Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGEL PROPERTY (HULLER) LIMITED
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 Overview

About Angel Property (huller) Ltd
ANGEL PROPERTY (HULLER) LIMITED was founded on 2004-03-10 and has its registered office in E Sussex. The organisation's status is listed as "Liquidation". Angel Property (huller) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGEL PROPERTY (HULLER) LIMITED
 
Legal Registered Office
32 32 NORTH STREET
LEWES
E SUSSEX
BN7 2PH
Other companies in BN7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL PROPERTY (HULLER) 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.

Company Officers of ANGEL PROPERTY (HULLER) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES STYLE
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN AUKETT
Company Secretary 2007-02-16 2009-07-17
DAVID NEWTON
Director 2007-09-21 2009-07-01
GERALD SIDNEY HYAM
Company Secretary 2006-01-30 2007-02-17
NILESH PATEL
Company Secretary 2006-02-01 2007-02-16
NILESH PATEL
Company Secretary 2004-03-10 2006-01-30
KURT LEO LITTLE
Director 2004-03-10 2004-12-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-10 2004-03-10
WILDMAN & BATTELL LIMITED
Nominated Director 2004-03-10 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES STYLE LEWES RIVERSIDE LIMITED Director 2007-05-10 CURRENT 2007-05-09 Liquidation
CHARLES STYLE ANGEL PROPERTY (JAM FACTORY) LIMITED Director 2004-02-02 CURRENT 2004-02-02 Liquidation
CHARLES STYLE ANGEL PROPERTY (MEADOW LANE) LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active - Proposal to Strike off
CHARLES STYLE ANGEL PROPERTY TRADING SERVICES LIMITED Director 1998-09-30 CURRENT 1997-10-09 Liquidation

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
2012-03-21LQ02Notice of ceasing to act as receiver or manager
2012-03-213.6Receiver abstract summary of receipts and payments brought down to 2012-03-12
2011-11-013.6Receiver abstract summary of receipts and payments brought down to 2011-10-11
2011-05-053.6Receiver abstract summary of receipts and payments brought down to 2011-04-11
2010-10-263.6Receiver abstract summary of receipts and payments brought down to 2010-10-11
2010-05-14COCOMPCompulsory winding up order
2010-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRYAN AUKETT
2009-10-16LQ01Notice of appointment of receiver or manager
2009-08-10288bAppointment terminated director david newton
2009-03-10363aReturn made up to 09/03/09; full list of members
2008-09-02225Accounting reference date extended from 31/12/2007 to 30/06/2008
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-31363aReturn made up to 10/03/08; full list of members
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-19395Particulars of mortgage/charge
2008-02-06395Particulars of mortgage/charge
2007-12-11288aNew director appointed
2007-11-22363aReturn made up to 10/03/07; full list of members
2007-11-22190Location of debenture register
2007-11-22353Location of register of members
2007-11-22287Registered office changed on 22/11/07 from: audley house 9 north audley street london W1K 6WF
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-28288bSecretary resigned
2007-04-28288aNew secretary appointed
2007-04-03AUDAUDITOR'S RESIGNATION
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: STUDIO 25 ROYAL VICTORIA PATRIOTIC BUILDING FITZHUGH GROVE LONDON SW18 3SX
2007-02-27288bSECRETARY RESIGNED
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-03363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288aNEW SECRETARY APPOINTED
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-04-27363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-04-2788(2)RAD 10/03/04--------- £ SI 2@1=2
2005-01-19288bDIRECTOR RESIGNED
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-04-01288bSECRETARY RESIGNED
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to ANGEL PROPERTY (HULLER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-05-06
Petitions to Wind Up (Companies)2010-03-08
Fines / Sanctions
No fines or sanctions have been issued against ANGEL PROPERTY (HULLER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-16 Outstanding B M SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 2004-07-16 Outstanding B M SAMUELS FINANCE GROUP PLC
Intangible Assets
Patents
We have not found any records of ANGEL PROPERTY (HULLER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL PROPERTY (HULLER) LIMITED
Trademarks
We have not found any records of ANGEL PROPERTY (HULLER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL PROPERTY (HULLER) 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 (7011 - Development & sell real estate) as ANGEL PROPERTY (HULLER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL PROPERTY (HULLER) 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 TypeWinding-Up Orders
Defending partyANGEL PROPERTY (HULLER) LTDEvent Date2010-04-26
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 TypePetitions to Wind Up (Companies)
Defending partyANGEL PROPERTY (HULLER) LIMITEDEvent Date2010-01-11
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL PROPERTY (HULLER) 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 ANGEL PROPERTY (HULLER) 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.