Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 3957865 LIMITED
Company Information for

ACQUISITION 3957865 LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01183711
Private Limited Company
Liquidation

Company Overview

About Acquisition 3957865 Ltd
ACQUISITION 3957865 LIMITED was founded on 1974-09-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Acquisition 3957865 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 3957865 LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in LL12
 
Previous Names
MAESTERMYN (MARINE) LIMITED15/11/2016
Filing Information
Company Number 01183711
Company ID Number 01183711
Date formed 1974-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 08:46:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 3957865 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACQUISITION 3957865 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE HILL
Company Secretary 1991-06-04 2016-09-01
COLLINGWOOD LESLIE GEORGE HILL
Director 1991-06-04 2016-09-01
ELAINE HILL
Director 1991-06-04 2016-09-01
MARTIN LESLIE HILL
Director 2016-04-21 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Liquidation
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-28Final Gazette dissolved via compulsory strike-off
2021-07-21600Appointment of a voluntary liquidator
2021-07-21LIQ10Removal of liquidator by court order
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RONALD HEASMAN
2020-10-26AP01DIRECTOR APPOINTED MR NICHOLAS RONALD HEASMAN
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-26PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-01-09600Appointment of a voluntary liquidator
2017-12-19AM10Administrator's progress report
2017-12-19AM22Liquidation. Administration move to voluntary liquidation
2017-09-03AM10Administrator's progress report
2017-03-062.23BResult of meeting of creditors
2017-02-162.17BStatement of administrator's proposal
2017-02-012.12BAppointment of an administrator
2016-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/16 FROM 78 York Street Rigil Kent House London W1H 1DP England
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM 78 Rigil Kent House Great Cumberland Place London W1H 1DP England
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 5B LLYNDIR LANE BURTON, ROSSETT WREXHAM LL12 0AY WALES
2016-11-26DISS40Compulsory strike-off action has been discontinued
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-25AR0104/06/16 ANNUAL RETURN FULL LIST
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2016 FROM C/O BDO LLP 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3AT
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 78 Rigil House Great Cumberland Place London W1H 7DP England
2016-11-15CH01Director's details changed for Mrs Natalii Fox on 2016-09-01
2016-11-15RES15CHANGE OF COMPANY NAME 15/11/16
2016-11-15CERTNMCOMPANY NAME CHANGED MAESTERMYN (MARINE) LIMITED CERTIFICATE ISSUED ON 15/11/16
2016-11-15TM02Termination of appointment of Elaine Hill on 2016-09-01
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Suite 5B Rossett Business Village Rossett Wrexham LL12 0AY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HILL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLLINGWOOD HILL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL
2016-11-15AP01DIRECTOR APPOINTED MRS NATALII FOX
2016-10-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-09-06GAZ1FIRST GAZETTE
2016-04-22AP01DIRECTOR APPOINTED MR MARTIN LESLIE HILL
2015-08-26AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0104/06/15 FULL LIST
2014-10-14AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0104/06/14 FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM WINGETT HOUSE 25 CHESTER STREET WREXHAM LL13 8BG
2013-06-28AR0104/06/13 FULL LIST
2013-04-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-03AR0104/06/12 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-22AR0104/06/11 FULL LIST
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-19AR0104/06/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-08-20363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-05-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-29363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-29363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-08363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-21363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-04363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-05363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-11-27SRES01ALTER ARTICLES 19/05/00
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-07363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-29363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-19363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-05-09395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-12363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-07-10363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-14395PARTICULARS OF MORTGAGE/CHARGE
1995-07-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-12363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-06-16363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-06-22363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1992-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-10363sRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1991-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/91
1991-06-29363bRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1990-06-29363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 3957865 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-29
Appointment of Administrators2016-12-20
Meetings of Creditors2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 3957865 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-19 Outstanding HOLIDAY COTTAGES GROUP LIMITED
CHARGE 2009-02-28 Outstanding HOLIDAY COTTAGES GROUP LIMITED
RENT DEPOSIT DEED 2008-11-13 Outstanding BRITISH WATERWAYS MARINAS LIMITED
DEBENTURE 1998-05-09 Outstanding MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1995-07-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-10-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACQUISITION 3957865 LIMITED

Intangible Assets
Patents
We have not found any records of ACQUISITION 3957865 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 3957865 LIMITED
Trademarks
We have not found any records of ACQUISITION 3957865 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACQUISITION 3957865 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-08-30 GBP £230 Premises Related-Repair & Maint. General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 3957865 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACQUISITION 3957865 LIMITEDEvent Date2017-12-29
Name of Company: ACQUISITION 3957865 LIMITED Company Number: 01183711 Nature of Business: Hire of Canal Boats Previous Name of Company: Maestermyn (Marine) Limited Registered office: The Chancery, 58…
 
Initiating party Event Type
Defending partyACQUISITION 3957865 LIMITEDEvent Date2017-02-06
In the High Court of Justice, Chancery Division Manchester District Registry case number 3169 Notice is hereby given by Sarah Helen Bell , (IP No. 9406) and Philip Francis Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW to the creditors of the above named Companies that the business that would normally be conducted at the initial meeting of creditors, namely to consider and approve the Administrators proposals, will be conducted by correspondence. Form 2.25B, Notice of Conduct of Business by Correspondence, should be completed and returned to the Joint Administrators by 20 February 2017. Date of Appointment: 16 December 2016. For further details contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com or Tel: 0161 827 9000
 
Initiating party Event TypeAppointment of Administrators
Defending partyACQUISITION 3957865 LIMITEDEvent Date2016-12-13
In the High Court of Justice Manchester District Registry case number 3170 Sarah Bell and Philip Duffy (IP Nos 9406 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW For further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Amber Ahmad, E-mail: Amber.Ahmad@duffandphelps.com, Tel: 0161 827 9000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAESTERMYN (MARINE) LIMITEDEvent Date2016-11-04
Trading address: Ellesmere Road, Whittington, Oswestry, Shropshire, SY11 4NU NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the Company's creditors will be held at the offices of BDO LLP, The Narrow Boat Inn, Ellesmere Road, Whittington, Oswestry, Shropshire, SY11 4NU on Wednesday 16 November 2016 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A form of proxy is available, which, if to be used at the meeting, must be completed in accordance with the guidance notes provided thereon and lodged with the Company's Registered Office at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT not later than 12:00 noon on 15 November 2016. A list of names and addresses of the Company's creditors will be available for inspection free of charge at the offices of BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT, on 14 November 2016 and 15 November 2016. The resolutions at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A Creditors' Guide to Liquidator's Fees can be obtained online at www.bdo.co.uk/cgtf. Dated: 2 November 2016 By Order of the Board Martin Leslie Hill , Director : For the purpose of verification of claims, a statement of your account should be forwarded to Messrs BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 3957865 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACQUISITION 3957865 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.