02, 2011

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of ACQUISITION 395445312 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX (AKA LUTSENKO), Nataliia
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    United Kingdom
    Director
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    United Kingdom
    EnglandUkrainianCompany Director192678500001
    EMMETT, Brian Joseph
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    England
    Director
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    England
    EnglandBritishLandlord164253060001
    EMMETT, Carole Eileen
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    England
    Director
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    England
    EnglandBritishBook Keeper164253070002

    Who are the persons with significant control of ACQUISITION 395445312 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nataliia Fox
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    United Kingdom
    May 03, 2017
    Boulevard Drive
    NW9 5QF London
    14 Carleton House
    United Kingdom
    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.
    Mr Brian Emmett
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    Nov 02, 2016
    Off A30
    TR16 5BN Scorrier
    The Plume Of Feathers
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ACQUISITION 395445312 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Permission to transfer
    Created On Nov 28, 2011
    Delivered On Dec 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Deposit of £6,000.00 see image for full details.
    Persons Entitled
    • Punch Partnerships (Pml) Limited
    Transactions
    • Dec 02, 2011Registration of a charge (MG01)

    Does ACQUISITION 395445312 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2017Petition date
    Jan 07, 2019Conclusion of winding up
    Nov 27, 2017Commencement of winding up
    Apr 21, 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