Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395448370 LIMITED
Company Information for

ACQUISITION 395448370 LIMITED

UNIT 8B MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
02888516
Private Limited Company
Liquidation

Company Overview

About Acquisition 395448370 Ltd
ACQUISITION 395448370 LIMITED was founded on 1994-01-18 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Acquisition 395448370 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 395448370 LIMITED
 
Legal Registered Office
UNIT 8B MARINA COURT
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU13
 
Previous Names
A G T C BIO PRODUCTS LIMITED10/03/2017
Filing Information
Company Number 02888516
Company ID Number 02888516
Date formed 1994-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395448370 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.
Companies with same name ACQUISITION 395448370 LIMITED
The following companies were found which have the same name as ACQUISITION 395448370 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACQUISITION 395448370 LIMITED Unknown

Company Officers of ACQUISITION 395448370 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICOL DONALD HENDERSON
Company Secretary 2007-03-28 2017-01-19
NICOL DONALD HENDERSON
Director 2002-10-01 2017-01-19
ROBERT JAMES RUSSELL
Director 1994-01-18 2017-01-19
SUSAN RUSSELL
Company Secretary 1994-01-18 2006-11-03
SUSAN RUSSELL
Director 1994-01-18 2006-11-03

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 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 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 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
2022-11-03WU07Compulsory liquidation winding up progress report
2021-11-04WU07Compulsory liquidation winding up progress report
2020-11-17WU07Compulsory liquidation winding up progress report
2020-10-25AP01DIRECTOR APPOINTED MRS CHELSEA VICTORIA SAMPSON
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA VICTORIA SAMPSON
2020-10-25PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2019-11-08WU07Compulsory liquidation winding up progress report
2018-11-09WU07Compulsory liquidation winding up progress report
2017-12-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-12-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 14 Carleton House Boulevard Drive London NW9 5QF England
2017-09-20WU04Compulsory liquidation appointment of liquidator
2017-09-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-28COCOMPCompulsory winding up order
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-10RES15CHANGE OF COMPANY NAME 10/03/17
2017-03-10CERTNMCOMPANY NAME CHANGED A G T C BIO PRODUCTS LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-03-09TM02Termination of appointment of Nicol Donald Henderson on 2017-01-19
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSSELL
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOL HENDERSON
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Unit 4 Fleet Bs Pk Itlings Lane Hessle East Ridings HU13 9LX
2017-03-09AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 98
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 98
2016-02-08AR0118/01/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 98
2015-02-13AR0118/01/15 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 98
2014-02-17AR0118/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0118/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0118/01/12 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0118/01/11 FULL LIST
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-10AR0118/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES RUSSELL / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOL DONALD HENDERSON / 01/10/2009
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-05-17363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-01288aNEW SECRETARY APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/05
2005-01-11363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02
2003-03-17363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2003-02-27288aNEW DIRECTOR APPOINTED
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-08363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-09-04225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2001-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/00
2000-02-16363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-11363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-01363sRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-14363sRETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS
1996-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-21363sRETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-22363sRETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS
1994-03-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-02-2088(2)RAD 19/01/94--------- £ SI 98@1=98 £ IC 2/100
1994-01-31288SECRETARY RESIGNED
1994-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395448370 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-14
Winding-Up Orders2017-06-22
Petitions to Wind Up (Companies)2017-04-21
Meetings of Creditors2017-02-24
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395448370 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 395448370 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Creditors
Creditors Due Within One Year 2012-09-30 £ 520,736
Creditors Due Within One Year 2011-09-30 £ 496,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 395448370 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 13,689
Current Assets 2012-09-30 £ 513,797
Current Assets 2011-09-30 £ 493,598
Debtors 2012-09-30 £ 371,038
Debtors 2011-09-30 £ 363,028
Fixed Assets 2012-09-30 £ 7,720
Fixed Assets 2011-09-30 £ 5,322
Shareholder Funds 2011-09-30 £ 2,848
Stocks Inventory 2012-09-30 £ 142,759
Stocks Inventory 2011-09-30 £ 116,881
Tangible Fixed Assets 2012-09-30 £ 7,719
Tangible Fixed Assets 2011-09-30 £ 5,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395448370 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395448370 LIMITED
Trademarks
We have not found any records of ACQUISITION 395448370 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395448370 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 (21100 - Manufacture of basic pharmaceutical products) as ACQUISITION 395448370 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395448370 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 TypeAppointment of Liquidators
Defending partyACQUISITION 395448370 LIMITEDEvent Date2017-08-31
In the Leeds District Registry We, Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian N R Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ give notice that we were appointed as Joint Liquidators of the Company on 31 August 2017 by Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060 . Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com . Ag MF60655
 
Initiating party Event TypeWinding-Up Orders
Defending partyACQUISITION 395448370 LIMITEDEvent Date2017-06-13
In the Leeds District Registry case number 315 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party ADVANCED APPLICATIONS INSTITUTE INCORPORATED T/A NATIONAL DIAGNOSTICSEvent TypePetitions to Wind Up (Companies)
Defending partyACQUISITION 395448370 LIMITEDEvent Date2017-03-21
SolicitorGosschalks Solicitors
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) LEEDS DISTRICT REGISTRY case number 315 A Petition to wind up the above-named company of ACQUISITION 395448370 LIMITED (Company Registration Number 02888516) of 14 Carleton House, Boulevard Drive, London NW9 5QF presented on 21 March 2017 by ADVANCED APPLICATIONS INSTITUTE INCORPORATED T/A NATIONAL DIAGNOSTICS of 305 Patton Drive, Atlanta, Georgia, USA, 30336 claiming to be a creditor of the company, will be heard at Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG Date: 9 May 2017 Time: 10:30 am (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 that intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2017.
 
Initiating party Event TypeMeetings of Creditors
Defending partyA G T C BIO PRODUCTS LIMITEDEvent Date2017-02-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Devine Law Solicitors, Suite 2, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH on 10 March 2017 at 11.00 am for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them and for the purpose, if thought fit, of nominating a liquidator and of appointing a Liquidation Committee. Francesca Devine of DIP Insolvency , Suite 2, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH , is a person qualified to act as an insolvency practitioner in relation to the Company, under IP number 8082, who will during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the company before the meeting, a statement giving particulars of their Security, the date it was given, and the value at which it is assessed. Further details contact: Francesca Devine, Email: fdevine@devinelaw.co.uk Ag FF112701
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395448370 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 395448370 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.