Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGEL HOUSE DEVELOPMENTS LIMITED
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 Overview

About Angel House Developments Ltd
ANGEL HOUSE DEVELOPMENTS LIMITED was founded on 2007-03-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Angel House Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
WILLOUGHBY (563) LIMITED16/08/2007
Filing Information
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 GB161357223  
Last Datalog update: 2019-04-04 10:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL HOUSE DEVELOPMENTS LIMITED
Is this data useful to you?
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.
Companies with same name ANGEL HOUSE DEVELOPMENTS LIMITED
The following companies were found which have the same name as ANGEL HOUSE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL HOUSE DEVELOPMENTS (UK) LTD ANGEL HOUSE 2ND FLOOR LONDON ENGLAND E14 9FW Dissolved Company formed on the 2012-12-21

Company Officers of ANGEL HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE DAVEY
Director 2007-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JACK FRENCH
Company Secretary 2011-06-08 2012-10-15
DANIEL SKIDMORE
Company Secretary 2011-04-06 2011-06-08
VALESHAW LIMITED
Director 2007-08-09 2011-05-08
WILLIAM CHEUNG
Company Secretary 2008-10-17 2011-04-06
MICHAEL ALEXANDER
Company Secretary 2007-08-09 2008-10-17
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2007-03-29 2007-08-09
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Director 2007-03-29 2007-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE DAVEY CANARY WHARF PROPERTY MANAGEMENT LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JULIE ANNE DAVEY ANGEL HOUSE DEVELOPMENTS (UK) LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-08-05
JULIE ANNE DAVEY AIRSOUND TECHNOLOGIES HOLDINGS LIMITED Director 2010-06-03 CURRENT 2008-01-21 Dissolved 2016-03-29
JULIE ANNE DAVEY ANGEL INVESTMENTS (UK) 2 LIMITED Director 2010-04-07 CURRENT 2010-04-07 Dissolved 2013-11-19
JULIE ANNE DAVEY KEMWOOD PROPERTIES LTD. Director 2009-06-29 CURRENT 2007-07-02 Active
JULIE ANNE DAVEY BRONZEPOST LIMITED Director 2009-03-03 CURRENT 2007-03-06 Active
JULIE ANNE DAVEY FITZJOHN LIMITED Director 2009-02-06 CURRENT 2004-12-09 Active
JULIE ANNE DAVEY WHITEHAWK HOMES LIMITED Director 2009-02-06 CURRENT 2005-09-07 Active
JULIE ANNE DAVEY ANGEL HOUSING LIMITED Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2013-10-22
JULIE ANNE DAVEY ANGEL GROUP HOUSING MANAGEMENT LIMITED Director 2003-05-15 CURRENT 2001-07-04 Dissolved 2014-05-27
JULIE ANNE DAVEY CAYTHORPE ESTATES LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-02-11
JULIE ANNE DAVEY BIRCHBROOK LIMITED Director 2002-08-06 CURRENT 2002-07-26 Dissolved 2014-11-04
JULIE ANNE DAVEY ROSSBECK LIMITED Director 2002-07-17 CURRENT 2002-04-12 Dissolved 2014-09-16
JULIE ANNE DAVEY DALEREST LIMITED Director 2002-04-10 CURRENT 2002-03-07 Dissolved 2015-07-14
JULIE ANNE DAVEY VALESHAW LIMITED Director 2001-10-18 CURRENT 2001-09-26 Dissolved 2017-03-07
JULIE ANNE DAVEY BROMVALE LIMITED Director 2001-09-13 CURRENT 2001-08-13 Liquidation
JULIE ANNE DAVEY FIELDMERE LIMITED Director 2001-07-18 CURRENT 2001-07-04 Dissolved 2014-04-22
JULIE ANNE DAVEY ANGEL SHEFFIELD LIMITED Director 2001-05-16 CURRENT 2001-05-16 Dissolved 2014-05-27
JULIE ANNE DAVEY ANGEL WAKEFIELD LIMITED Director 2001-05-15 CURRENT 2001-02-06 Liquidation
JULIE ANNE DAVEY ANGEL GROUP LIMITED Director 2000-10-18 CURRENT 2000-10-16 Liquidation
JULIE ANNE DAVEY ANGEL SERVICES (UK) LIMITED Director 2000-06-01 CURRENT 2000-06-01 Liquidation
JULIE ANNE DAVEY ANGEL ESTATES LIMITED Director 1999-12-06 CURRENT 1997-11-11 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS DEVELOPMENTS LIMITED Director 1999-09-24 CURRENT 1997-05-09 Liquidation
JULIE ANNE DAVEY ANGEL HEIGHTS (NEWCASTLE) LIMITED Director 1999-09-13 CURRENT 1999-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-28
2021-10-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-28
2020-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-28
2019-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-28
2018-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-28
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS
2017-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-28
2016-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2016-10-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 10 Fitzroy Square London W1T 5HP
2015-10-154.68 Liquidators' statement of receipts and payments to 2015-08-28
2015-01-154.68 Liquidators' statement of receipts and payments to 2014-08-29
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 55 Baker Street London W1U 7EU
2014-09-154.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-09-154.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2014-09-08600Appointment of a voluntary liquidator
2014-06-30600Appointment of a voluntary liquidator
2014-06-302.24BAdministrator's progress report to 2014-06-12
2014-06-122.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-022.24BAdministrator's progress report to 2014-05-01
2014-01-212.40BNotice of vacation of appointment of replacement additional administrator
2014-01-212.39BNotice of vacation of office by administrator
2013-12-092.24BAdministrator's progress report to 2013-11-01
2013-12-092.31BNotice of extension of period of Administration
2013-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL SKIDMORE
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM Farringdon Place 20 Farringdon Road London EC1M 3AP
2013-07-182.24BAdministrator's progress report to 2013-06-26
2013-04-02F2.18Notice of deemed approval of proposals
2013-03-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-02-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM C/O ANGEL HOUSE DEVELOPMENTS 225 MARSH WALL LONDON E14 9FW UNITED KINGDOM
2013-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY JACK FRENCH
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-04-19LATEST SOC19/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-19AR0129/03/12 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-07-12AR0108/06/11 FULL LIST
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM CARE OF ANGEL GROUP LIMITED 47 COLD HABOUR ISLE OF DOGS LONDON E14 9NS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VALESHAW LIMITED
2011-06-08AP03SECRETARY APPOINTED MR JACK FRENCH
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SKIDMORE
2011-04-13AP03SECRETARY APPOINTED DANIEL SKIDMORE
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHEUNG
2011-04-07AR0129/03/11 FULL LIST
2010-08-11AUDAUDITOR'S RESIGNATION
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALESHAW LIMITED / 01/10/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-07363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY MICHAEL ALEXANDER
2009-02-07288aSECRETARY APPOINTED WILLIAM CHEUNG
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-06225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-06-05363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW SECRETARY APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bSECRETARY RESIGNED
2007-08-16CERTNMCOMPANY NAME CHANGED WILLOUGHBY (563) LIMITED CERTIFICATE ISSUED ON 16/08/07
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 80 MOUNT STREET NOTTINGHAM NG1 6HH
2007-08-1688(2)RAD 08/08/07--------- £ SI 999@1=999 £ IC 1/1000
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANGEL HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-08
Appointment of Liquidators2014-06-25
Appointment of Administrators2013-01-10
Fines / Sanctions
No fines or sanctions have been issued against ANGEL HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-15 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2007-09-15 Outstanding DUNBAR BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30

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

Intangible Assets
Patents
We have not found any records of ANGEL HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ANGEL HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL HOUSE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANGEL HOUSE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyANGEL HOUSE DEVELOPMENTS LIMITEDEvent Date2014-08-29
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 TypeAppointment of Liquidators
Defending partyANGEL HOUSE DEVELOPMENTS LIMITEDEvent Date2014-06-12
James Money and Sarah Megan Rayment of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeAppointment of Administrators
Defending partyANGEL HOUSE DEVELOPMENTS LIMITEDEvent Date2012-12-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL HOUSE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGEL HOUSE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.