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

ANGELA MALIK LIMITED

SOUTHAMPTON, SO15,
Company Registration Number
06500195
Private Limited Company
Dissolved

Dissolved 2016-02-10

Company Overview

About Angela Malik Ltd
ANGELA MALIK LIMITED was founded on 2008-02-11 and had its registered office in Southampton. The company was dissolved on the 2016-02-10 and is no longer trading or active.

Key Data
Company Name
ANGELA MALIK LIMITED
 
Legal Registered Office
SOUTHAMPTON
 
Filing Information
Company Number 06500195
Date formed 2008-02-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-02-10
Type of accounts TOTAL EXEMPTION SMALL
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.
Companies with same name ANGELA MALIK LIMITED
The following companies were found which have the same name as ANGELA MALIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGELA MALIK (EALING) LIMITED 6 CHURCHFIELD ROAD LONDON W3 6EG Dissolved Company formed on the 2013-10-24

Company Officers of ANGELA MALIK LIMITED

Current Directors
Officer Role Date Appointed
JANET FRANCES RAYNER
Company Secretary 2008-02-11
CHRISTOPHER CHARLES ALLNER
Director 2013-05-08
DENNIS WILLIAM PATRICK HALLAHANE
Director 2011-05-30
ANGELA MALIK
Director 2008-02-11
OSCAR JOHN JOSEPH TYMON
Director 2011-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM MCCULLOCH
Director 2014-06-19 2015-01-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2008-02-11 2008-02-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2008-02-11 2008-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES ALLNER CLARESYS LIMITED Director 2014-03-10 CURRENT 2008-02-12 Active
DENNIS WILLIAM PATRICK HALLAHANE BAGNALL ENERGY LIMITED Director 2017-03-31 CURRENT 2013-01-07 Active
DENNIS WILLIAM PATRICK HALLAHANE PULFORD TRADING LIMITED Director 2017-03-31 CURRENT 2013-01-07 Active
DENNIS WILLIAM PATRICK HALLAHANE ANGELA MALIK (EALING) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2016-01-19
ANGELA MALIK CABOOSER LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
ANGELA MALIK FIVE TASTES LTD Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2018-05-22
ANGELA MALIK ANGELA MALIK (EALING) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2016-01-19
OSCAR JOHN JOSEPH TYMON ANGELA MALIK (EALING) LIMITED Director 2013-10-24 CURRENT 2013-10-24 Dissolved 2016-01-19
OSCAR JOHN JOSEPH TYMON PINCH MEDICAL SYSTEMS LIMITED Director 2012-07-16 CURRENT 2012-07-16 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
2016-02-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 6 CHURCHFIELD ROAD LONDON W3 6EG
2015-03-194.20STATEMENT OF AFFAIRS/4.19
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCULLOCH
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24AP01DIRECTOR APPOINTED MR MARK WILLIAM MCCULLOCH
2014-04-01MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01RES01ALTER ARTICLES 17/03/2014
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3431
2014-04-01SH0117/03/14 STATEMENT OF CAPITAL GBP 3431.00
2014-02-12AR0111/02/14 FULL LIST
2013-10-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ALLNER
2013-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31RES13SUB DIVISION 08/05/2013
2013-06-10SH02SUB-DIVISION 20/04/13
2013-06-10SH0108/05/13 STATEMENT OF CAPITAL GBP 2561.5
2013-03-26AR0111/02/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-15AR0111/02/12 FULL LIST
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-26RES01ADOPT ARTICLES 30/06/2011
2011-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-14AP01DIRECTOR APPOINTED MR OSCAR TYMON
2011-07-14AP01DIRECTOR APPOINTED MR DENNIS WILLIAM PATRICK HALLAHANE
2011-07-13SH0101/07/11 STATEMENT OF CAPITAL GBP 1137
2011-05-20AR0111/02/11 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0111/02/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MALIK / 11/02/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11RES04NC INC ALREADY ADJUSTED 01/05/2009
2009-05-11123GBP NC 100/5000 01/05/09
2009-02-16363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED ANGELA MALIK
2008-03-11225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-03-11288aSECRETARY APPOINTED JANET FRANCES RAYNER
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM GAYNES HALL PERRY HUNTINGDON PE28 0ST
2008-03-1188(2)AD 06/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

Licences & Regulatory approval
We could not find any licences issued to ANGELA MALIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-01
Appointment of Liquidators2015-03-09
Resolutions for Winding-up2015-03-09
Meetings of Creditors2015-02-19
Fines / Sanctions
No fines or sanctions have been issued against ANGELA MALIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGELA MALIK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.519
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.108

This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ANGELA MALIK LIMITED

Intangible Assets
Patents
We have not found any records of ANGELA MALIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGELA MALIK LIMITED
Trademarks
We have not found any records of ANGELA MALIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGELA MALIK 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 (47290 - Other retail sale of food in specialised stores) as ANGELA MALIK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGELA MALIK 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 partyANGELA MALIK LIMITEDEvent Date2015-08-26
Francis Gavin Savage (IP No 009950) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ were appointed as Joint Liquidators of the Company on 2 March 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above Company will be held at the offices of Begbies Traynor, 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ on 03 November 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidatots and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at shani.roche@begbies-traynor.com or by telephone on 023 8021 9820. F G Savage , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyANGELA MALIK LIMITEDEvent Date2015-03-02
Francis Gavin Savage and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ . : Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by e-mail at southampton@begbies-traynor.com or by telephone on 023 8021 9824.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyANGELA MALIK LIMITEDEvent Date2015-03-02
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 40 Bank Street, Canary Wharf, London E14 5NR on 02 March 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Francis Gavin Savage and Gary Paul Shankland , both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, SO15 2EZ , (IP Nos. 009950 and 009587) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by e-mail at southampton@begbies-traynor.com or by telephone on 023 8021 9820. Angela Malik , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyANGELA MALIK LIMITEDEvent Date2015-02-13
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, E14 5NR on 02 March 2015 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim, at the offices of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ , not later than 12.00 noon on 27 February 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Shani Roche of Begbies Traynor (Central) LLP by email at shani.roche@begbies-traynor.com or by telephone on 023 8021 9820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGELA MALIK 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 ANGELA MALIK 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.