Company Information for ANGELUS RESTAURANTS LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
06029818
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ANGELUS RESTAURANTS LIMITED | ||||
Legal Registered Office | ||||
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in W2 | ||||
Previous Names | ||||
|
Company Number | 06029818 | |
---|---|---|
Company ID Number | 06029818 | |
Date formed | 2006-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 02:56:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANGELUS RESTAURANTS WINES SUPPLY LIMITED | 4 BATHURST STREET LONDON W2 2SD | Dissolved | Company formed on the 2012-06-08 |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES CORRY FERGUSON |
||
THIERRY TOMASIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTEL MIREILLE JEANNE LOMBARD |
Director | ||
MARTIN NISBET |
Director | ||
G J LOWE LTD |
Company Secretary | ||
MALIN OLSSON |
Director | ||
HANS RAOUL TROEDSSON |
Director | ||
THE COMPANY SECRETARY SERVICES (LONDON) LTD |
Company Secretary | ||
JONATHAN FOSTER JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERGUSON LITIGATION FUNDING LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
SGAR CONSULTANCY LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
CAESAR ASSET MANAGEMENT LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2015-09-15 | |
ANGELUS (HOLDING) LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2015-10-27 | |
ANGELUS BISTRO (MERCHANT SQUARE) LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2015-10-27 | |
CRUX ASSET MANAGEMENT LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active | |
ANGELUS RESTAURANTS WINES SUPPLY LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2018-01-09 | |
HENRY LESTER TRUST LIMITED(THE) | Director | 2002-09-25 | CURRENT | 1957-06-14 | Active | |
MILBERG LTD | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active | |
THE COMPANY SECRETARY (LONDON) LIMITED | Director | 1992-10-19 | CURRENT | 1988-04-21 | Dissolved 2014-05-06 | |
MONOPOLE WINE PORTFOLIO MANAGEMENT LTD | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
ANGELUS RESTAURANTS WINES SUPPLY LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Dissolved 2018-01-09 | |
LOTUS CITY WINES LTD | Director | 2007-05-19 | CURRENT | 2006-12-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
Notice of completion of voluntary arrangement | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-22 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-09 | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-22 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LIQ MISC OC | Court order insolvency:C.O. To remove David Birne - 30/07/2019 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-11-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-09 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 4 Bathurst Street London W2 2SD | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTEL MIREILLE JEANNE LOMBARD | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-11-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 30972.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 03/10/15 STATEMENT OF CAPITAL;GBP 30972.6 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060298180003 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 30972.6 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CORRY FERGUSON / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY TOMASIN / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTEL MIREILLE JEANNE LOMBARD / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/13 FROM the Company Secretary London Ltd 11 Gough Square London EC4A 3DE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY G J LOWE LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NISBET | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AR01 | 31/12/11 FULL LIST | |
AR01 | 15/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALIN OLSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALIN OLSSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN NISBET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS TROEDSSON | |
AR01 | 15/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MALIN OLSSON | |
AP04 | CORPORATE SECRETARY APPOINTED G J LOWE LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE COMPANY SECRETARY SERVICES (LONDON) LTD | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CHRISTEL MIREILLE JEANNE LOMBARD | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS RAOUL TROEDSSON / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE COMPANY SECRETARY SERVICES (LONDON) LTD / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 12/06/08 GBP SI 200000@0.1=20000 GBP IC 1/20001 | |
RES04 | GBP NC 10000/39217 12/06/2008 | |
123 | NC INC ALREADY ADJUSTED 12/06/08 | |
RES01 | ADOPT ARTICLES 12/06/2008 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOTUS CITY RESTAURANTS LIMITED CERTIFICATE ISSUED ON 26/10/07 | |
122 | S-DIV 10/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: LUCKS FARM BARN GREENWOODS LANE PUNNETTS TOWN HEATHFIELD EAST SUSSEX TN21 9HU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BAVERSTOCK NUMBER EIGHTEEN LIMIT ED CERTIFICATE ISSUED ON 23/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-07-05 |
Appointmen | 2017-07-05 |
Meetings o | 2017-06-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOHN CHARLES CORRY FERGUSON | ||
DEBENTURE | Satisfied | INVESTMENT AB RUSTINGEN AND JOHN CHARLES CORRY FERGUSON | |
RENT DEPOSIT DEED | Satisfied | SUNLINE INVEST LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 655,908 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 177,697 |
Creditors and other liabilities
|
|
|
|
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 ANGELUS RESTAURANTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 61,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 31,607 |
Current Assets | 2012-01-01 | £ 424,788 |
Debtors | 2012-01-01 | £ 376,993 |
Stocks Inventory | 2012-01-01 | £ 16,188 |
Tangible Fixed Assets | 2012-01-01 | £ 369,249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ANGELUS RESTAURANTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22042178 | Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than Bordeaux, Bourgogne, Beaujolais, Côtes-du-Rhône, Languedoc-Roussillon, Val de Loire, Piemonte, Toscana, Trentino, Alto Adige, Veneto, Dão, Bairrada, Douro, Navarra, Penedés, Rioja, Valdepeñas, sparkling wine, semi-sparkling wine and white wine) | |||
22042180 | Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ANGELUS RESTAURANTS LIMITED | Event Date | 2017-06-23 |
Notice is hereby given that the following resolutions were passed on 23 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Brian Johnson (IP No. 9288 ) and David Birne (IP No. 9034 ) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Mark Adams, Tel: 020 7388 7000 Ag JF31944 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANGELUS RESTAURANTS LIMITED | Event Date | 2017-06-23 |
Liquidator's name and address: Brian Johnson (IP No. 9288 ) and David Birne (IP No. 9034 ) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER : Ag JF31944 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANGELUS RESTAURANTS LIMITED | Event Date | 2017-06-14 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 23 June 2017 . The meeting will be held as a virtual meeting by way of a conference call on 23 June 2017 at 10.00 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge at Acre House, 11-15 William Road, London, NW1 3ER during business hours on 21 and 22 June 2017. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Acre House, 11-15 William Road, London, NW1 3ER. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 22 June 2017. Proofs may be delivered to Acre House, 11-15 William Road, London, NW1 3ER. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Names and addresses of Nominated Liquidators: David Birne and Brian Johnson (IP Nos. 9034 and 9288) both of Acre House, 11-15 William Road, London, NW1 3ER. Further details contact: Mark Adams, Email: madams@hwfisher.co.uk or Tel: 020 7380 4941 . Ag JF30914 | |||
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. |