Acquisition 395445695a Limited

DataGardener
in liquidation
Medium

Acquisition 395445695a Limited

07269985Private Limited With Share Capital

11Th Floor Landmark, St Peter'S Square, Manchester, M14PB
Incorporated

01/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Acquisition 395445695a Limited (07269985) is a private limited with share capital incorporated on 01/06/2010 (15 years old) and registered in manchester, M14PB. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Medium
Incorporated 01/06/2010
M14PB

Financial Overview

Total Assets

£5.60M

Liabilities

£2.18M

Net Assets

£3.42M

Cash

£878.5K

Key Metrics

1

Directors

4

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

61
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-12-2024
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:04-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:11-07-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:21-12-2023
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:21-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-08-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-07-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-08-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-08-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-08-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-04-2018
Resolution
Category:Resolution
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Capital Name Of Class Of Shares
Category:Capital
Date:11-05-2012
Legacy
Category:Mortgage
Date:10-04-2012
Legacy
Category:Mortgage
Date:31-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2010
Termination Director Company With Name
Category:Officers
Date:13-07-2010
Incorporation Company
Category:Incorporation
Date:01-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date31/03/2017
Latest Accounts30/06/2016

Trading Addresses

11Th Floor Landmark, St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered

Related Companies

1

Contact

chem-technology.co.uk
11Th Floor Landmark, St Peter'S Square, Manchester, M14PB