Company Information for ACQUISITION 395445642 LIMITED
QUANTUMA ADVISORY LIMITED, 14, DERBY ROAD, STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ACQUISITION 395445642 LIMITED | ||
Legal Registered Office | ||
QUANTUMA ADVISORY LIMITED, 14 DERBY ROAD STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in CW11 | ||
Previous Names | ||
|
Company Number | 02429748 | |
---|---|---|
Company ID Number | 02429748 | |
Date formed | 1989-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-10-05 21:22:03 |
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 |
---|---|---|---|
ANDREW CHARLES VICKERS |
Director | ||
KEVIN CHARLES VICKERS |
Director | ||
OLWEN DEMPSEY |
Company Secretary | ||
ANDREW CHARLES VICKERS |
Company Secretary | ||
SUSAN JANE VICKERS |
Company Secretary | ||
LANCE VICKERS |
Company Secretary | ||
LANCE VICKERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACQUISITION 395445705 LIMITED | Director | 2017-10-27 | CURRENT | 2013-02-28 | Active | |
ACQUISITION 395445587 LIMITED | Director | 2017-09-13 | CURRENT | 2011-08-01 | Active | |
ACQUISITION 395445179 LIMITED | Director | 2017-08-10 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
ACQUISITION 395445550 LIMITED | Director | 2017-07-21 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
FRONT ROW EMPLOYMENT SERVICES LIMITED | Director | 2017-07-14 | CURRENT | 2005-12-15 | Liquidation | |
ACQUISITION 395445695A LIMITED | Director | 2017-06-26 | CURRENT | 2010-06-01 | Liquidation | |
ACQUISITION 395445593 LIMITED | Director | 2017-06-16 | CURRENT | 2012-03-28 | Liquidation | |
ACQUISITION 395445695 LIMITED | Director | 2017-05-30 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
ACQUISITION 395445638 LIMITED | Director | 2017-05-17 | CURRENT | 2009-12-18 | Liquidation | |
ACQUISITION 395445679 LIMITED | Director | 2017-05-08 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
ACQUISITION 395445312 LIMITED | Director | 2017-05-03 | CURRENT | 2011-11-02 | Liquidation | |
ACQUISITION 395445680 LIMITED | Director | 2017-04-27 | CURRENT | 2014-03-24 | Liquidation | |
ACQUISITION 395445627 LIMITED | Director | 2017-03-02 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
GHERMAN LTD | Director | 2017-03-02 | CURRENT | 2014-06-20 | Liquidation | |
ACQUISITION 395445626 LIMITED | Director | 2017-03-02 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ACQUISITION 395445572 LIMITED | Director | 2017-02-28 | CURRENT | 2009-06-08 | Dissolved 2018-05-19 | |
ACQUISITION 395445574 LIMITED | Director | 2017-02-28 | CURRENT | 2009-04-03 | In Administration/Administrative Receiver | |
ACQUISITION 395445574B LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Liquidation | |
ACQUISITION 395445574A LIMITED | Director | 2017-02-28 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
ACQUISITION 395445541 LIMITED | Director | 2017-02-21 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
ACQUISITION 395445501 LIMITED | Director | 2017-02-16 | CURRENT | 2003-10-06 | Liquidation | |
ACQUISITION 395445545 LIMITED | Director | 2017-02-08 | CURRENT | 2014-04-29 | Liquidation | |
ACQUISITION 395372709 LIMITED | Director | 2017-01-23 | CURRENT | 2006-08-09 | Liquidation | |
ACQUISITION 395376526 LIMITED | Director | 2017-01-19 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
ACQUISITION 395448370 LIMITED | Director | 2017-01-19 | CURRENT | 1994-01-18 | Liquidation | |
NORLAND PEARCE SINCLAIR LIMITED | Director | 2017-01-18 | CURRENT | 2004-11-15 | Active - Proposal to Strike off | |
ACQUISITION 395448437 LIMITED | Director | 2017-01-09 | CURRENT | 2012-01-09 | Liquidation | |
ACQUISITION 395448473A LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
ACQUISITION 395231674 LIMITED | Director | 2016-11-01 | CURRENT | 2012-07-19 | Liquidation | |
ACQUISITION 395448473 LIMITED | Director | 2016-11-01 | CURRENT | 2014-09-23 | Liquidation | |
ACQUISITION 395448472 LIMITED | Director | 2016-11-01 | CURRENT | 2010-03-04 | Liquidation | |
ACQUISITION 39537645 LIMITED | Director | 2016-10-15 | CURRENT | 2011-12-16 | Liquidation | |
ACQUISITION 395441375 LIMITED | Director | 2016-10-03 | CURRENT | 2013-06-07 | Liquidation | |
ARCHIE CONSTRUCTION LTD | Director | 2016-09-30 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
ACQUISITION 395448380 LIMITED | Director | 2016-09-27 | CURRENT | 2010-08-20 | Liquidation | |
ACQUISITION 395448999 LIMITED | Director | 2016-09-26 | CURRENT | 2013-01-18 | Liquidation | |
ACQUISITION 395448302 LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-12 | Active - Proposal to Strike off | |
CHILLY FOODS LIMITED | Director | 2016-09-21 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
ACQUISITION 395447313A LIMITED | Director | 2016-09-15 | CURRENT | 2012-09-06 | Liquidation | |
ACQUISITION 395447313B LIMITED | Director | 2016-09-15 | CURRENT | 1997-05-20 | Liquidation | |
ACQUISITION 395116675 LIMITED | Director | 2016-09-07 | CURRENT | 2013-09-25 | Liquidation | |
ACQUISITION 395446144 LIMITED | Director | 2016-09-02 | CURRENT | 1998-12-18 | Liquidation | |
MCLEOD HOME SOLUTIONS LTD | Director | 2016-09-01 | CURRENT | 2011-10-14 | Dissolved 2018-04-15 | |
ACQUISITION 3955876 LIMITED | Director | 2016-09-01 | CURRENT | 2006-07-18 | Liquidation | |
ACQUISITION 3953278 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-12 | Liquidation | |
ACQUISITION 3957865 LIMITED | Director | 2016-09-01 | CURRENT | 1974-09-11 | Liquidation | |
ACQUISITION 3952854 LIMITED | Director | 2016-09-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
ACQUISITION 395446180 LIMITED | Director | 2016-09-01 | CURRENT | 2014-04-08 | Liquidation | |
ACQUISITION 395196221 LIMITED | Director | 2016-08-31 | CURRENT | 2011-04-07 | Liquidation | |
ACQUISITION 395265178 LIMITED | Director | 2016-08-17 | CURRENT | 2009-12-21 | Liquidation | |
ACQUISITION 395326831 LIMITED | Director | 2016-08-03 | CURRENT | 2002-03-11 | Liquidation | |
ACQUISITION 395184753 LIMITED | Director | 2016-08-01 | CURRENT | 2010-08-13 | Active - Proposal to Strike off | |
ACQUISITION 395724331 LIMITED | Director | 2016-07-01 | CURRENT | 2009-04-30 | Liquidation | |
ACQUISITION 23876587 LIMITED | Director | 2016-07-01 | CURRENT | 1991-01-16 | Liquidation | |
KEY LIME TREE LIMITED | Director | 2016-06-20 | CURRENT | 1977-02-04 | Liquidation | |
HAMLET LAMBOURN LIMITED | Director | 2016-06-01 | CURRENT | 2013-07-01 | Dissolved 2018-07-30 | |
ACQUISITION 37543568 LIMITED | Director | 2016-05-31 | CURRENT | 2015-04-24 | Liquidation | |
ACQUISITION 395446329 LIMITED | Director | 2016-05-16 | CURRENT | 2011-02-02 | Liquidation | |
ACQUISITION 467894345 LIMITED | Director | 2016-05-03 | CURRENT | 2012-09-18 | Dissolved 2017-12-12 | |
WAVE HAZEL LIMITED | Director | 2016-04-29 | CURRENT | 1994-08-12 | Liquidation | |
ACQUISITION 54764574 LIMITED | Director | 2016-04-22 | CURRENT | 2009-04-03 | Liquidation | |
AMBER SOLAR LTD | Director | 2016-04-07 | CURRENT | 2010-08-12 | Liquidation | |
BRIDGE ON WOOL LTD | Director | 2016-04-01 | CURRENT | 2013-10-03 | Liquidation | |
RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED | Director | 2015-10-05 | CURRENT | 2015-10-05 | Liquidation | |
RIGIL KENT ACQUISITIONS LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
BUREAU DESK LIMITED | Director | 2015-06-24 | CURRENT | 2014-07-28 | Dissolved 2017-03-21 | |
TRAILER FREIGHT LTD | Director | 2015-05-16 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
INC STAFF LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Dissolved 2017-03-16 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Office Administrator | Sandbach | Required for a small, busy, family run business. Candidates should possess a professional, bright & friendly telephone manner with excellent customer relation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/21 FROM C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW | |
WU04 | Compulsory liquidation appointment of liquidator | |
AP01 | DIRECTOR APPOINTED DAVID VINCENZO CIRELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI | |
PSC07 | CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009138 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009138 | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 22/09/17 | |
CERTNM | COMPANY NAME CHANGED CRIMEWATCH SECURITY LIMITED CERTIFICATE ISSUED ON 22/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN VICKERS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Mullwood Cottage Barn Roughwood Lane Hassall Sandbach Cheshire CW11 4XX | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 6500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VICKERS | |
AP01 | DIRECTOR APPOINTED MRS NATALIIA FOX | |
PSC07 | CESSATION OF KEVIN CHARLES VICKERS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 6500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Olwen Dempsey on 2015-11-19 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES VICKERS | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM Mullwood Barn Roughwood Cottage Farm Roughwood Lane Hassall Sandbach Cheshire CW11 4XX | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 6500 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM MAGPIE HOUSE EARLE STREET CREWE CHESHIRE CW1 2AS | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA01 | CURREXT FROM 31/03/2010 TO 30/09/2010 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES VICKERS / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLWEN DEMPSEY / 24/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 04/05/06--------- £ SI 1500@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 15/03/04 | |
123 | £ NC 1000/100000 15/03/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/03/04--------- £ SI 4900@1=4900 £ IC 100/5000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/10/96 | |
363s | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/10/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/06/92 |
Meetings of Creditors | 2018-05-01 |
Appointment of Liquidators | 2018-03-19 |
Winding-Up Orders | 2017-11-07 |
Petitions | 2017-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 219,739 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 272,848 |
Creditors Due Within One Year | 2012-09-30 | £ 272,848 |
Creditors Due Within One Year | 2011-09-30 | £ 308,856 |
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 395445642 LIMITED
Called Up Share Capital | 2013-09-30 | £ 6,500 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 6,500 |
Called Up Share Capital | 2012-09-30 | £ 6,500 |
Called Up Share Capital | 2011-09-30 | £ 6,500 |
Current Assets | 2013-09-30 | £ 267,434 |
Current Assets | 2012-09-30 | £ 278,872 |
Current Assets | 2012-09-30 | £ 278,872 |
Current Assets | 2011-09-30 | £ 314,729 |
Debtors | 2013-09-30 | £ 262,526 |
Debtors | 2012-09-30 | £ 273,952 |
Debtors | 2012-09-30 | £ 273,952 |
Debtors | 2011-09-30 | £ 309,599 |
Fixed Assets | 2013-09-30 | £ 3,971 |
Fixed Assets | 2012-09-30 | £ 11,118 |
Fixed Assets | 2012-09-30 | £ 11,118 |
Fixed Assets | 2011-09-30 | £ 23,100 |
Shareholder Funds | 2013-09-30 | £ 51,144 |
Shareholder Funds | 2012-09-30 | £ 16,542 |
Shareholder Funds | 2012-09-30 | £ 16,542 |
Shareholder Funds | 2011-09-30 | £ 28,451 |
Stocks Inventory | 2013-09-30 | £ 4,900 |
Stocks Inventory | 2012-09-30 | £ 4,900 |
Stocks Inventory | 2012-09-30 | £ 4,900 |
Stocks Inventory | 2011-09-30 | £ 4,900 |
Tangible Fixed Assets | 2013-09-30 | £ 3,971 |
Tangible Fixed Assets | 2012-09-30 | £ 5,118 |
Tangible Fixed Assets | 2012-09-30 | £ 5,118 |
Tangible Fixed Assets | 2011-09-30 | £ 5,100 |
Debtors and other cash assets
ACQUISITION 395445642 LIMITED owns 1 domain names.
crimewatch-security.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
Cctv & Video Equipment |
Cheshire East Council | |
|
Cctv & Video Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ACQUISITION 395445642 LTD | Event Date | 2018-04-26 |
In the HIGH COURT OF JUSTICE COMPANIES COURT case number 4727 CR-2017-4727 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 by Marc Landsman, the Liquidator of the Company, that a virtual meeting of creditors has been summoned for the purpose of seeking a decision from creditors on the formation of a Liquidation Committee and the fixing of the basis of the Liquidator's remuneration. The virtual meeting will be held on Thursday 17 May 2018 at 3:00 pm. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the Liquidator using the details below. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor (including one which has opted out from receiving notices) can attend the virtual meeting and vote, and is entitled to vote if they have submitted proof of their debt by no later than 4.00pm on Wednesday 16 May 2018 (the business day before the meeting). Failure to do so may lead to their vote(s) being disregarded. Creditors wishing to vote by proxy must have delivered their proxy in advance of the meeting. All proofs of debt and proxies must be delivered to Carmichael & Co at Lowry House, 17 Marble Street, Manchester, M2 3AW, by email to a180701@carmichaelsinsolvency.co.uk or fax to 0330 223 0985. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. Further details are available from: Marc Landsman, IP Number 9138 tel: 0330 223 0915 e-mail: a180701@carmichaelsinsolvency.co.uk website:www.carmichaelsinsolvency.co.uk Marc Landsman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACQUISITION 395445642 LTD | Event Date | 2018-03-12 |
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2017-4727 Notice is hereby pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 given that I, Marc Landsman of Carmichael & Co , Lowry House, 17 Marble Street, Manchester, M2 3AW , was appointed Liquidator by the Secretary of State on 12 March 2018 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to me, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice. Until a creditors claim has been received, they shall be excluded from the benefit of any distribution and will not be able to vote at any meetings of creditors. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ACQUISITION 395445642 LIMITED | Event Date | 2017-10-30 |
In the High Court Of Justice case number 004727 Liquidator appointed: G O'Hare 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0115 852 5000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CRIMEWATCH SECURITY LIMITED | Event Date | 2017-06-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 4727 A Petition to wind up the above-named Company, Registration Number 02429748, of ,Mullwood Cottage Barn, Roughwood Lane, Hassall, Sandbach, Cheshire, CW11 4XX, presented on 26 June 2017 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 14 August 2017 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 7.14 by 1600 hours on 11 August 2017 . | |||
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. |