Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 23876587 LIMITED
Company Information for

ACQUISITION 23876587 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
02574270
Private Limited Company
Liquidation

Company Overview

About Acquisition 23876587 Ltd
ACQUISITION 23876587 LIMITED was founded on 1991-01-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 23876587 Limited is a Private Limited Company registered in ENGLAND 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 23876587 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in NR16
 
Previous Names
POWERTRAIN TECHNOLOGIES LIMITED01/09/2016
Filing Information
Company Number 02574270
Company ID Number 02574270
Date formed 1991-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 08:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 23876587 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 23876587 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE BARNES
Company Secretary 1992-01-16 2016-07-01
ANDREW PHILLIP BARNES
Director 1991-01-16 2016-07-01

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 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 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 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
2020-10-26AP01DIRECTOR APPOINTED DAVID VINCENZO CIRELLI
2020-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM Rigil House Great Cumberland Place 78 York Street London W1H 7DP England
2017-01-05COCOMPORDER OF COURT TO WIND UP
2017-01-05COCOMPORDER OF COURT TO WIND UP
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED POWERTRAIN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-09-01AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-09-01TM02Termination of appointment of Caroline Barnes on 2016-07-01
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP BARNES
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Units 3-4 Chalk Lane Snetterton Norwich Norfolk NR16 2JZ
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-24DISS40Compulsory strike-off action has been discontinued
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-19AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AA01Previous accounting period extended from 27/08/12 TO 31/12/12
2013-01-21AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-26DISS40Compulsory strike-off action has been discontinued
2012-09-25AA27/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-05-04AR0116/01/12 ANNUAL RETURN FULL LIST
2012-04-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-10DISS40Compulsory strike-off action has been discontinued
2011-09-09AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-23GAZ1FIRST GAZETTE
2011-04-21AA31/08/09 TOTAL EXEMPTION SMALL
2011-02-28AR0116/01/11 FULL LIST
2010-11-27DISS40DISS40 (DISS40(SOAD))
2010-10-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-08-24GAZ1FIRST GAZETTE
2010-02-07AR0116/01/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILLIP BARNES / 07/02/2010
2010-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BARNES / 07/02/2010
2009-09-07AA27/08/08 TOTAL EXEMPTION SMALL
2009-06-03AA31/08/07 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/08/06 TOTAL EXEMPTION SMALL
2008-11-26AA31/08/05 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-10363sRETURN MADE UP TO 16/01/07; NO CHANGE OF MEMBERS
2006-07-24363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: WALNUT TREE COTTAGE ROCKLANDS ROAD SHROPHAM ATTLEBOROUGH NORFOLK NR17 1DU
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-10-19225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 27/08/05
2005-01-27363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2004-02-14363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-02-14363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-02-01363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-03-13363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-02-15363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-03-05363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-01-18395PARTICULARS OF MORTGAGE/CHARGE
1998-11-17AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/01/97
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-26225ACC. REF. DATE EXTENDED FROM 16/01/98 TO 28/02/98
1998-01-23363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/97
1997-03-13363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/96
1996-01-24363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1995-01-20363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/95
1994-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/94
1994-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 16/01/93
1994-02-23363sRETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS
1993-04-25363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 23876587 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-08-23
Proposal to Strike Off2012-08-28
Proposal to Strike Off2011-08-23
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 23876587 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-11-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1999-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 226,088
Creditors Due After One Year 2011-08-27 £ 275,621
Creditors Due Within One Year 2012-12-31 £ 131,293
Creditors Due Within One Year 2011-08-27 £ 79,498

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 23876587 LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 64,469
Current Assets 2011-08-27 £ 60,725
Debtors 2012-12-31 £ 64,351
Debtors 2011-08-27 £ 23,828
Fixed Assets 2012-12-31 £ 159,301
Fixed Assets 2011-08-27 £ 165,540
Secured Debts 2012-12-31 £ 53,226
Secured Debts 2011-08-27 £ 72,712
Stocks Inventory 2011-08-27 £ 36,897
Tangible Fixed Assets 2012-12-31 £ 84,301
Tangible Fixed Assets 2011-08-27 £ 90,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 23876587 LIMITED registering or being granted any patents
Domain Names

ACQUISITION 23876587 LIMITED owns 2 domain names.

ptech.co.uk   musicombustion.co.uk  

Trademarks
We have not found any records of ACQUISITION 23876587 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 23876587 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as ACQUISITION 23876587 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 23876587 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.
Import/Export of Goods
Goods imported/exported by ACQUISITION 23876587 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPOWERTRAIN TECHNOLOGIES LIMITEDEvent Date2016-07-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3936 A Petition to wind up the above-named Company, Registration Number 02574270, of ,Units 3-4 Chalk Lane, Snetterton, Norwich, Norfolk, NR16 2JZ, presented on 11 July 2016 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 5 September 2016 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 4.16 by 1600 hours on 2 September 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERTRAIN TECHNOLOGIES LIMITEDEvent Date2012-08-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERTRAIN TECHNOLOGIES LIMITEDEvent Date2011-08-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERTRAIN TECHNOLOGIES LIMITEDEvent Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
ACQUISITION 23876587 LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 364,698

CategoryAward Date Award/Grant
Powertrain Technologies Ltd : Smart - Development of Prototype 2013-08-01 £ 181,885
Axon 60 : Collaborative Research and Development 2008-09-01 £ 182,813

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ACQUISITION 23876587 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.