Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445642 LIMITED
Company Information for

ACQUISITION 395445642 LIMITED

QUANTUMA ADVISORY LIMITED, 14, DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
Company Registration Number
02429748
Private Limited Company
Liquidation

Company Overview

About Acquisition 395445642 Ltd
ACQUISITION 395445642 LIMITED was founded on 1989-10-05 and has its registered office in Stapleford. The organisation's status is listed as "Liquidation". Acquisition 395445642 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 395445642 LIMITED
 
Legal Registered Office
QUANTUMA ADVISORY LIMITED, 14
DERBY ROAD
STAPLEFORD
NOTTINGHAMSHIRE
NG9 7AA
Other companies in CW11
 
Previous Names
CRIMEWATCH SECURITY LIMITED22/09/2017
Filing Information
Company Number 02429748
Company ID Number 02429748
Date formed 1989-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-07-06 16:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445642 LIMITED
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 395445642 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES VICKERS
Director 2015-01-22 2017-04-27
KEVIN CHARLES VICKERS
Director 1991-08-06 2017-04-27
OLWEN DEMPSEY
Company Secretary 2003-04-01 2015-11-19
ANDREW CHARLES VICKERS
Company Secretary 2002-01-23 2003-03-31
SUSAN JANE VICKERS
Company Secretary 1993-10-06 2002-01-23
LANCE VICKERS
Company Secretary 1991-08-06 1993-10-06
LANCE VICKERS
Director 1991-08-06 1993-10-06

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 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 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorSandbachRequired for a small, busy, family run business. Candidates should possess a professional, bright & friendly telephone manner with excellent customer relation2016-09-29

Jobs results powered by Indeed
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
2024-07-03Compulsory liquidation. Final meeting
2024-03-28Compulsory liquidation winding up progress report
2023-05-18Compulsory liquidation winding up progress report
2022-03-28WU07Compulsory liquidation winding up progress report
2021-10-12WU14Compulsory liquidation. Removal of liquidator by court
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW
2021-08-17WU04Compulsory liquidation appointment of liquidator
2020-10-25AP01DIRECTOR APPOINTED DAVID VINCENZO CIRELLI
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI
2020-10-25PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom
2018-03-23WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009138
2018-03-23WU04NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009138
2017-12-22COCOMPCompulsory winding up order
2017-09-22RES15CHANGE OF COMPANY NAME 22/09/17
2017-09-22CERTNMCOMPANY NAME CHANGED CRIMEWATCH SECURITY LIMITED CERTIFICATE ISSUED ON 22/09/17
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VICKERS
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Mullwood Cottage Barn Roughwood Lane Hassall Sandbach Cheshire CW11 4XX
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 6500
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICKERS
2017-09-21AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-09-21PSC07CESSATION OF KEVIN CHARLES VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 6500
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 6500
2016-02-09AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM02Termination of appointment of Olwen Dempsey on 2015-11-19
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23AP01DIRECTOR APPOINTED MR ANDREW CHARLES VICKERS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 6500
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 6500
2014-10-28AR0105/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM Mullwood Barn Roughwood Cottage Farm Roughwood Lane Hassall Sandbach Cheshire CW11 4XX
2013-11-22AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 6500
2013-10-18AR0105/10/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-16AR0105/10/12 FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM MAGPIE HOUSE EARLE STREET CREWE CHESHIRE CW1 2AS
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-01AR0105/10/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-28AR0105/10/10 FULL LIST
2010-07-27AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2009-11-24AR0105/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES VICKERS / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / OLWEN DEMPSEY / 24/11/2009
2009-08-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-10-31363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-1688(2)RAD 04/05/06--------- £ SI 1500@1
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06RES04NC INC ALREADY ADJUSTED 15/03/04
2004-04-06123£ NC 1000/100000 15/03/04
2004-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-0688(2)RAD 16/03/04--------- £ SI 4900@1=4900 £ IC 100/5000
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-02288bSECRETARY RESIGNED
2004-02-02288aNEW SECRETARY APPOINTED
2003-10-17363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-04-1888(2)RAD 31/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-01-28363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-31363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-23363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/96
1996-10-23363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-25363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-02363sRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1994-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1993-12-17363sRETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1993-12-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-12-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-01-11363sRETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
1992-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 23/10/92
1992-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91
1992-07-01SRES03EXEMPTION FROM APPOINTING AUDITORS 25/06/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395445642 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2018-05-01
Appointment of Liquidators2018-03-19
Winding-Up Orders2017-11-07
Petitions 2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395445642 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 219,739
Creditors Due Within One Year 2012-09-30 £ 272,848
Creditors Due Within One Year 2012-09-30 £ 272,848
Creditors Due Within One Year 2011-09-30 £ 308,856

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 395445642 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 6,500
Called Up Share Capital 2012-09-30 £ 6,500
Called Up Share Capital 2012-09-30 £ 6,500
Called Up Share Capital 2011-09-30 £ 6,500
Current Assets 2013-09-30 £ 267,434
Current Assets 2012-09-30 £ 278,872
Current Assets 2012-09-30 £ 278,872
Current Assets 2011-09-30 £ 314,729
Debtors 2013-09-30 £ 262,526
Debtors 2012-09-30 £ 273,952
Debtors 2012-09-30 £ 273,952
Debtors 2011-09-30 £ 309,599
Fixed Assets 2013-09-30 £ 3,971
Fixed Assets 2012-09-30 £ 11,118
Fixed Assets 2012-09-30 £ 11,118
Fixed Assets 2011-09-30 £ 23,100
Shareholder Funds 2013-09-30 £ 51,144
Shareholder Funds 2012-09-30 £ 16,542
Shareholder Funds 2012-09-30 £ 16,542
Shareholder Funds 2011-09-30 £ 28,451
Stocks Inventory 2013-09-30 £ 4,900
Stocks Inventory 2012-09-30 £ 4,900
Stocks Inventory 2012-09-30 £ 4,900
Stocks Inventory 2011-09-30 £ 4,900
Tangible Fixed Assets 2013-09-30 £ 3,971
Tangible Fixed Assets 2012-09-30 £ 5,118
Tangible Fixed Assets 2012-09-30 £ 5,118
Tangible Fixed Assets 2011-09-30 £ 5,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445642 LIMITED registering or being granted any patents
Domain Names

ACQUISITION 395445642 LIMITED owns 1 domain names.

crimewatch-security.co.uk  

Trademarks
We have not found any records of ACQUISITION 395445642 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACQUISITION 395445642 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 0000-00-00 GBP £919 Cctv & Video Equipment
Cheshire East Council 0000-00-00 GBP £1,637 Cctv & Video Equipment

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 395445642 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 TypeMeetings of Creditors
Defending partyACQUISITION 395445642 LTDEvent Date2018-04-26
In the HIGH COURT OF JUSTICE COMPANIES COURT case number 4727 CR-2017-4727 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 by Marc Landsman, the Liquidator of the Company, that a virtual meeting of creditors has been summoned for the purpose of seeking a decision from creditors on the formation of a Liquidation Committee and the fixing of the basis of the Liquidator's remuneration. The virtual meeting will be held on Thursday 17 May 2018 at 3:00 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the Liquidator using the details below. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor (including one which has opted out from receiving notices) can attend the virtual meeting and vote, and is entitled to vote if they have submitted proof of their debt by no later than 4.00pm on Wednesday 16 May 2018 (the business day before the meeting). Failure to do so may lead to their vote(s) being disregarded. Creditors wishing to vote by proxy must have delivered their proxy in advance of the meeting. All proofs of debt and proxies must be delivered to Carmichael & Co at Lowry House, 17 Marble Street, Manchester, M2 3AW, by email to a180701@carmichaelsinsolvency.co.uk or fax to 0330 223 0985. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. Further details are available from: Marc Landsman, IP Number 9138 tel: 0330 223 0915 e-mail: a180701@carmichaelsinsolvency.co.uk website:www.carmichaelsinsolvency.co.uk Marc Landsman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACQUISITION 395445642 LTDEvent Date2018-03-12
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2017-4727 Notice is hereby pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 given that I, Marc Landsman of Carmichael & Co , Lowry House, 17 Marble Street, Manchester, M2 3AW , was appointed Liquidator by the Secretary of State on 12 March 2018 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to me, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice. Until a creditors claim has been received, they shall be excluded from the benefit of any distribution and will not be able to vote at any meetings of creditors.
 
Initiating party Event TypeWinding-Up Orders
Defending partyACQUISITION 395445642 LIMITEDEvent Date2017-10-30
In the High Court Of Justice case number 004727 Liquidator appointed: G O'Hare 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0115 852 5000 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCRIMEWATCH SECURITY LIMITEDEvent Date2017-06-26
In the High Court of Justice (Chancery Division) Companies Court case number 4727 A Petition to wind up the above-named Company, Registration Number 02429748, of ,Mullwood Cottage Barn, Roughwood Lane, Hassall, Sandbach, Cheshire, CW11 4XX, presented on 26 June 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 August 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 11 August 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445642 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 395445642 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.