Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 3953278 LIMITED
Company Information for

ACQUISITION 3953278 LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
01183808
Private Limited Company
Liquidation

Company Overview

About Acquisition 3953278 Ltd
ACQUISITION 3953278 LIMITED was founded on 1974-09-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Acquisition 3953278 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 3953278 LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SY1
 
Previous Names
MAESTERMYN BRIDGE PROPERTIES LIMITED15/11/2016
Filing Information
Company Number 01183808
Company ID Number 01183808
Date formed 1974-09-12
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: 2020-02-04 15:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 3953278 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 3953278 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
ELAINE HILL
Director 1991-06-04 2016-09-01
MARTIN LESLIE HILL
Director 2016-04-21 2016-09-01
COLLINGWOOD LESLIE GEORGE HILL
Director 1991-06-04 2016-01-22

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 Active - Proposal to Strike off
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 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 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 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
2020-08-11LIQ14Voluntary liquidation. Return of final meeting of creditors
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
2017-08-302.23BResult 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 House Great Cumberland Place London W1H 7DP England
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 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
2016-11-16DISS40Compulsory strike-off action has been discontinued
2016-11-15RES15CHANGE OF COMPANY NAME 15/11/16
2016-11-15CERTNMCOMPANY NAME CHANGED MAESTERMYN BRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/11/16
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HILL
2016-11-15TM02APPOINTMENT TERMINATED, SECRETARY ELAINE HILL
2016-11-15TM02APPOINTMENT TERMINATED, SECRETARY ELAINE HILL
2016-11-15AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England
2016-11-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-11-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 118
2016-06-30AR0104/06/16 FULL LIST
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR COLLINGWOOD HILL
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2016-04-22AP01DIRECTOR APPOINTED MR MARTIN LESLIE HILL
2015-08-05AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 118
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 118
2014-07-22AR0104/06/14 FULL LIST
2013-06-28AR0104/06/13 FULL LIST
2013-04-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-03AR0104/06/12 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM HLB HOUSE 68 HIGH STREET TARPORLEY CHESHIRE CW6 0AT
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
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-08AR0104/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HILL / 04/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLLINGWOOD LESLIE GEORGE HILL / 04/06/2010
2009-08-20363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 5 CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RW
2008-06-05363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-14AA31/10/07 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
2005-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-09363sRETURN 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
1998-06-18363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-05-15395PARTICULARS 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
1996-07-04363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-1888(2)OAD 20/10/95--------- £ SI 18@1
1995-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-10-05123£ NC 100/1000 02/10/95
1995-10-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95
1995-10-05ORES04NC INC ALREADY ADJUSTED 02/10/95
1995-07-14395PARTICULARS OF MORTGAGE/CHARGE
1995-06-12363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-06-16363sRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-06-23363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1992-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
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
1991-06-26363bRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1991-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 3953278 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-19
Appointmen2017-12-29
Appointment of Administrators2016-12-20
Meetings of Creditors2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 3953278 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-15 Outstanding MIDLAND 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
Annual Accounts
2006-10-31

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 3953278 LIMITED

Intangible Assets
Patents
We have not found any records of ACQUISITION 3953278 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 3953278 LIMITED
Trademarks
We have not found any records of ACQUISITION 3953278 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 3953278 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ACQUISITION 3953278 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 3953278 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 TypeNotice of
Defending partyACQUISITION 3953278 LIMITEDEvent Date2019-06-19
 
Initiating party Event TypeAppointmen
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-12-29
Name of Company: ACQUISITION 3953278 LIMITED Company Number: 01183808 Nature of Business: Hire of Canal Boats Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW Type of Liquidation…
 
Initiating party Event TypeMeetings of Creditors
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-02-24
In the High Court of Justice Manchester District Registry case number 3173 Notice is hereby given by Sarah Bell , (IP No. 9406) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Maestermyn (Hire Cruisers) Limited and Acquisition 3953278 Limited is to be held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 March 2017 at 11.00 am and 20 March 2017 at 10.00 am respectively. These creditors meetings are being called under Rule 2.48(6) of the Insolvency Rules 1986 for the purposes of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meetings, under Rule 2.38: You must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meetings, being 10 March 2017 and 17 March 2017 respectively, details in writing of your claim, the claim has been duly admitted under Rule 2.38 or Rule 2.39, and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of appointment: 13 December 2016 For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com, Tel: 0161 827 9000.
 
Initiating party Event Type
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-02-24
In the High Court of Justice Manchester District Registry case number 3173 Notice is hereby given by Sarah Bell , (IP No. 9406) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Maestermyn (Hire Cruisers) Limited and Acquisition 3953278 Limited is to be held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 March 2017 at 11.00 am and 20 March 2017 at 10.00 am respectively. These creditors meetings are being called under Rule 2.48(6) of the Insolvency Rules 1986 for the purposes of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meetings, under Rule 2.38: You must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meetings, being 10 March 2017 and 17 March 2017 respectively, details in writing of your claim, the claim has been duly admitted under Rule 2.38 or Rule 2.39, and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of appointment: 13 December 2016 For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com, Tel: 0161 827 9000.
 
Initiating party Event Type
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-02-24
In the High Court of Justice Manchester District Registry case number 3173 Notice is hereby given by Sarah Bell , (IP No. 9406) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Maestermyn (Hire Cruisers) Limited and Acquisition 3953278 Limited is to be held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 March 2017 at 11.00 am and 20 March 2017 at 10.00 am respectively. These creditors meetings are being called under Rule 2.48(6) of the Insolvency Rules 1986 for the purposes of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meetings, under Rule 2.38: You must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meetings, being 10 March 2017 and 17 March 2017 respectively, details in writing of your claim, the claim has been duly admitted under Rule 2.38 or Rule 2.39, and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of appointment: 13 December 2016 For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com, Tel: 0161 827 9000.
 
Initiating party Event Type
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-02-24
In the High Court of Justice Manchester District Registry case number 3173 Notice is hereby given by Sarah Bell , (IP No. 9406) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Maestermyn (Hire Cruisers) Limited and Acquisition 3953278 Limited is to be held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 March 2017 at 11.00 am and 20 March 2017 at 10.00 am respectively. These creditors meetings are being called under Rule 2.48(6) of the Insolvency Rules 1986 for the purposes of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meetings, under Rule 2.38: You must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meetings, being 10 March 2017 and 17 March 2017 respectively, details in writing of your claim, the claim has been duly admitted under Rule 2.38 or Rule 2.39, and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of appointment: 13 December 2016 For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com, Tel: 0161 827 9000.
 
Initiating party Event Type
Defending partyACQUISITION 3953278 LIMITEDEvent Date2017-02-24
In the High Court of Justice Manchester District Registry case number 3173 Notice is hereby given by Sarah Bell , (IP No. 9406) and Philip Duffy , (IP No. 9253) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of the creditors of Maestermyn (Hire Cruisers) Limited and Acquisition 3953278 Limited is to be held at the offices of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 13 March 2017 at 11.00 am and 20 March 2017 at 10.00 am respectively. These creditors meetings are being called under Rule 2.48(6) of the Insolvency Rules 1986 for the purposes of considering the Joint Administrators Statement of Proposals and if thought fit, establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. In order to be entitled to vote at the meetings, under Rule 2.38: You must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meetings, being 10 March 2017 and 17 March 2017 respectively, details in writing of your claim, the claim has been duly admitted under Rule 2.38 or Rule 2.39, and there has been lodged with the Joint Administrators, any proxy which the creditor intends to use on his behalf. Date of appointment: 13 December 2016 For further details contact: The Joint Administrators, Tel: 0161 827 9000. Alternative contact: Andrew Ward, Email: Andrew.Ward@duffandphelps.com, Tel: 0161 827 9000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyACQUISITION 3953278 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 Type
Defending partyACQUISITION 3953278 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 Type
Defending partyACQUISITION 3953278 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 Type
Defending partyACQUISITION 3953278 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 3953278 LIMITEDEvent Date2016-12-13
In the High Court of Justice Manchester District Registry case number 3169 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@duffandpelps.com, Tel: 0161 827 9028. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAESTERMYN BRIDGE PROPERTIES LIMITEDEvent Date2016-11-04
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 Narrow Boat Inn, Ellesmere Road, Whittington, Oswestry, Shropshire, SY11 4NU on Wednesday 16 November 2016 at 10.30 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. Further information about this case is available from Matthew Hamnett at the offices of BDO LLP on 0161 817 7663 or at matthew.hamnett@bdo.co.uk. Martin Leslie Hill , Director : 2 November 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 3953278 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 3953278 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.