Liquidation
Company Information for ANGEL PROPERTY (HULLER) LIMITED
32 32 NORTH STREET, LEWES, E SUSSEX, BN7 2PH,
|
Company Registration Number
05068878
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANGEL PROPERTY (HULLER) LIMITED | |
Legal Registered Office | |
32 32 NORTH STREET LEWES E SUSSEX BN7 2PH Other companies in BN7 | |
Company Number | 05068878 | |
---|---|---|
Company ID Number | 05068878 | |
Date formed | 2004-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 30/04/2009 | |
Latest return | 09/03/2009 | |
Return next due | 06/04/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 09:05:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES STYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN AUKETT |
Company Secretary | ||
DAVID NEWTON |
Director | ||
GERALD SIDNEY HYAM |
Company Secretary | ||
NILESH PATEL |
Company Secretary | ||
NILESH PATEL |
Company Secretary | ||
KURT LEO LITTLE |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEWES RIVERSIDE LIMITED | Director | 2007-05-10 | CURRENT | 2007-05-09 | Liquidation | |
ANGEL PROPERTY (JAM FACTORY) LIMITED | Director | 2004-02-02 | CURRENT | 2004-02-02 | Liquidation | |
ANGEL PROPERTY (MEADOW LANE) LIMITED | Director | 2003-12-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
ANGEL PROPERTY TRADING SERVICES LIMITED | Director | 1998-09-30 | CURRENT | 1997-10-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-03-12 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-10-11 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-04-11 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-10-11 | |
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN AUKETT | |
LQ01 | Notice of appointment of receiver or manager | |
288b | Appointment terminated director david newton | |
363a | Return made up to 09/03/09; full list of members | |
225 | Accounting reference date extended from 31/12/2007 to 30/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 10/03/08; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
363a | Return made up to 10/03/07; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | Registered office changed on 22/11/07 from: audley house 9 north audley street london W1K 6WF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | Secretary resigned | |
288a | New secretary appointed | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: STUDIO 25 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/04--------- £ SI 2@1=2 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-05-06 |
Petitions to Wind Up (Companies) | 2010-03-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | B M SAMUELS FINANCE GROUP PLC | |
LEGAL CHARGE | Outstanding | B M SAMUELS FINANCE GROUP PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ANGEL PROPERTY (HULLER) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ANGEL PROPERTY (HULLER) LTD | Event Date | 2010-04-26 |
In the Birmingham District Registry case number 6034 Principal Trading Address: Not Known P Navier, 69 Middle Street, Brighton, BN1 1BE. Tel 01273 861300, Email Brighton.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 26 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANGEL PROPERTY (HULLER) LIMITED | Event Date | 2010-01-11 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6034 A Petition to wind up the above-named Company of 32 North Street, Lewes, East Sussex BN7 2PH , presented on 11 January 2010 by SCHATUNOWSKI BROOKS , 10 Stratton Street, Mayfair, London W1J 8JR , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on 26 April 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitors in accordance with Rule 4.16 by 1600hours on 23 April 2010. The Petitioners Solicitors are Lewis Onions Solicitors , Allium House, 36 Water Street, Birmingham B3 1HP , telephone 0121 200 7240, facsimile 0121 236 1492. (Ref LWO/EFF1-122.) : | |||
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. |