ANGEL REALISATIONS 1 LIMITED

Register to unlock more data on OkredoRegister

ANGEL REALISATIONS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02676948

Incorporation date

12/01/1992

Size

Full

Contacts

Registered address

Registered address

C/O Pricewaterhousecoopers, 12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1992)
dot icon28/02/2011
Final Gazette dissolved following liquidation
dot icon30/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon20/01/2010
Liquidators' statement of receipts and payments to 2009-12-14
dot icon09/07/2009
Liquidators' statement of receipts and payments to 2009-06-14
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2008-12-14
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-06-14
dot icon26/06/2007
Appointment of a voluntary liquidator
dot icon14/06/2007
Administrator's progress report
dot icon14/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/02/2007
Administrator's progress report
dot icon19/07/2006
Administrator's progress report
dot icon11/07/2006
Notice of extension of period of Administration
dot icon27/06/2006
Notice of extension of period of Administration
dot icon26/01/2006
Administrator's progress report
dot icon09/10/2005
Registered office changed on 10/10/05 from: s f I house 165 church street east woking surrey GU21 1HJ
dot icon18/08/2005
Statement of administrator's proposal
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon30/06/2005
Appointment of an administrator
dot icon27/06/2005
Certificate of change of name
dot icon17/01/2005
Return made up to 13/01/05; full list of members
dot icon11/10/2004
Full accounts made up to 2004-05-29
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Resolutions
dot icon15/06/2004
Resolutions
dot icon13/06/2004
Director resigned
dot icon13/06/2004
New director appointed
dot icon10/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon07/05/2004
Full accounts made up to 2003-05-31
dot icon07/05/2004
Full accounts made up to 2002-05-31
dot icon10/02/2004
Declaration of satisfaction of mortgage/charge
dot icon09/02/2004
Return made up to 13/01/04; full list of members
dot icon09/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Director resigned
dot icon24/09/2003
Auditor's resignation
dot icon03/07/2003
New director appointed
dot icon17/06/2003
Return made up to 13/01/03; no change of members
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon17/06/2003
New secretary appointed;new director appointed
dot icon25/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon01/01/2003
Particulars of mortgage/charge
dot icon06/12/2002
Director resigned
dot icon08/05/2002
Secretary resigned;director resigned
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/05/2002
New director appointed
dot icon06/02/2002
Full accounts made up to 2001-05-31
dot icon22/01/2002
Return made up to 13/01/02; full list of members
dot icon22/01/2002
Location of register of members address changed
dot icon10/12/2001
Director resigned
dot icon27/11/2001
New director appointed
dot icon17/09/2001
New director appointed
dot icon08/02/2001
Return made up to 13/01/01; full list of members
dot icon01/12/2000
Particulars of mortgage/charge
dot icon23/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Declaration of assistance for shares acquisition
dot icon22/11/2000
Resolutions
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Certificate of re-registration from Public Limited Company to Private
dot icon09/11/2000
Re-registration of Memorandum and Articles
dot icon09/11/2000
Application for reregistration from PLC to private
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon05/11/2000
Auditor's resignation
dot icon05/11/2000
Registered office changed on 06/11/00 from: 20 hanover street london W1R 9HG
dot icon05/11/2000
Director resigned
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon16/07/2000
Full group accounts made up to 2000-05-31
dot icon06/07/2000
Particulars of mortgage/charge
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon14/03/2000
Return made up to 13/01/00; bulk list available separately
dot icon08/02/2000
New secretary appointed
dot icon23/01/2000
Secretary resigned;director resigned
dot icon08/12/1999
Full group accounts made up to 1999-05-31
dot icon03/05/1999
Director resigned
dot icon20/01/1999
Return made up to 13/01/99; bulk list available separately
dot icon20/01/1999
Director's particulars changed
dot icon10/12/1998
Full group accounts made up to 1998-05-31
dot icon15/10/1998
Particulars of mortgage/charge
dot icon27/08/1998
New director appointed
dot icon10/06/1998
Certificate of change of name
dot icon03/06/1998
Registered office changed on 04/06/98 from: the old school house london road shenley radlett hertsfordshire WD7 9DX
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned;director resigned
dot icon09/05/1998
Director resigned
dot icon09/05/1998
Director resigned
dot icon09/05/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Return made up to 13/01/98; bulk list available separately
dot icon18/02/1998
New director appointed
dot icon05/01/1998
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
Director's particulars changed
dot icon10/12/1997
Full group accounts made up to 1997-05-30
dot icon30/10/1997
Particulars of mortgage/charge
dot icon02/03/1997
New director appointed
dot icon30/01/1997
Return made up to 13/01/97; bulk list available separately
dot icon30/01/1997
Location of register of members address changed
dot icon23/12/1996
Full group accounts made up to 1996-05-31
dot icon18/11/1996
Resolutions
dot icon21/02/1996
Ad 12/02/96--------- £ si [email protected]=20138 £ ic 1326121/1346259
dot icon20/02/1996
Return made up to 13/01/96; bulk list available separately
dot icon20/02/1996
Secretary resigned
dot icon20/02/1996
Location of register of members address changed
dot icon03/01/1996
New secretary appointed;director resigned
dot icon27/12/1995
Full group accounts made up to 1995-05-31
dot icon18/10/1995
Memorandum and Articles of Association
dot icon18/10/1995
Resolutions
dot icon18/10/1995
Resolutions
dot icon20/09/1995
New director appointed
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon01/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Listing of particulars
dot icon23/05/1995
Location of register of members (non legible)
dot icon08/03/1995
Miscellaneous
dot icon08/03/1995
Ad 08/04/94--------- £ si [email protected]
dot icon08/02/1995
Return made up to 13/01/95; bulk list available separately
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full group accounts made up to 1994-05-31
dot icon09/06/1994
Director resigned
dot icon08/05/1994
Ad 21/03/94--------- premium £ si [email protected]=486961 £ ic 839159/1326120
dot icon22/04/1994
Declaration of satisfaction of mortgage/charge
dot icon21/04/1994
Ad 08/04/94--------- £ si [email protected]=27555 £ ic 811604/839159
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Div 25/02/94
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Memorandum and Articles of Association
dot icon10/03/1994
£ nc 1179000/1725000 25/02/94
dot icon10/03/1994
Prospectus
dot icon22/02/1994
Return made up to 13/01/94; bulk list available separately
dot icon22/02/1994
Secretary's particulars changed;director's particulars changed
dot icon17/01/1994
Statement of affairs
dot icon16/01/1994
Particulars of mortgage/charge
dot icon16/01/1994
Particulars of mortgage/charge
dot icon19/12/1993
Ad 15/10/93--------- £ si [email protected]=40650 £ ic 770954/811604
dot icon13/12/1993
Particulars of mortgage/charge
dot icon27/11/1993
New director appointed
dot icon18/11/1993
Full group accounts made up to 1993-05-31
dot icon08/11/1993
Particulars of mortgage/charge
dot icon18/07/1993
Director resigned
dot icon19/04/1993
Return made up to 13/01/93; bulk list available separately
dot icon19/04/1993
Secretary's particulars changed;director's particulars changed
dot icon22/02/1993
Particulars of mortgage/charge
dot icon02/08/1992
Particulars of mortgage/charge
dot icon29/07/1992
Prospectus
dot icon21/06/1992
Ad 27/05/92--------- £ si [email protected]=599523 £ ic 350432/949955
dot icon17/06/1992
Location of register of members (non legible)
dot icon11/06/1992
Statement of affairs
dot icon11/06/1992
Ad 12/05/92--------- £ si 350430@1
dot icon26/05/1992
Memorandum and Articles of Association
dot icon26/05/1992
Ad 12/05/92--------- £ si 350430@1=350430 £ ic 2/350432
dot icon26/05/1992
Location of register of members
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon26/05/1992
New director appointed
dot icon14/05/1992
S-div 14/05/92
dot icon14/05/1992
Nc inc already adjusted 14/05/92
dot icon14/05/1992
Nc inc already adjusted 12/05/92
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Accounting reference date notified as 31/05
dot icon13/05/1992
Declaration on reregistration from private to PLC
dot icon13/05/1992
Application for reregistration from private to PLC
dot icon13/05/1992
Auditor's statement
dot icon13/05/1992
Auditor's report
dot icon13/05/1992
Balance Sheet
dot icon13/05/1992
Re-registration of Memorandum and Articles
dot icon13/05/1992
Resolutions
dot icon13/05/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/05/1992
Registered office changed on 13/05/92 from: 10 snow hill london EC1A 2AL
dot icon11/05/1992
Secretary resigned;director resigned
dot icon11/05/1992
Director resigned
dot icon05/05/1992
New secretary appointed;new director appointed
dot icon05/05/1992
New director appointed
dot icon12/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/05/2004
dot iconLast change occurred
28/05/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/05/2004
dot iconNext account date
28/05/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Alexander David Michael
Director
15/10/1993 - 30/10/1997
28
Williams, David Gay
Director
14/08/1998 - 23/10/2000
33
Lawson, Stuart
Director
23/06/2003 - 23/06/2005
27
Pettet, Gary
Director
30/04/1992 - 16/04/1999
19
Robson, William Henry Mark
Director
07/06/2004 - 23/06/2005
233

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL REALISATIONS 1 LIMITED

ANGEL REALISATIONS 1 LIMITED is an(a) Dissolved company incorporated on 12/01/1992 with the registered office located at C/O Pricewaterhousecoopers, 12 Plumtree Court, London EC4A 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL REALISATIONS 1 LIMITED?

toggle

ANGEL REALISATIONS 1 LIMITED is currently Dissolved. It was registered on 12/01/1992 and dissolved on 28/02/2011.

Where is ANGEL REALISATIONS 1 LIMITED located?

toggle

ANGEL REALISATIONS 1 LIMITED is registered at C/O Pricewaterhousecoopers, 12 Plumtree Court, London EC4A 4HT.

What does ANGEL REALISATIONS 1 LIMITED do?

toggle

ANGEL REALISATIONS 1 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ANGEL REALISATIONS 1 LIMITED?

toggle

The latest filing was on 28/02/2011: Final Gazette dissolved following liquidation.