Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 54764574 LIMITED
Company Information for

ACQUISITION 54764574 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
06868550
Private Limited Company
Liquidation

Company Overview

About Acquisition 54764574 Ltd
ACQUISITION 54764574 LIMITED was founded on 2009-04-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 54764574 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 54764574 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in E6
 
Previous Names
ST. MARTINS ACCIDENT MANAGEMENT LIMITED07/10/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 54764574 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 54764574 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAHANARA HAQUE
Director 2011-03-20 2016-04-22
MUHAMMED KAMAL AHMED
Director 2009-04-03 2011-03-20
ELIAS HUSSAIN
Company Secretary 2009-04-03 2010-08-12

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 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 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
2020-10-27AP01DIRECTOR APPOINTED MR NICHOLAS RONALD HEASMAN
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RONALD HEASMAN
2020-10-27PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 78 RIGIL HOUSE GREAT CUMBERLAND PLACE LONDON W1H 7DP ENGLAND
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM, 78 RIGIL HOUSE, GREAT CUMBERLAND PLACE, LONDON, W1H 7DP, ENGLAND
2016-11-16COCOMPCompulsory winding up order
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 99
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED ST. MARTINS ACCIDENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAHANARA HAQUE
2016-10-07AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 53 BURGES ROAD LONDON E6 2BJ
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM, 53 BURGES ROAD, LONDON, E6 2BJ
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 99
2014-05-06AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0103/04/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0103/04/11 ANNUAL RETURN FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 2 KEPPEL ROAD EAST HAM LONDON E6 2BD ENGLAND
2011-03-22AP01DIRECTOR APPOINTED MRS JAHANARA HAQUE
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED AHMED
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, 2 KEPPEL ROAD, EAST HAM, LONDON, E6 2BD, ENGLAND
2010-12-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIAS HUSSAIN
2010-05-17AR0103/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01Director's details changed for Muhammed Kamal Ahmed on 2010-04-03
2010-05-11SH0101/04/10 STATEMENT OF CAPITAL GBP 99
2010-04-19RES13SHARES ALLOTTED 01/04/2010
2010-01-18SH0101/01/10 STATEMENT OF CAPITAL GBP 3
2009-08-18225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 54764574 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 Dividends2022-01-31
Winding-Up Orders2016-11-10
Petitions to Wind Up (Companies)2016-08-23
Petitions to Wind Up (Companies)2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 54764574 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACQUISITION 54764574 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

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
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 54764574 LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ACQUISITION 54764574 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 54764574 LIMITED
Trademarks
We have not found any records of ACQUISITION 54764574 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 54764574 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 (45200 - Maintenance and repair of motor vehicles) as ACQUISITION 54764574 LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 54764574 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 TypeWinding-Up Orders
Defending partyACQUISITION 54764574 LIMITEDEvent Date2016-10-31
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 TypePetitions to Wind Up (Companies)
Defending partyST. MARTINS ACCIDENT MANAGEMENT LIMITEDEvent Date2016-07-12
SolicitorHM 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 FORESTEvent TypePetitions to Wind Up (Companies)
Defending partyST MARTINS ACCIDENT MANAGEMENT LIMITEDEvent Date2015-04-16
SolicitorDirector 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 TypeAppointment of Receivers
Defending partyEvent Date2011-05-27
(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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 54764574 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 54764574 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.