Liquidation
Company Information for ANGEL HOUSE DEVELOPMENTS LIMITED
C/O QUANTUMA LLP HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
|
Company Registration Number
06191678
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ANGEL HOUSE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
C/O QUANTUMA LLP HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL Other companies in W1T | ||
Previous Names | ||
|
Company Number | 06191678 | |
---|---|---|
Company ID Number | 06191678 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 29/03/2012 | |
Return next due | 26/04/2013 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 10:05:51 |
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 | ||
---|---|---|---|---|
ANGEL HOUSE DEVELOPMENTS (UK) LTD | ANGEL HOUSE 2ND FLOOR LONDON ENGLAND E14 9FW | Dissolved | Company formed on the 2012-12-21 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK FRENCH |
Company Secretary | ||
DANIEL SKIDMORE |
Company Secretary | ||
VALESHAW LIMITED |
Director | ||
WILLIAM CHEUNG |
Company Secretary | ||
MICHAEL ALEXANDER |
Company Secretary | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Company Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANARY WHARF PROPERTY MANAGEMENT LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
ANGEL HOUSE DEVELOPMENTS (UK) LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2014-08-05 | |
AIRSOUND TECHNOLOGIES HOLDINGS LIMITED | Director | 2010-06-03 | CURRENT | 2008-01-21 | Dissolved 2016-03-29 | |
ANGEL INVESTMENTS (UK) 2 LIMITED | Director | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2013-11-19 | |
KEMWOOD PROPERTIES LTD. | Director | 2009-06-29 | CURRENT | 2007-07-02 | Active | |
BRONZEPOST LIMITED | Director | 2009-03-03 | CURRENT | 2007-03-06 | Active | |
FITZJOHN LIMITED | Director | 2009-02-06 | CURRENT | 2004-12-09 | Active | |
WHITEHAWK HOMES LIMITED | Director | 2009-02-06 | CURRENT | 2005-09-07 | Active | |
ANGEL HOUSING LIMITED | Director | 2005-03-08 | CURRENT | 2005-03-08 | Dissolved 2013-10-22 | |
ANGEL GROUP HOUSING MANAGEMENT LIMITED | Director | 2003-05-15 | CURRENT | 2001-07-04 | Dissolved 2014-05-27 | |
CAYTHORPE ESTATES LIMITED | Director | 2002-10-21 | CURRENT | 2002-10-21 | Dissolved 2014-02-11 | |
BIRCHBROOK LIMITED | Director | 2002-08-06 | CURRENT | 2002-07-26 | Dissolved 2014-11-04 | |
ROSSBECK LIMITED | Director | 2002-07-17 | CURRENT | 2002-04-12 | Dissolved 2014-09-16 | |
DALEREST LIMITED | Director | 2002-04-10 | CURRENT | 2002-03-07 | Dissolved 2015-07-14 | |
VALESHAW LIMITED | Director | 2001-10-18 | CURRENT | 2001-09-26 | Dissolved 2017-03-07 | |
BROMVALE LIMITED | Director | 2001-09-13 | CURRENT | 2001-08-13 | Liquidation | |
FIELDMERE LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-04 | Dissolved 2014-04-22 | |
ANGEL SHEFFIELD LIMITED | Director | 2001-05-16 | CURRENT | 2001-05-16 | Dissolved 2014-05-27 | |
ANGEL WAKEFIELD LIMITED | Director | 2001-05-15 | CURRENT | 2001-02-06 | Liquidation | |
ANGEL GROUP LIMITED | Director | 2000-10-18 | CURRENT | 2000-10-16 | Liquidation | |
ANGEL SERVICES (UK) LIMITED | Director | 2000-06-01 | CURRENT | 2000-06-01 | Liquidation | |
ANGEL ESTATES LIMITED | Director | 1999-12-06 | CURRENT | 1997-11-11 | Liquidation | |
ANGEL HEIGHTS DEVELOPMENTS LIMITED | Director | 1999-09-24 | CURRENT | 1997-05-09 | Liquidation | |
ANGEL HEIGHTS (NEWCASTLE) LIMITED | Director | 1999-09-13 | CURRENT | 1999-09-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-28 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-28 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM 55 Baker Street London W1U 7EU | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-06-12 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-05-01 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.39B | Notice of vacation of office by administrator | |
2.24B | Administrator's progress report to 2013-11-01 | |
2.31B | Notice of extension of period of Administration | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SKIDMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP | |
2.24B | Administrator's progress report to 2013-06-26 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O ANGEL HOUSE DEVELOPMENTS 225 MARSH WALL LONDON E14 9FW UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACK FRENCH | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
LATEST SOC | 19/04/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 08/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM CARE OF ANGEL GROUP LIMITED 47 COLD HABOUR ISLE OF DOGS LONDON E14 9NS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALESHAW LIMITED | |
AP03 | SECRETARY APPOINTED MR JACK FRENCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL SKIDMORE | |
AP03 | SECRETARY APPOINTED DANIEL SKIDMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG | |
AR01 | 29/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALESHAW LIMITED / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER | |
288a | SECRETARY APPOINTED WILLIAM CHEUNG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED WILLOUGHBY (563) LIMITED CERTIFICATE ISSUED ON 16/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
88(2)R | AD 08/08/07--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-08 |
Appointment of Liquidators | 2014-06-25 |
Appointment of Administrators | 2013-01-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
FLOATING CHARGE | Outstanding | DUNBAR BANK PLC |
|
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 ANGEL HOUSE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ANGEL HOUSE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANGEL HOUSE DEVELOPMENTS LIMITED | Event Date | 2014-08-29 |
Andrew Hosking , of Quantuma Restructuring , 10 Fitzroy Square, London, W1T 5HP . : For further details contact: Andrew Hosking, Tel: 020 7874 1582. Alternative contact: James Varney. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANGEL HOUSE DEVELOPMENTS LIMITED | Event Date | 2014-06-12 |
James Money and Sarah Megan Rayment of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ANGEL HOUSE DEVELOPMENTS LIMITED | Event Date | 2012-12-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 9769 James Money and James Henry Stewart-Koster (IP Nos 8999 and 9702 ) both of PKF (UK) LLP , Farringdon Place, 20 Farringdon Road, London EC1M 3AP : | |||
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. |