Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395326831 LIMITED
Company Information for

ACQUISITION 395326831 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
04391080
Private Limited Company
Liquidation

Company Overview

About Acquisition 395326831 Ltd
ACQUISITION 395326831 LIMITED was founded on 2002-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 395326831 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 395326831 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in CM22
 
Previous Names
CREST CONTRACTING LIMITED21/12/2016
Filing Information
Company Number 04391080
Company ID Number 04391080
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 16:45:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395326831 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 395326831 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WHITE
Company Secretary 2012-07-26 2016-08-03
CHRISTOPHER RICHARD WHITE
Director 2002-03-11 2016-08-03
MICHAEL JOHN ALLEN
Director 2002-03-11 2012-07-26
JANICE CAROL WHITE
Company Secretary 2002-03-11 2012-07-25
ANGELA KATHLEEN BYRNE
Director 2003-03-19 2010-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-03-11 2002-03-11
COMPANY DIRECTORS LIMITED
Nominated Director 2002-03-11 2002-03-11

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 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
2021-11-26L64.07Compulsory liquidation. Notice of completion of liquidation
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-27AP01DIRECTOR APPOINTED DAVID VINCENZO CIRELLI
2020-10-27PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VINCENZO CIRELLI
2017-06-14COCOMPCompulsory winding up order
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 78 York Street Rigil House London W1H 1DP England
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21RES15CHANGE OF NAME 03/08/2016
2016-12-21CERTNMCompany name changed crest contracting LIMITED\certificate issued on 21/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21TM02Termination of appointment of Christopher White on 2016-08-03
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD WHITE
2016-12-21AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/16 FROM Stray House 2 Patmore Fields Ugley Bishop's Stortford Hertfordshire CM22 6JW
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0111/03/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043910800001
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0111/03/14 ANNUAL RETURN FULL LIST
2014-02-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM C/O C White Stray House Patmore Fields Ugley Bishop's Stortford Hertfordshire CM22 6JW England
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Unit 24 Weald Hall Farm Commercial Centre Canes Lane North Weald Essex CM17 9LD
2013-04-05AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AP03Appointment of Christopher White as company secretary
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2012-07-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE WHITE
2012-04-04AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AA31/03/10 TOTAL EXEMPTION SMALL
2011-04-04AR0111/03/11 FULL LIST
2011-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE CAROL WHITE / 01/04/2011
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BYRNE
2010-03-30AR0111/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 11/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KATHLEEN BYRNE / 11/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALLEN / 11/03/2010
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 2 PATMORE FIELDS UGLEY HERTFORDSHIRE CM22 6JW
2009-03-31363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-04128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-04-04RES12VARYING SHARE RIGHTS AND NAMES
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-21363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-04363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-04-01363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: GRAPHIC HOUSE, 11 MAGDALEN STREET, COLCHESTER ESSEX CO1 2JT
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-09-1188(2)RAD 11/03/02-30/07/02 £ SI 999@1=999 £ IC 1/1000
2002-05-29288bSECRETARY RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
2002-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395326831 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-06-07
Petitions to Wind Up (Companies)2016-10-26
Petitions to Wind Up (Companies)2013-10-02
Petitions to Wind Up (Companies)2010-10-14
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395326831 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ACQUISITION 395326831 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 46,100
Creditors Due Within One Year 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 395326831 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 42,375
Debtors 2012-04-01 £ 38,775
Fixed Assets 2012-04-01 £ 3,950
Shareholder Funds 2012-04-01 £ 225
Stocks Inventory 2012-04-01 £ 3,600
Tangible Fixed Assets 2012-04-01 £ 3,950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395326831 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395326831 LIMITED
Trademarks
We have not found any records of ACQUISITION 395326831 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395326831 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 (43290 - Other construction installation) as ACQUISITION 395326831 LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395326831 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 395326831 LIMITEDEvent Date2017-02-14
In the Leeds District Registry case number 870 Official Receiver appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party PORCELANOSA (SOUTH EAST) LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCREST CONTRACTING LIMITEDEvent Date2016-09-28
Solicitorhlw Keeble Hawson
In the High Court of Justice, Chancery Division Companies Court case number 870 A Petition to wind up the above-named company of Stray House 2, Patmore Fields Ugley, Bishop's Stortford, Hertfordshire CM22 6JW presented on 28 September 2016 by PORCELANOSA (SOUTH EAST) LIMITED , Units 1-6 Otterspool Way, Watford WD25 8HL claiming to be a creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 8 November 2016 at 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 intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 7 November 2016 .
 
Initiating party ALEXANDER ASH & CO LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCREST CONTRACTING LIMITEDEvent Date2013-08-08
SolicitorC W Harwood & Co
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1058 A Petition to wind up the above-named Company whose registered office is at Unit 24, Weald Hall Farm Commercial Centre, Canes Lane, North Weald, Essex CM17 9LD , presented on 8 August 2013 by ALEXANDER ASH & CO LTD , whose registered office is at 1st Floor, Bristol & West House, 100 Crossbrook Street, Waltham Cross, Hertfordshire EN8 8JJ , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 , on 8 October 2013 , at 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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 October 2013 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCREST CONTRACTING LIMITEDEvent Date2010-09-01
In the High Court of Justice (Chancery Division) Companies Court case number 7048 A Petition to wind up the above-named Company, Registration Number 4391080, of Unit 24, Weald Hall Farm, Commercial Centre, Canes Lane, North Weald, Essex CM17 9LD , presented on 1 September 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 October 2010 , 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 26 October 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1478851/37/N/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395326831 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 395326831 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.