About

Registered Number: 00632962
Date of Incorporation: 17/07/1959 (64 years and 9 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Having been setup in 1959, Acquisition 395447313 Ltd has its registered office in Kingston Upon Thames, Surrey. This business has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, David Robert N/A 09 July 2015 1
ROBSON, Arthur Alfred N/A 28 February 1995 1
ROBSON, Michael John N/A 09 July 2015 1
SMITH, Matthew Anthony 09 July 2015 15 September 2016 1
SMITH, Nathan Andrew 09 July 2015 15 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Rene Gladys N/A 12 January 2010 1

Filing History

Document Type Date
CS01 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
PSC01 - N/A 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AD01 - Change of registered office address 26 October 2017
AD01 - Change of registered office address 09 April 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 April 2017
COCOMP - Order to wind up 28 March 2017
RESOLUTIONS - N/A 17 March 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AD01 - Change of registered office address 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA01 - Change of accounting reference date 20 April 2016
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AD01 - Change of registered office address 27 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 February 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 13 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 March 2008
395 - Particulars of a mortgage or charge 06 September 2007
RESOLUTIONS - N/A 14 August 2007
363a - Annual Return 15 May 2007
353 - Register of members 14 May 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 13 May 2004
363a - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
363a - Annual Return 13 May 2003
353 - Register of members 13 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 30 March 2000
363a - Annual Return 02 September 1999
363a - Annual Return 02 September 1999
363a - Annual Return 02 September 1999
363a - Annual Return 02 September 1999
363a - Annual Return 02 September 1999
363a - Annual Return 02 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 17 February 1998
AA - Annual Accounts 29 December 1997
363a - Annual Return 28 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 30 November 1995
363x - Annual Return 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 23 November 1994
363x - Annual Return 05 July 1994
AA - Annual Accounts 20 December 1993
363x - Annual Return 14 December 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 02 June 1992
287 - Change in situation or address of Registered Office 25 March 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 11 June 1991
AA - Annual Accounts 29 April 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 14 June 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 16 May 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 08 October 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 19 April 1986
AA - Annual Accounts 10 March 1983
NEWINC - New incorporation documents 17 July 1959

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 August 2007 Outstanding

N/A

Legal charge 23 February 1979 Outstanding

N/A

Instrument of charge. 12 June 1969 Outstanding

N/A

Deed 28 May 1969 Outstanding

N/A

Legal charge 14 December 1962 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.