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

ANGEL ACQUISITIONS LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE,
Company Registration Number
08389984
Private Limited Company
Liquidation

Company Overview

About Angel Acquisitions Ltd
ANGEL ACQUISITIONS LIMITED was founded on 2013-02-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Angel Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGEL ACQUISITIONS LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
Other companies in EC4M
 
Filing Information
Company Number 08389984
Company ID Number 08389984
Date formed 2013-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/01/2017
Account next due 30/09/2018
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts GROUP
Last Datalog update: 2019-12-09 12:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGEL ACQUISITIONS 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.
Companies with same name ANGEL ACQUISITIONS LIMITED
The following companies were found which have the same name as ANGEL ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGEL ACQUISITIONS, LLC 12350 JEFFERSON AVE STE 300 NEWPORT NEWS VA 23602 Active Company formed on the 2011-06-23
ANGEL ACQUISITIONS, L.L.C. 240 SE 23RD AVENUE BOYNTON BEACH FL 33435 Inactive Company formed on the 2005-01-12
ANGEL ACQUISITIONS LLC Georgia Unknown

Company Officers of ANGEL ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PHILIP BURKE
Director 2017-09-20
MICHAEL CHRISTOPHER DENNIS
Director 2013-02-05
WILLIAM MARK PHILLIPS
Director 2013-02-05
DANIEL SINCLAIR
Director 2017-09-20
MICHAEL ANTHONY WARREN
Director 2017-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SULLIVAN
Director 2017-09-20 2018-06-30
JASON THOMAS CARTWRIGHT
Director 2017-09-20 2018-06-29
MARTIN THOMAS HUGHES
Company Secretary 2014-01-01 2015-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT LIMITED Director 2011-10-18 CURRENT 1999-12-14 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY TWO LIMITED Director 2011-10-18 CURRENT 2000-05-10 Liquidation
STEPHEN PHILIP BURKE BLUECARE RECRUITMENT HOLDINGS LIMITED Director 2011-10-18 CURRENT 2001-02-13 Active
STEPHEN PHILIP BURKE ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2011-10-18 CURRENT 2004-05-18 Liquidation
STEPHEN PHILIP BURKE RECRUITMENT SPECIALIST GROUP LIMITED Director 2011-10-18 CURRENT 1996-06-26 Active - Proposal to Strike off
STEPHEN PHILIP BURKE CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2011-10-18 CURRENT 1988-06-30 Active
STEPHEN PHILIP BURKE BLUETEC RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2001-01-19 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY FOUR LIMITED Director 2011-10-18 CURRENT 2002-03-25 Active
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY THREE LIMITED Director 2011-10-18 CURRENT 2002-06-25 Active - Proposal to Strike off
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY FIVE LIMITED Director 2011-10-18 CURRENT 2003-03-24 Active
STEPHEN PHILIP BURKE BBL MEDICAL RECRUITMENT LIMITED Director 2011-10-18 CURRENT 2006-02-21 Liquidation
STEPHEN PHILIP BURKE ANGEL SUBSIDIARY SIX LIMITED Director 2011-10-18 CURRENT 2006-03-24 Active
STEPHEN PHILIP BURKE NURSELINK WORLDWIDE LIMITED Director 2011-10-18 CURRENT 2006-05-03 Liquidation
STEPHEN PHILIP BURKE FAIRSTAFF AGENCY LIMITED Director 2011-10-18 CURRENT 2006-11-27 Active
STEPHEN PHILIP BURKE MJV LOCUMS LIMITED Director 2011-10-18 CURRENT 2010-07-06 Liquidation
STEPHEN PHILIP BURKE CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2011-05-10 CURRENT 2003-04-16 Active
MICHAEL CHRISTOPHER DENNIS SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED Director 2016-12-17 CURRENT 2016-12-15 Active
MICHAEL CHRISTOPHER DENNIS CHARTERHOUSE NURSING AGENCY LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
MICHAEL CHRISTOPHER DENNIS CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2013-06-03 CURRENT 2003-04-16 Active
MICHAEL CHRISTOPHER DENNIS ORCA (SPV) LIMITED Director 2012-06-12 CURRENT 2011-09-14 Dissolved 2017-07-03
DANIEL SINCLAIR CHARTERHOUSE NURSING AGENCY LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
DANIEL SINCLAIR CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2013-06-03 CURRENT 2003-04-16 Active
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY TWO LIMITED Director 2016-04-27 CURRENT 2000-05-10 Liquidation
MICHAEL ANTHONY WARREN CLARITY TECHNOLOGY HOLDINGS LIMITED Director 2016-04-27 CURRENT 2003-04-16 Active
MICHAEL ANTHONY WARREN ANGEL INTERMEDIATE HOLDINGS LIMITED Director 2016-04-27 CURRENT 2004-05-18 Liquidation
MICHAEL ANTHONY WARREN RECRUITMENT SPECIALIST GROUP LIMITED Director 2016-04-27 CURRENT 1996-06-26 Active - Proposal to Strike off
MICHAEL ANTHONY WARREN CLARITY WORKFORCE TECHNOLOGY LIMITED Director 2016-04-27 CURRENT 1988-06-30 Active
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY FOUR LIMITED Director 2016-04-27 CURRENT 2002-03-25 Active
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY THREE LIMITED Director 2016-04-27 CURRENT 2002-06-25 Active - Proposal to Strike off
MICHAEL ANTHONY WARREN BBL MEDICAL RECRUITMENT LIMITED Director 2016-04-27 CURRENT 2006-02-21 Liquidation
MICHAEL ANTHONY WARREN ANGEL SUBSIDIARY SIX LIMITED Director 2016-04-27 CURRENT 2006-03-24 Active
MICHAEL ANTHONY WARREN BLUE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2016-04-27 CURRENT 2001-03-02 Liquidation
MICHAEL ANTHONY WARREN MJV LOCUMS LIMITED Director 2016-04-27 CURRENT 2010-07-06 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
2021-03-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-15
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Dickson Minto W S Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
2019-11-20AP04Appointment of Denton Secretaries Limited as company secretary on 2019-11-06
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-15
2018-09-02LIQ01Voluntary liquidation declaration of solvency
2018-09-02600Appointment of a voluntary liquidator
2018-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-16
2018-08-29RES01ADOPT ARTICLES 29/08/18
2018-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083899840001
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SULLIVAN
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON THOMAS CARTWRIGHT
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 6011.436
2018-07-10SH0125/04/18 STATEMENT OF CAPITAL GBP 6011.4360
2018-05-25MR05
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM Hcl 10 Old Bailey London EC4M 7NG
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-09-20AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY WARREN
2017-09-20AP01DIRECTOR APPOINTED MR PETER DAVID SULLIVAN
2017-09-20AP01DIRECTOR APPOINTED MR DANIEL SINCLAIR
2017-09-20AP01DIRECTOR APPOINTED MR JASON THOMAS CARTWRIGHT
2017-09-20AP01DIRECTOR APPOINTED MR STEPHEN PHILIP BURKE
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 5948.9634
2017-04-24SH0122/03/17 STATEMENT OF CAPITAL GBP 5948.9634
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 5893.5648
2016-10-31RP04SH01SECOND FILED SH01 - 08/07/16 STATEMENT OF CAPITAL GBP 5893.5648
2016-10-31RP04SH01SECOND FILED SH01 - 23/03/16 STATEMENT OF CAPITAL GBP 5808.3361
2016-10-31RP04SH01SECOND FILED SH01 - 15/03/16 STATEMENT OF CAPITAL GBP 5600.3780
2016-10-31ANNOTATIONClarification
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 7344.73
2016-08-18SH0108/07/16 STATEMENT OF CAPITAL GBP 7344.7300
2016-08-18SH0108/07/16 STATEMENT OF CAPITAL GBP 7344.7300
2016-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 7259.5
2016-04-07SH0123/03/16 STATEMENT OF CAPITAL GBP 7259.50
2016-04-07SH0115/03/16 STATEMENT OF CAPITAL GBP 7051.55
2016-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-07RES01ADOPT ARTICLES 09/03/2016
2016-04-07SH0115/03/16 STATEMENT OF CAPITAL GBP 7051.55
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 5159.1489
2016-02-12AR0106/02/16 FULL LIST
2016-01-05SH0609/12/15 STATEMENT OF CAPITAL GBP 5159.1489
2016-01-05SH02SUB-DIVISION 09/12/15
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-31RES13APPROVAL OF PURCHASE CONTRACT 19/11/2015
2015-12-31RES13APPROVAL OF PURCHASE CONTRACT 09/12/2015
2015-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-31RES12VARYING SHARE RIGHTS AND NAMES
2015-12-31RES13SUB-DIVISION OF SHARES 19/11/2015
2015-12-31SH0109/12/15 STATEMENT OF CAPITAL GBP 15401650.0217
2015-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-31RES01ADOPT ARTICLES 09/12/2015
2015-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HUGHES
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 15400000
2015-04-22AR0106/02/15 FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 10 OLD BAILEY C/O HCL (HEALTHCARE LOCUMS) 10 OLD BAILEY LONDON EC4M 7NG UNITED KINGDOM
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 083899840001
2014-07-14SH0127/06/14 STATEMENT OF CAPITAL GBP 15400000.00
2014-05-08ANNOTATIONClarification
2014-05-08RP04SECOND FILING FOR FORM SH01
2014-05-08SH0125/04/14 STATEMENT OF CAPITAL GBP 13900000.00
2014-04-09SH0128/03/14 STATEMENT OF CAPITAL GBP 115000000
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM HCL 10 OLD BAILEY LONDON EC4M 7NG
2014-02-13AR0106/02/14 FULL LIST
2014-02-12AR0105/02/14 FULL LIST
2014-02-12AP03SECRETARY APPOINTED MR MARTIN THOMAS HUGHES
2014-01-14SH0123/12/13 STATEMENT OF CAPITAL GBP 11400000.0
2013-12-05AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 13TH FLOOR, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2013-11-15SH0128/10/13 STATEMENT OF CAPITAL GBP 10400000.0
2013-06-19SH0104/06/13 STATEMENT OF CAPITAL GBP 9400000
2013-05-28SH02SUB-DIVISION 11/04/13
2013-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-28SH0119/04/13 STATEMENT OF CAPITAL GBP 4400000
2013-04-22RES13SUB DIVISION 11/04/2013
2013-04-22RES01ADOPT ARTICLES 11/04/2013
2013-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ANGEL ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-21
Notices to2018-08-21
Appointmen2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against ANGEL ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding TOSCAFUND GP LIMITED AS SECURITY TRUSTEE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-29

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 ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ANGEL ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGEL ACQUISITIONS LIMITED
Trademarks
We have not found any records of ANGEL ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGEL ACQUISITIONS 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 (78200 - Temporary employment agency activities) as ANGEL ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGEL ACQUISITIONS 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 TypeResolution
Defending partyANGEL ACQUISITIONS LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeNotices to
Defending partyANGEL ACQUISITIONS LIMITEDEvent Date2018-08-21
 
Initiating party Event TypeAppointmen
Defending partyANGEL ACQUISITIONS LIMITEDEvent Date2018-08-21
Company Number: 08389984 Name of Company: ANGEL ACQUISITIONS LIMITED Nature of Business: Holding company for a group providing temporary employment agency activities Type of Liquidation: Members' Volu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGEL ACQUISITIONS 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 ACQUISITIONS 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.