Liquidation
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 Name | ||
---|---|---|
ANGEL MINING PLC | ||
Legal Registered Office | ||
C/O CORK GULLY LLP 6 SNOW HILL LONDON EC1A 2AY Other companies in W1K | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES HUMPHREYS HALL |
||
KEVIN HAYES MCNAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND PAK LING TONG |
Company Secretary | ||
FRANCIS DAVID SHERSTON CHAPMAN |
Director | ||
DANIEL JOHN BORDESSA |
Director | ||
TIMOTHY JOHN DAFFERN |
Director | ||
DAVID PAUL LUMLEY WILLIAMS |
Company Secretary | ||
DAVID PAUL LUMLEY WILLIAMS |
Director | ||
ROBERT MICHAEL ANDREWS |
Director | ||
THOMAS GEE ELDER |
Director | ||
CHRISTOPHER ROBERT INNIS |
Director | ||
ANDREW PAUL ZEMEK |
Director | ||
FRANCIS DAVID SHERSTON CHAPMAN |
Director | ||
RICHARD OWEN BURT |
Director | ||
MALCOLM JOHN ALEXANDER SWALLOW |
Director | ||
ADRIAN CLYDE DAY |
Director | ||
MICHAEL PETER MARTINEAU |
Director | ||
IAN PLIMER |
Director | ||
AXEL WERNER FRANCIS STEENBERG |
Company Secretary | ||
AXEL WERNER FRANCIS STEENBERG |
Director | ||
JOHN JULIAN TRISTAM CRONK |
Company Secretary | ||
JOHN JULIAN TRISTAM CRONK |
Director | ||
CHRISTOPHER JOHN PARRY |
Director | ||
ROGER WILLIAM TURNER |
Director | ||
ROBERT DOUGLAS YOUNG |
Director | ||
PAUL MARIO PETER CULLEN |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Director | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN BIONICS LTD | Director | 2017-01-09 | CURRENT | 2014-04-17 | Active | |
GENIE RNT LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
AKC MANAGEMENT SERVICES LIMITED | Director | 2017-08-18 | CURRENT | 2015-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O CORK GULLY LLP 52 BROOK STREET LONDON W1K 5DS | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013 | |
AUD | AUDITOR'S RESIGNATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 6 STATION ROAD MORTON BOURNE LINCOLNSHIRE PE10 0NN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
BRUP | London Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600057858Y2013 ASIN: GB0009348862 | |
BRUP | London Stock Exchange corporate action. Bankruptcy of ORD GBP0.01 for COAF: UK600057858Y2013 ASIN: GB0009348862 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND TONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS CHAPMAN | |
LATEST SOC | 07/02/13 STATEMENT OF CAPITAL;GBP 10950885.86 | |
SH01 | 14/01/13 STATEMENT OF CAPITAL GBP 10950885.86 | |
SH01 | 27/12/12 STATEMENT OF CAPITAL GBP 10700885.86 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BORDESSA | |
SH01 | 26/10/12 STATEMENT OF CAPITAL GBP 10600885.86 | |
SH01 | 12/08/12 STATEMENT OF CAPITAL GBP 10350885.86 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 10092885.86 | |
SH01 | 11/04/12 STATEMENT OF CAPITAL GBP 9906705.13 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 9192419.48 | |
AR01 | 17/02/12 FULL LIST | |
SH01 | 23/11/11 STATEMENT OF CAPITAL GBP 9036529.50 | |
SH01 | 05/10/11 STATEMENT OF CAPITAL GBP 8786529.50 | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 8036529.50 | |
SH01 | 11/04/11 STATEMENT OF CAPITAL GBP 6445529.50 | |
SH01 | 15/06/11 STATEMENT OF CAPITAL GBP 7536529.50 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 490559.99 | |
AR01 | 17/02/11 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BORDESSA / 17/02/2011 | |
SH01 | 28/01/11 STATEMENT OF CAPITAL GBP 4783265.76 | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 4592766.90 | |
SH01 | 11/11/10 STATEMENT OF CAPITAL GBP 4382958.65 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 4384063.99 | |
SH01 | 14/10/10 STATEMENT OF CAPITAL GBP 4178621.25 | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 3590792.69 | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 3513743.45 | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 3590792.69 | |
SH01 | 15/09/10 STATEMENT OF CAPITAL GBP 3318201.20 | |
SH01 | 14/09/10 STATEMENT OF CAPITAL GBP 3288201.20 | |
SH01 | 10/08/10 STATEMENT OF CAPITAL GBP 3230371.58 | |
SH01 | 21/07/10 STATEMENT OF CAPITAL GBP 317517641.00 | |
SH01 | 10/05/10 STATEMENT OF CAPITAL GBP 3156602.47 | |
SH01 | 29/03/10 STATEMENT OF CAPITAL GBP 3100764.16 | |
SH01 | 23/03/10 STATEMENT OF CAPITAL GBP 2996692.77 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 | |
RES13 | WARRANT AND OPTION AGREEMENT 27/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAFFERN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 31/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR | |
AR01 | 17/02/10 BULK LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL BORDESSA | |
AP01 | DIRECTOR APPOINTED MR FRANCIS DAVID SHERSTON CHAPMAN | |
AP03 | SECRETARY APPOINTED MR RAYMOND PAK LING TONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
MISC | INCREASE IN N/CAPITAL BY 10000001.00 BEYOND EXISTING CAPITAL OF 10000000.00 | |
RES01 | ALTER ARTICLES | |
RES13 | ISSUE OF LOAN NOTES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09 | |
CERTNM | COMPANY NAME CHANGED ANGUS & ROSS PLC CERTIFICATE ISSUED ON 21/08/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 17/03/09; BULK LIST AVAILABLE SEPARATELY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ADOPT ARTICLES 17/10/2008 | |
RES04 | GBP NC 5000000/10000000 17/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ANDREWS | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS ELDER | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM, ST CHAD'S HOUSE 59 PIERCY END, KIRKBYMOORSIDE, YORK, YO62 6DQ | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW ZEMEK | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER INNIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS CHAPMAN | |
288a | DIRECTOR APPOINTED TIMOTHY JOHN DAFFERN | |
288a | DIRECTOR APPOINTED CHRISTOPHER ROBERT INNIS | |
288a | DIRECTOR APPOINTED FRANCIS DAVID SHERSTON CHAPMAN | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/08 | |
363s | RETURN MADE UP TO 17/02/08; BULK LIST AVAILABLE SEPARATELY | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07 |
Notice of | 2018-01-17 |
Appointment of Liquidators | 2014-12-29 |
Meetings of Creditors | 2013-04-24 |
Appointment of Administrators | 2013-03-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Outstanding | SOCIUS CG II, LTD | |
DEBENTURE | Outstanding | THE LAW DEBENTURE TRUST CORPORATION P.L.C. AS SECURITY TRUSTEE FOR THE FINANCE PARTIES |
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ANGEL MINING PLC | Event Date | 2018-01-17 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANGEL MINING PLC | Event Date | 2014-12-16 |
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 Type | Appointment of Administrators | |
Defending party | ANGEL MINING PLC | Event Date | 2013-02-27 |
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 Type | Meetings of Creditors | |
Defending party | ANGEL MINING PLC | Event 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. | |||
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. |