UKBizDB.co.uk

ACQUISITION 3957865 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acquisition 3957865 Limited. The company was founded 49 years ago and was given the registration number 01183711. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ACQUISITION 3957865 LIMITED
Company Number:01183711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 September 1974
End of financial year:31 October 2014
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director25 November 2016Active
The Narrowboat Inn, Ellesmere Road Whittington, Oswestry, SY11 4XX

Secretary-Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 September 2016Active
The Narrowboat Inn, Ellesmere Road Whittington, Oswestry, SY11 4NU

Director-Active
The Narrowboat Inn, Ellesmere Road Whittington, Oswestry, SY11 4XX

Director-Active
Narrowboat Inn, Ellesmere Road, Whittington, Oswestry, England, SY11 4DJ

Director21 April 2016Active

People with Significant Control

Mr Nicholas Ronald Heasman
Notified on:25 November 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nataliia Fox
Notified on:01 September 2016
Status:Active
Date of birth:September 1981
Nationality:Ukrainian
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-28Gazette

Gazette dissolved liquidation.

Download
2021-10-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-19Insolvency

Liquidation in administration progress report.

Download
2017-12-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-09-03Insolvency

Liquidation in administration progress report.

Download
2017-03-06Insolvency

Liquidation in administration result creditors meeting.

Download
2017-02-16Insolvency

Liquidation in administration proposals.

Download
2017-02-01Insolvency

Liquidation in administration appointment of administrator.

Download
2016-12-29Address

Change registered office address company with date old address new address.

Download
2016-12-08Address

Change registered office address company with date old address new address.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-11-26Gazette

Gazette filings brought up to date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.