ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 395445695a Limited

Acquisition 395445695a Limited is a liquidation company incorporated on 1 June 2010 with the registered office located in Manchester, Greater Manchester. Acquisition 395445695a Limited was registered 15 years ago.
Status
Liquidation
In compulsory liquidation since 8 months ago
Company No
07269985
Private limited company
Age
15 years
Incorporated 1 June 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2473 days
Dated 15 November 2017 (7 years ago)
Next confirmation dated 15 November 2018
Was due on 29 November 2018 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2716 days
For period 1 Jul30 Jun 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 30 June 2017
Was due on 31 March 2018 (7 years ago)
Contact
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square 1 Oxford Street
Manchester
M1 4PB
Address changed on 21 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2P 2YU
Telephone
01908768520
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Ukrainian • Lives in England • Born in Sep 1981
Mrs Nataliia Fox
PSC • Ukrainian • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acquisition 395372709 Limited
Nataliia Fox (Aka Lutsenko) is a mutual person.
Dissolved
Rigil Kent Acquisitions Limited
Nataliia Fox (Aka Lutsenko) is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2011–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
£878.48K
Increased by £68.92K (+9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.6M
Increased by £2.01M (+56%)
Total Liabilities
-£2.18M
Increased by £1.22M (+128%)
Net Assets
£3.42M
Increased by £784.9K (+30%)
Debt Ratio (%)
39%
Increased by 12.31% (+46%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 May 2025
Liquidator Appointed
8 Months Ago on 19 Dec 2024
Liquidator Appointed
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
7 Years Ago on 30 Aug 2018
Liquidator Appointed
7 Years Ago on 22 Aug 2018
Court Order to Wind Up
7 Years Ago on 5 Apr 2018
Registered Address Changed
7 Years Ago on 15 Nov 2017
Joseph Robert Martin Resigned
8 Years Ago on 26 Jun 2017
Benjamin Johnson Resigned
8 Years Ago on 26 Jun 2017
Benjamin Johnson (PSC) Resigned
8 Years Ago on 26 Jun 2017
Get Credit Report
Discover Acquisition 395445695a Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 17 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2P 2YU to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Appointment of a liquidator
Submitted on 19 Dec 2024
Notice of removal of liquidator by court
Submitted on 4 Dec 2024
Progress report in a winding up by the court
Submitted on 11 Jul 2024
Appointment of a liquidator
Submitted on 21 Dec 2023
Notice of removal of liquidator by court
Submitted on 21 Dec 2023
Progress report in a winding up by the court
Submitted on 1 Aug 2023
Progress report in a winding up by the court
Submitted on 4 Aug 2022
Progress report in a winding up by the court
Submitted on 25 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year