Company Information for ACQUISITION 54764574 LIMITED
14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
|
Company Registration Number
06868550
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACQUISITION 54764574 LIMITED | ||
Legal Registered Office | ||
14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF Other companies in E6 | ||
Previous Names | ||
|
Company Number | 06868550 | |
---|---|---|
Company ID Number | 06868550 | |
Date formed | 2009-04-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 08:46:31 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIIA FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAHANARA HAQUE |
Director | ||
MUHAMMED KAMAL AHMED |
Director | ||
ELIAS HUSSAIN |
Company Secretary |
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 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
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 | Active - Proposal to Strike off | |
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 | |
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 |
---|---|---|
AP01 | DIRECTOR APPOINTED MR NICHOLAS RONALD HEASMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RONALD HEASMAN | |
PSC07 | CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM, 78 RIGIL HOUSE, GREAT CUMBERLAND PLACE, LONDON, W1H 7DP, ENGLAND | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/10/16 | |
CERTNM | COMPANY NAME CHANGED ST. MARTINS ACCIDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAHANARA HAQUE | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 53 BURGES ROAD LONDON E6 2BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM, 53 BURGES ROAD, LONDON, E6 2BJ | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 2 KEPPEL ROAD EAST HAM LONDON E6 2BD ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS JAHANARA HAQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED AHMED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, 2 KEPPEL ROAD, EAST HAM, LONDON, E6 2BD, ENGLAND | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIAS HUSSAIN | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Muhammed Kamal Ahmed on 2010-04-03 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 99 | |
RES13 | SHARES ALLOTTED 01/04/2010 | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 3 | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2022-01-31 |
Winding-Up Orders | 2016-11-10 |
Petitions to Wind Up (Companies) | 2016-08-23 |
Petitions to Wind Up (Companies) | 2015-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2012-04-01 | £ 115,924 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 43,460 |
Other Creditors Due Within One Year | 2012-04-01 | £ 2,626 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 40,834 |
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 54764574 LIMITED
Called Up Share Capital | 2012-04-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,706 |
Current Assets | 2012-04-01 | £ 10,706 |
Fixed Assets | 2012-04-01 | £ 99,266 |
Shareholder Funds | 2012-04-01 | £ 49,412 |
Tangible Fixed Assets | 2012-04-01 | £ 99,266 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ACQUISITION 54764574 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ACQUISITION 54764574 LIMITED | Event Date | 2016-10-31 |
In the High Court Of Justice case number 003946 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ST. MARTINS ACCIDENT MANAGEMENT LIMITED | Event Date | 2016-07-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 003946 A Petition to wind up the above-named Company, Registration Number 06868550, of ,53 Burges Road, London, E6 2BJ, presented on 12 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 | LONDON BOROUGH OF WALTHAM FOREST | Event Type | Petitions to Wind Up (Companies) |
Defending party | ST MARTINS ACCIDENT MANAGEMENT LIMITED | Event Date | 2015-04-16 |
Solicitor | Director of Governance and Law | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2615 A Petition to wind up the above-named Company of 53 Burges Road, London E6 2BJ , presented on 16 April 2015 by LONDON BOROUGH OF WALTHAM FOREST , Town Hall, Forest Road, London E17 4JF , claiming to be a Creditor of the Company, will be heard at Companies Court, Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 8 June 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 June 2015 . | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | Event Date | 2011-05-27 | |
(In Receivership) Notice is hereby given, pursuant to section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the above named company will be held at Ness Horizons Centre, Kintail House, Beechwood Business Park, Inverness IV2 3BW, on 8 June 2011 at 2.00 pm for the purposes of having laid before it a copy of the report prepared by the Joint Receiver in accordance with the said section and, if thought fit, appointing a creditors committee. Creditors whose claims are wholly secured are not entitled to attend or vote at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. For the purposes of voting a Statement of Claim together with a form of proxy must be lodged with me at or before the meeting. Notice is hereby given, pursuant to the Section 67(2)(b) of the Insolvency Act 1986 that any unsecured creditor wishing to obtain a copy of the Report prepared by the Joint Receiver, free of charge, should write to the under noted address. A I Fraser , Joint Receiver RSM Tenon, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD | |||
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. |