ACQUISITION 39537645 LIMITED

ACQUISITION 39537645 LIMITED

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

    Company NameACQUISITION 39537645 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07884625
    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 39537645 LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ACQUISITION 39537645 LIMITED located?

    Registered Office Address
    1 Kay Johnson Gee Corporate Recovery Limited
    City Road East
    M15 4PN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ACQUISITION 39537645 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMAX LAW LTDDec 16, 2011Dec 16, 2011

    What are the latest accounts for ACQUISITION 39537645 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ACQUISITION 39537645 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    20 pagesWU15

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    22 pagesWU07

    Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP to 1 Kay Johnson Gee Corporate Recovery Limited City Road East Manchester M15 4PN on Feb 11, 2021

    2 pagesAD01

    Progress report in a winding up by the court

    16 pagesWU07

    Progress report in a winding up by the court

    14 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 78 Rigil House Great Cumberland Place London W1H 7DP on May 21, 2018

    2 pagesAD01

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2016

    RES15

    Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA to 78 Rigil House Great Cumberland Place London W1H 7DP on Oct 17, 2016

    1 pagesAD01

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

    2 pagesAP01

    Termination of appointment of Alvina Zia as a director on Oct 15, 2016

    1 pagesTM01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Registration of charge 078846250002

    26 pagesMR01

    Annual return made up to Dec 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Dec 16, 2012 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of ACQUISITION 39537645 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX (AKA LUTSENKO), Nataliia
    Great Cumberland Place
    W1H 7DP London
    78 Rigil House
    England
    Director
    Great Cumberland Place
    W1H 7DP London
    78 Rigil House
    England
    EnglandUkrainianDirector192678500001
    ZIA, Alvina
    Royle Road
    OL11 3ET Rochdale
    50
    United Kingdom
    Director
    Royle Road
    OL11 3ET Rochdale
    50
    United Kingdom
    EnglandBritishSolicitor165350130001

    Who are the persons with significant control of ACQUISITION 39537645 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nataliia Fox (Aka Lutsenko)
    Great Cumberland Place
    W1H 7DP London
    78 Rigil House
    England
    Oct 15, 2016
    Great Cumberland Place
    W1H 7DP London
    78 Rigil 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 39537645 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    Debenture
    Created On Oct 29, 2012
    Delivered On Nov 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all the equipment see image for full details.
    Persons Entitled
    • Prime Healthcare (GB) Limited
    Transactions
    • Nov 01, 2012Registration of a charge (MG01)

    Does ACQUISITION 39537645 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2022Conclusion of winding up
    Dec 12, 2016Petition date
    Oct 31, 2016Commencement of winding up
    Mar 13, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Nottingham
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire
    practitioner
    Level One Apex Court
    City Link
    NG2 4LA Nottingham
    Nottinghamshire
    Alan David Fallows
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    practitioner
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    Peter James Anderson
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester
    practitioner
    Kay Johnson Gee 1 City Road East
    M15 4PN Manchester

    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