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

ANGEL MINING PLC

C/O CORK GULLY LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
03319691
Public Limited Company
Liquidation

Company Overview

About Angel Mining Plc
ANGEL MINING PLC was founded on 1997-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Angel Mining Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGEL MINING PLC
 
Legal Registered Office
C/O CORK GULLY LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in W1K
 
Previous Names
ANGUS & ROSS PLC21/08/2009
Filing Information
Company Number 03319691
Company ID Number 03319691
Date formed 1997-02-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2012
Account next due 31/08/2013
Latest return 17/02/2012
Return next due 17/03/2013
Type of accounts GROUP
Last Datalog update: 2019-09-05 06:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL MINING PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 MINING PLC
The following companies were found which have the same name as ANGEL MINING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL MINING INVESTMENTS PTE. LTD. MING TECK PARK Singapore 277476 Dissolved Company formed on the 2017-11-14
ANGEL MINING EXPORT COMPANY INC Tennessee Unknown
ANGEL MINING INCORPORATED Tennessee Unknown
ANGEL MINING GROUP PTY LTD Active Company formed on the 2020-12-09

Company Officers of ANGEL MINING PLC

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HUMPHREYS HALL
Director 2007-10-03
KEVIN HAYES MCNAIR
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND PAK LING TONG
Company Secretary 2010-02-25 2013-02-19
FRANCIS DAVID SHERSTON CHAPMAN
Director 2009-08-21 2013-02-05
DANIEL JOHN BORDESSA
Director 2009-08-21 2012-10-22
TIMOTHY JOHN DAFFERN
Director 2008-05-21 2010-09-20
DAVID PAUL LUMLEY WILLIAMS
Company Secretary 2005-02-18 2009-11-30
DAVID PAUL LUMLEY WILLIAMS
Director 2004-10-26 2009-11-30
ROBERT MICHAEL ANDREWS
Director 1997-02-17 2009-01-31
THOMAS GEE ELDER
Director 2006-01-12 2009-01-31
CHRISTOPHER ROBERT INNIS
Director 2007-11-19 2008-12-16
ANDREW PAUL ZEMEK
Director 2005-04-01 2008-12-16
FRANCIS DAVID SHERSTON CHAPMAN
Director 2008-02-01 2008-06-04
RICHARD OWEN BURT
Director 2001-05-03 2008-02-01
MALCOLM JOHN ALEXANDER SWALLOW
Director 2006-01-12 2008-02-01
ADRIAN CLYDE DAY
Director 2003-11-21 2006-09-01
MICHAEL PETER MARTINEAU
Director 2000-04-18 2006-09-01
IAN PLIMER
Director 2003-11-21 2005-08-09
AXEL WERNER FRANCIS STEENBERG
Company Secretary 2004-01-08 2005-02-18
AXEL WERNER FRANCIS STEENBERG
Director 2004-01-08 2004-10-27
JOHN JULIAN TRISTAM CRONK
Company Secretary 1998-05-20 2004-01-18
JOHN JULIAN TRISTAM CRONK
Director 1998-05-20 2004-01-18
CHRISTOPHER JOHN PARRY
Director 2002-04-30 2003-11-21
ROGER WILLIAM TURNER
Director 1997-02-18 2003-09-25
ROBERT DOUGLAS YOUNG
Director 1999-06-18 2002-05-21
PAUL MARIO PETER CULLEN
Company Secretary 1997-02-17 1998-05-20
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-02-17 1997-02-17
ACCESS NOMINEES LIMITED
Director 1997-02-17 1997-02-17
ACCESS NOMINEES LIMITED
Nominated Director 1997-02-17 1997-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HUMPHREYS HALL OPEN BIONICS LTD Director 2017-01-09 CURRENT 2014-04-17 Active
NICHOLAS JAMES HUMPHREYS HALL GENIE RNT LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
KEVIN HAYES MCNAIR AKC MANAGEMENT SERVICES LIMITED Director 2017-08-18 CURRENT 2015-01-14 Active

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
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.2
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016
2016-02-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015
2015-02-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014
2014-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2014
2014-02-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013
2013-07-23AUDAUDITOR'S RESIGNATION
2013-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 6 STATION ROAD MORTON BOURNE LINCOLNSHIRE PE10 0NN
2013-03-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-01BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600057858Y2013 ASIN: GB0009348862
2013-02-21BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600057858Y2013 ASIN: GB0009348862
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND TONG
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHAPMAN
2013-02-07LATEST SOC07/02/13 STATEMENT OF CAPITAL;GBP 10950885.86
2013-02-07SH0114/01/13 STATEMENT OF CAPITAL GBP 10950885.86
2013-01-07SH0127/12/12 STATEMENT OF CAPITAL GBP 10700885.86
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BORDESSA
2012-12-10SH0126/10/12 STATEMENT OF CAPITAL GBP 10600885.86
2012-12-10SH0112/08/12 STATEMENT OF CAPITAL GBP 10350885.86
2012-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-05-09SH0103/05/12 STATEMENT OF CAPITAL GBP 10092885.86
2012-05-09SH0111/04/12 STATEMENT OF CAPITAL GBP 9906705.13
2012-05-09SH0102/04/12 STATEMENT OF CAPITAL GBP 9192419.48
2012-03-14AR0117/02/12 FULL LIST
2012-01-05SH0123/11/11 STATEMENT OF CAPITAL GBP 9036529.50
2011-11-15SH0105/10/11 STATEMENT OF CAPITAL GBP 8786529.50
2011-11-15SH0101/08/11 STATEMENT OF CAPITAL GBP 8036529.50
2011-11-15SH0111/04/11 STATEMENT OF CAPITAL GBP 6445529.50
2011-11-15SH0115/06/11 STATEMENT OF CAPITAL GBP 7536529.50
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-04-21SH0123/03/11 STATEMENT OF CAPITAL GBP 490559.99
2011-03-11AR0117/02/11 BULK LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BORDESSA / 17/02/2011
2011-03-08SH0128/01/11 STATEMENT OF CAPITAL GBP 4783265.76
2011-03-08SH0115/12/10 STATEMENT OF CAPITAL GBP 4592766.90
2011-03-08SH0111/11/10 STATEMENT OF CAPITAL GBP 4382958.65
2011-03-08SH0114/12/10 STATEMENT OF CAPITAL GBP 4384063.99
2011-03-08SH0114/10/10 STATEMENT OF CAPITAL GBP 4178621.25
2011-03-08SH0106/10/10 STATEMENT OF CAPITAL GBP 3590792.69
2011-03-08SH0106/10/10 STATEMENT OF CAPITAL GBP 3513743.45
2011-01-20SH0106/10/10 STATEMENT OF CAPITAL GBP 3590792.69
2011-01-20SH0115/09/10 STATEMENT OF CAPITAL GBP 3318201.20
2011-01-20SH0114/09/10 STATEMENT OF CAPITAL GBP 3288201.20
2011-01-20SH0110/08/10 STATEMENT OF CAPITAL GBP 3230371.58
2011-01-20SH0121/07/10 STATEMENT OF CAPITAL GBP 317517641.00
2011-01-20SH0110/05/10 STATEMENT OF CAPITAL GBP 3156602.47
2011-01-20SH0129/03/10 STATEMENT OF CAPITAL GBP 3100764.16
2011-01-20SH0123/03/10 STATEMENT OF CAPITAL GBP 2996692.77
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-09-30RES13WARRANT AND OPTION AGREEMENT 27/09/2010
2010-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAFFERN
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-14RES01ADOPT ARTICLES 31/08/2010
2010-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-24AP01DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR
2010-03-29AR0117/02/10 BULK LIST
2010-03-17AP01DIRECTOR APPOINTED MR DANIEL BORDESSA
2010-03-16AP01DIRECTOR APPOINTED MR FRANCIS DAVID SHERSTON CHAPMAN
2010-02-25AP03SECRETARY APPOINTED MR RAYMOND PAK LING TONG
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS
2009-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-26MISCINCREASE IN N/CAPITAL BY 10000001.00 BEYOND EXISTING CAPITAL OF 10000000.00
2009-10-26RES01ALTER ARTICLES
2009-10-26RES13ISSUE OF LOAN NOTES
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-08-21CERTNMCOMPANY NAME CHANGED ANGUS & ROSS PLC CERTIFICATE ISSUED ON 21/08/09
2009-08-12AUDAUDITOR'S RESIGNATION
2009-04-22363aRETURN MADE UP TO 17/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-21RES01ADOPT ARTICLES 17/10/2008
2009-04-21RES04GBP NC 5000000/10000000 17/10/2008
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ANDREWS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ELDER
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM, ST CHAD'S HOUSE 59 PIERCY END, KIRKBYMOORSIDE, YORK, YO62 6DQ
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ZEMEK
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER INNIS
2008-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS CHAPMAN
2008-05-23288aDIRECTOR APPOINTED TIMOTHY JOHN DAFFERN
2008-03-25288aDIRECTOR APPOINTED CHRISTOPHER ROBERT INNIS
2008-03-25288aDIRECTOR APPOINTED FRANCIS DAVID SHERSTON CHAPMAN
2008-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/08
2008-03-17363sRETURN MADE UP TO 17/02/08; BULK LIST AVAILABLE SEPARATELY
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288bDIRECTOR RESIGNED
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-19288aNEW DIRECTOR APPOINTED
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to ANGEL MINING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-01-17
Appointment of Liquidators2014-12-29
Meetings of Creditors2013-04-24
Appointment of Administrators2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against ANGEL MINING PLC
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
DEED OF CHARGE 2010-09-22 Outstanding SOCIUS CG II, LTD
DEBENTURE 2007-06-22 Outstanding THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2012-02-29

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 MINING PLC

Intangible Assets
Patents
We have not found any records of ANGEL MINING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL MINING PLC
Trademarks
We have not found any records of ANGEL MINING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL MINING PLC. 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 (07290 - Mining of other non-ferrous metal ores) as ANGEL MINING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL MINING PLC 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 TypeNotice of
Defending partyANGEL MINING PLCEvent Date2018-01-17
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGEL MINING PLCEvent Date2014-12-16
Stephen Cork and Andrew Beckingham , both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS . : Alternative contact: Harry Rose, Email: harryrose@corkgully.com or telephone 020 7268 2150.
 
Initiating party Event TypeAppointment of Administrators
Defending partyANGEL MINING PLCEvent Date2013-02-27
In the High Court of Justice case number 1198 Stephen Cork and Andrew Beckingham (IP Nos 8627 and 8683 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Tim Grimstone, Email: timgrimstone@corkgully.com, Tel: 020 7268 2150. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANGEL MINING PLCEvent Date
In the High Court of Justice case number 1198 Notice is hereby given that a meeting of the creditors of Angel Mining Plc (In Administration)is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1to the Insolvency Act 1986. The meeting is an initial creditors’ meeting under paragraph51 of the Schedule B1 of the Insolvency Act 1986. Any creditor who has not receivedthe requisite Form 2.25B to allow them to vote on the business of the meeting, canobtain a copy by contacting the Joint Administrators at Cork Gully LLP, 52 Brook Street,London, W1K 5DS. In order for creditors votes to count a completed Form 2.25B mustbe received by 12.00 noon on 6 May 2013 accompanied by a statement in writing givingdetails of the debt due to the creditor by the Company. Date of appointment: 27 February2013. Office holder details: Stephen Cork and Andrew Beckingham (IP Nos. 8627 and 8683)both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact:Tim Grimstone, Email: timgrimstone@corkgully.com, Tel: 020 7268 2150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL MINING PLC 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 MINING PLC 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.