Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445574 LIMITED
Company Information for

ACQUISITION 395445574 LIMITED

OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
06868669
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Acquisition 395445574 Ltd
ACQUISITION 395445574 LIMITED was founded on 2009-04-03 and has its registered office in Town Quay. The organisation's status is listed as "In Administration
Administrative Receiver". Acquisition 395445574 Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ACQUISITION 395445574 LIMITED
 
Legal Registered Office
OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in B2
 
Previous Names
88 DISTRIBUTION (UK) LIMITED25/08/2017
LUCKY CITY (2010) LTD15/05/2013
Filing Information
Company Number 06868669
Company ID Number 06868669
Date formed 2009-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts 
Last Datalog update: 2019-09-11 15:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445574 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 395445574 LIMITED
The following companies were found which have the same name as ACQUISITION 395445574 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACQUISITION 395445574A LIMITED 14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF Active - Proposal to Strike off Company formed on the 2016-05-12
ACQUISITION 395445574B LIMITED 14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF Liquidation Company formed on the 2016-05-12
ACQUISITION 395445574 LIMITED Unknown

Company Officers of ACQUISITION 395445574 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MAN KIT LAI
Director 2009-04-03 2017-02-28
ROBERT CHRISTIAN LANE
Director 2009-04-03 2017-02-28
MARK ROBERT SHAUN LANE
Director 2014-09-10 2015-04-24
LAKECOURT MANAGEMENT LIMITED
Company Secretary 2009-04-03 2012-04-03
SIMON YUEN CHOI POON
Director 2009-04-03 2009-04-03

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 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 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
2018-08-31AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2018-04-03AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-11-14AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-14AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-24AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 14 CARLETON HOUSE BOULEVARD DRIVE LONDON NW9 5QF UNITED KINGDOM
2017-09-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00015910
2017-09-08AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00015910
2017-08-25RES15CHANGE OF NAME 28/02/2017
2017-08-25CERTNMCOMPANY NAME CHANGED 88 DISTRIBUTION (UK) LIMITED CERTIFICATE ISSUED ON 25/08/17
2017-08-22PSC07CESSATION OF RAYMOND MAN KIT LAI AS A PSC
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-22AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAI
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 3A DARKLAKE VIEW ESTOVER PLYMOUTH PL6 7TL ENGLAND
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-06-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-01AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-01AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-19AA01PREVEXT FROM 31/05/2015 TO 31/08/2015
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-06AR0110/09/15 FULL LIST
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068686690003
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LANE
2015-02-12AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-10AR0110/09/14 FULL LIST
2014-09-10AP01DIRECTOR APPOINTED MR MARK ROBERT SHAUN LANE
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-20AR0120/01/14 FULL LIST
2013-05-15RES15CHANGE OF NAME 10/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED LUCKY CITY (2010) LTD CERTIFICATE ISSUED ON 15/05/13
2013-05-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-12AR0103/04/13 FULL LIST
2013-01-02AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24AR0103/04/12 FULL LIST
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY LAKECOURT MANAGEMENT LIMITED
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-25SH0112/07/11 STATEMENT OF CAPITAL GBP 100000
2011-04-18AR0103/04/11 FULL LIST
2010-11-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-02AA01PREVEXT FROM 30/04/2010 TO 31/05/2010
2010-05-04AR0103/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTIAN LANE / 01/10/2009
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MAN KIT LAI / 01/10/2009
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 01/10/2009
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON POON
2009-04-16288aDIRECTOR APPOINTED ROBERT CHRISTIAN LANE
2009-04-16288aDIRECTOR APPOINTED RAYMOND MAN KIT LAI
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
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH1096670 Active Licenced property: ESTOVER 3A DARKLAKE VIEW PLYMOUTH GB PL6 7TL;CULHAM NO 1 SITE UNIT 153 STATION ROAD CULHAM ABINGDON STATION ROAD GB OX14 3DA. Correspondance address: ESTOVER 3A DARKLAKE VIEW PLYMOUTH GB PL6 7TL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-01
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395445574 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-24 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
ALL ASSETS DEBENTURE 2012-02-23 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED & FLOATING CHARGE 2011-11-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 10,555
Creditors Due Within One Year 2012-06-01 £ 67,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 395445574 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 10,000
Cash Bank In Hand 2012-06-01 £ 30,270
Current Assets 2012-06-01 £ 112,850
Debtors 2012-06-01 £ 82,580
Fixed Assets 2012-06-01 £ 27,912
Shareholder Funds 2012-06-01 £ 62,938
Tangible Fixed Assets 2012-06-01 £ 18,912

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445574 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395445574 LIMITED
Trademarks
We have not found any records of ACQUISITION 395445574 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395445574 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 (82990 - Other business support service activities n.e.c.) as ACQUISITION 395445574 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395445574 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 Administrators
Defending partyACQUISITION 395445574 LIMITEDEvent Date2017-08-29
In the High Court of Justice, Chancery Division Companies Court Names and Address of Administrators: Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 3EX : Further details contact: The Joint Liquidators, Email: info@quantuma.com Tel: 023 8033 6464 . Alternative contact: T Hollingsworth, Email: tim.hollingsworth@quantuma.com, Tel: 023 8082 1872. Ag LF51835
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445574 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 395445574 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.