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

ANGLEHAWK LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03940260
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Anglehawk Ltd
ANGLEHAWK LIMITED was founded on 2000-03-06 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
ANGLEHAWK LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 03940260
Date formed 2000-03-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-05-10
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of ANGLEHAWK LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET MCGEEVER-CATTELL
Company Secretary 2014-01-23
JEREMY MARCUS BURGESS
Director 2014-06-23
MARK ANTHONY DOGGRELL
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERIC MICHEL DEVIENNE
Director 2010-12-15 2014-06-24
BORIS NIKOLAUS SCHOEPPLEIN
Director 2010-12-15 2014-06-24
ROGER NEIL BATKIN
Company Secretary 2010-12-15 2014-01-23
ROGER NEIL BATKIN
Director 2010-12-15 2014-01-23
JONATHAN CHARLES RICHARDSON
Company Secretary 2005-08-09 2010-12-15
ANDREW OLAF FISCHER
Director 2000-04-18 2010-12-15
IAN FISHER
Director 2000-04-18 2010-12-15
ALAN THOMAS FLETCHER
Director 2000-04-18 2010-12-15
JONATHAN CHARLES RICHARDSON
Director 2005-08-09 2010-12-15
STEPHEN ANTHONY SMITH
Director 2000-04-18 2006-04-28
STEPHEN ANTHONY SMITH
Company Secretary 2000-04-18 2005-08-09
EDWARD GEOFFREY PARKER
Company Secretary 2000-03-15 2000-04-18
DAVID ANTHONY BRANSON
Director 2000-03-15 2000-04-18
EDWARD GEOFFREY PARKER
Director 2000-03-15 2000-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-06 2000-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-06 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARCUS BURGESS JEREMY M BURGESS LTD Director 2017-06-02 CURRENT 2017-06-02 Active
MARK ANTHONY DOGGRELL SPAREX HOLDINGS LIMITED Director 2014-05-02 CURRENT 2005-10-07 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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-01-03AD02SAIL ADDRESS CREATED
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM ABBEY PARK STONELEIGH KENILWORTH WARWICKSHIRE CV8 2TQ
2016-10-254.70DECLARATION OF SOLVENCY
2016-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1.00011
2016-03-21AR0128/02/16 FULL LIST
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-10SH1910/11/15 STATEMENT OF CAPITAL GBP 1
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16SH20STATEMENT BY DIRECTORS
2015-09-16CAP-SSSOLVENCY STATEMENT DATED 28/08/15
2015-09-16RES13REDUCE SHARE PREM A/C 28/08/2015
2015-09-16RES06REDUCE ISSUED CAPITAL 28/08/2015
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 901
2015-03-10AR0128/02/15 FULL LIST
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BORIS SCHOEPPLEIN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DEVIENNE
2014-06-27AP01DIRECTOR APPOINTED MR MARK ANTHONY DOGGRELL
2014-06-27AP01DIRECTOR APPOINTED MR JEREMY MARCUS BURGESS
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 901
2014-03-07AR0128/02/14 FULL LIST
2014-03-07AP03SECRETARY APPOINTED MRS CLAIRE MARGARET MCGEEVER-CATTELL
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY ROGER BATKIN
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BATKIN
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0128/02/12 FULL LIST
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AR0128/02/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR FREDERIC MICHEL DEVIENNE
2011-01-13AP01DIRECTOR APPOINTED MR ROGER NEIL BATKIN
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDSON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN FISHER
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISCHER
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RICHARDSON
2011-01-12AP03SECRETARY APPOINTED MR ROGER NEIL BATKIN
2011-01-12AP01DIRECTOR APPOINTED MR BORIS NIKOLAUS SCHOEPPLEIN
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ABBEY PARK STARETON KENILWORTH WARWICKSHIRE CV8 2TQ UNITED KINGDOM
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 2B SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0128/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FISHER / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OLAF FISCHER / 01/10/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES RICHARDSON / 01/10/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FISCHER / 06/11/2008
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09353LOCATION OF REGISTER OF MEMBERS
2007-03-09190LOCATION OF DEBENTURE REGISTER
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2006-04-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-04-28288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGLEHAWK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-28
Resolutions for Winding-up2016-10-19
Notices to Creditors2016-10-19
Appointment of Liquidators2016-10-19
Fines / Sanctions
No fines or sanctions have been issued against ANGLEHAWK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ANGLEHAWK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ANGLEHAWK LIMITED

Intangible Assets
Patents
We have not found any records of ANGLEHAWK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLEHAWK LIMITED
Trademarks
We have not found any records of ANGLEHAWK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLEHAWK 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 (70100 - Activities of head offices) as ANGLEHAWK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGLEHAWK 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 TypeFinal Meetings
Defending partyANGLEHAWK LIMITEDEvent Date2016-12-21
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 31 January 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 7 October 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Dan Molloy at E-mail: damolloy@deloitte.co.uk or Tel: +44 (0) 20 7303 4992 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyANGLEHAWK LIMITEDEvent Date2016-10-13
The Company was placed into Members Voluntary Liquidation on 7 October 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 19 November 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 19 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4992.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGLEHAWK LIMITEDEvent Date2016-10-07
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 07 October 2016 , Effective Date: on 7 October 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5813.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGLEHAWK LIMITEDEvent Date2016-10-07
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4992.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLEHAWK 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 ANGLEHAWK LIMITED any grants or awards.
Ownership
    • AGCO CORP : Ultimate parent company : US
      • AGCO International Ltd
      • AGCO Manufacturing Ltd
      • AGCO Ltd
      • AGCO Services Ltd
      • AGCO Machinery Ltd
      • AGCO Funding Co
      • AGCO Funding Company
      • AGCO Pension Trust Ltd
      • Massey Ferguson Executive Pension Trust Ltd
      • Massey Ferguson Staff Pension Trust Ltd
      • Massey Ferguson Works Pension Trust Ltd
      • Valtra Tractors (UK) Ltd
      • AGCO SM Ltd
      • AGCO SM Ltd.
      • Agricredit Ltd
      • Valtra Danmark AS
      • Valtra do Brasil Ltda
      • Valtra GesmbH
      • Valtra International BV
      • Valtra SP ZOO
      • Valtra Tractor AB
      • Valtra Tractores SA
      • Valtra Tractors PTY Ltd
      • Valtra Tractors PTY Ltd.
      • Valtractor SA
      • AGCO Finance Ltd
      • Anglehawk Limited
      • Anglehawk Ltd
      • Sparex Holdings Limited
      • Sparex Holdings Ltd
      • Sparex International Limited
      • Sparex International Ltd
      • Sparex Limited
      • Sparex Ltd
      • Spenco Engineering Co Ltd
      • Spenco Engineering Company Limited
      • Sparex Holding Limited
      • Sparex Holding Ltd
    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.