Company Information for ACQUISITION 395445312 LIMITED
14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
|
Company Registration Number
07832845
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACQUISITION 395445312 LIMITED | ||
Legal Registered Office | ||
14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF Other companies in TR16 | ||
Previous Names | ||
|
Company Number | 07832845 | |
---|---|---|
Company ID Number | 07832845 | |
Date formed | 2011-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:46:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACQUISITION 395445312 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JOSEPH EMMETT |
Director | ||
CAROLE EILEEN EMMETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445705 LIMITED | Director | 2017-10-27 | CURRENT | 2013-02-28 | Active | |
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445642 LIMITED | Director | 2017-04-27 | CURRENT | 1989-10-05 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Liquidation | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3957865 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-11 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
KEY LIME TREE LIMITED | Director | 2016-06-20 | CURRENT | 1977-02-04 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
WAVE HAZEL LIMITED | Director | 2016-04-29 | CURRENT | 1994-08-12 | Liquidation | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
RES15 | CHANGE OF NAME 03/05/2017 | |
CERTNM | COMPANY NAME CHANGED THE PLUME OF FEATHERS LTD CERTIFICATE ISSUED ON 16/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM THE PLUME OF FEATHERS OFF A30 SCORRIER TR16 5BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLE EMMETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EMMETT | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
PSC07 | CESSATION OF BRIAN EMMETT AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/03/2015 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE EILEEN EMMITT / 24/02/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2017-12-04 |
Petitions | 2017-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PERMISSION TO TRANSFER | Outstanding | PUNCH PARTNERSHIPS (PML) LIMITED |
Creditors Due Within One Year | 2011-11-02 | £ 40,772 |
---|---|---|
Other Creditors Due Within One Year | 2011-11-02 | £ 24,336 |
Taxation Social Security Due Within One Year | 2011-11-02 | £ 6,901 |
Trade Creditors Within One Year | 2011-11-02 | £ 8,935 |
Creditors and other liabilities
|
|
|
|
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 395445312 LIMITED
Called Up Share Capital | 2011-11-02 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-02 | £ 2,125 |
Current Assets | 2011-11-02 | £ 6,625 |
Fixed Assets | 2011-11-02 | £ 1,500 |
Shareholder Funds | 2011-11-02 | £ 32,647 |
Stocks Inventory | 2011-11-02 | £ 4,500 |
Tangible Fixed Assets | 2011-11-02 | £ 1,500 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rushcliffe Borough Council | |
|
CAD Recharge to Capital |
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.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ACQUISITION 395445312 LIMITED | Event Date | 2017-11-27 |
In the High Court Of Justice case number 006438 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions | |
Defending party | THE PLUME OF FEATHERS LTD | Event Date | 2017-10-04 |
In the High Court of Justice (Chancery Division) Companies Court No 006438 of 2017 In the Matter of THE PLUME OF FEATHERS LTD (Company Number 07832845 ) and in the Matter of the Insolvency Act 1986 A… | |||
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. |