Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGELDREAM PROPERTIES LIMITED
Company Information for

ANGELDREAM PROPERTIES LIMITED

OFFICE 2 LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
Company Registration Number
02691041
Private Limited Company
Liquidation

Company Overview

About Angeldream Properties Ltd
ANGELDREAM PROPERTIES LIMITED was founded on 1992-02-26 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Angeldream Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGELDREAM PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 2 LYTHGOE HOUSE
MANCHESTER ROAD
BOLTON
BL3 2NZ
Other companies in PR2
 
Filing Information
Company Number 02691041
Company ID Number 02691041
Date formed 1992-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 20/03/2015
Return next due 17/04/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:13:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGELDREAM PROPERTIES 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 ANGELDREAM PROPERTIES LIMITED
The following companies were found which have the same name as ANGELDREAM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGELDREAM PROPERTIES LIMITED Unknown

Company Officers of ANGELDREAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AUDREY THOMPSON
Company Secretary 1994-06-23
ROBERT JOHN JOPLING
Director 1992-03-30
AUDREY THOMPSON
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FRANK KERRY
Company Secretary 1992-03-30 1994-06-23
MARTIN FRANK KERRY
Director 1992-03-30 1994-06-23
SIMON ANDREW SOUTHALL
Director 1992-03-30 1994-06-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-02-26 1992-03-30
WILDMAN & BATTELL LIMITED
Nominated Director 1992-02-26 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY THOMPSON CST CONSTRUCTION LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Liquidation
ROBERT JOHN JOPLING ROBERT JOHN JOPLING LIMITED Director 2002-10-29 CURRENT 2002-09-23 Dissolved 2013-11-26

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
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-10-05
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-10-05
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-05
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-05
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-05
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-06-15600Appointment of a voluntary liquidator
2018-06-15LIQ10Removal of liquidator by court order
2017-10-19600Appointment of a voluntary liquidator
2017-10-06AM10Administrator's progress report
2017-10-06AM22Liquidation. Administration move to voluntary liquidation
2017-07-14AM10Administrator's progress report
2016-10-26F2.18Notice of deemed approval of proposals
2016-10-112.24BAdministrator's progress report to 2016-09-13
2016-10-112.31BNotice of extension of period of Administration
2016-04-292.24BAdministrator's progress report to 2016-04-18
2015-12-222.17BStatement of administrator's proposal
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY
2015-10-262.12BAppointment of an administrator
2015-04-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0120/03/15 ANNUAL RETURN FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-14AR0120/03/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-01AR0120/03/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-11AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-03AR0120/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY THOMPSON / 20/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN JOPLING / 20/03/2010
2009-08-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-07-30363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-11-13363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2008-07-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-01363sRETURN MADE UP TO 20/03/06; NO CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-11-25363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-29363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-07363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-04363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-27363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-04-03363sRETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1998-06-22363sRETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-10DISS40STRIKE-OFF ACTION DISCONTINUED
1998-02-05363sRETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-09-16GAZ1FIRST GAZETTE
1996-08-27363sRETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1996-08-19288DIRECTOR RESIGNED
1996-08-19363sRETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS
1996-08-19288NEW SECRETARY APPOINTED
1996-08-19288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-05287REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 5 DUKE STREET BUSINESS CENTRE DUKE STREET BLACKBURN LANCASHIRE BB2 1DH
1996-02-27288SECRETARY RESIGNED
1995-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-12-03395PARTICULARS OF MORTGAGE/CHARGE
1994-12-03395PARTICULARS OF MORTGAGE/CHARGE
1994-02-26363sRETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS
1994-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-05-11287REGISTERED OFFICE CHANGED ON 11/05/93 FROM: 6 SIMMONS STREET BUSINESS CENTRE BLACKBURN LANCASHIRE BB2 1AX
1993-04-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-04-30363sRETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS
1992-07-11395PARTICULARS OF MORTGAGE/CHARGE
1992-06-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-04-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-14287REGISTERED OFFICE CHANGED ON 14/04/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON EC4V 4DD
1992-04-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ANGELDREAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-11
Appointment of Administrators2015-10-22
Proposal to Strike Off1997-09-16
Fines / Sanctions
No fines or sanctions have been issued against ANGELDREAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-12-03 Outstanding PETER NOLAN FINANCE
LEGAL CHARGE 1994-12-03 Outstanding PETER NOLAN FINANCE
DEBENTURE 1992-07-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2004-05-31
Annual Accounts
2003-05-31

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 ANGELDREAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ANGELDREAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELDREAM PROPERTIES LIMITED
Trademarks
We have not found any records of ANGELDREAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGELDREAM PROPERTIES 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 (41202 - Construction of domestic buildings) as ANGELDREAM PROPERTIES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ANGELDREAM PROPERTIES 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 partyANGELDREAM PROPERTIES LIMITEDEvent Date2017-10-06
Liquidator's name and address: Gordon Craig (IP No. 7983 ) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG : Ag NF70552
 
Initiating party Event TypeAppointment of Administrators
Defending partyANGELDREAM PROPERTIES LIMITEDEvent Date2015-10-19
In the High Court of Justice Chancery Division case number 3090 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Gordon Craig on tel: 01695 711200 or fax: 01695 711220 or email: ip@refreshrecovery.co.uk Alternative contact: Jessica Hodgson on tel: 01695 711200. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyANGELDREAM PROPERTIES LIMITEDEvent Date1997-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELDREAM PROPERTIES 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 ANGELDREAM PROPERTIES 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.