ANGEL REALISATIONS 6 LIMITED

Register to unlock more data on OkredoRegister

ANGEL REALISATIONS 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946949

Incorporation date

11/09/1985

Size

Group

Contacts

Registered address

Registered address

Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1985)
dot icon25/02/2024
Bona Vacantia disclaimer
dot icon29/08/2022
Bona Vacantia disclaimer
dot icon17/02/2022
Final Gazette dissolved following liquidation
dot icon17/11/2021
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2020
Liquidators' statement of receipts and payments to 2020-09-18
dot icon29/09/2019
Registered office address changed from 7 More London Riverside London SE1 2RT to Level 8 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-09-30
dot icon26/09/2019
Appointment of a voluntary liquidator
dot icon18/09/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon17/02/2014
Bona Vacantia disclaimer
dot icon22/12/2013
Final Gazette dissolved following liquidation
dot icon22/09/2013
Liquidators' statement of receipts and payments to 2013-09-13
dot icon22/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-06-14
dot icon15/01/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-12-14
dot icon17/07/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon17/05/2011
Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 2011-05-18
dot icon13/02/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon08/02/2010
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 icon06/03/2008
Notice of Constitution of Liquidation Committee
dot icon23/07/2007
Notice of Constitution of Liquidation Committee
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 icon18/04/2007
Administrator's notice of a change in committee membership
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 icon30/11/2005
Amended certificate of constitution of creditors' committee
dot icon09/10/2005
Registered office changed on 10/10/05 from: sfi house 165 church street east woking surrey GU21 6HJ
dot icon18/09/2005
Amended certificate of constitution of creditors' committee
dot icon18/09/2005
Result of meeting of creditors
dot icon21/08/2005
Statement of administrator's proposal
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Secretary resigned
dot icon30/06/2005
Appointment of an administrator
dot icon27/06/2005
Certificate of change of name
dot icon25/01/2005
Particulars of mortgage/charge
dot icon31/10/2004
Nc dec already adjusted 16/09/04
dot icon11/10/2004
Group of companies' accounts made up to 2004-05-29
dot icon05/10/2004
Certificate of re-registration from Public Limited Company to Private
dot icon05/10/2004
Application for reregistration from PLC to private
dot icon05/10/2004
Resolutions
dot icon05/10/2004
Re-registration of Memorandum and Articles
dot icon26/09/2004
£ nc 56177454/11130392 16/09/04
dot icon05/09/2004
Return made up to 11/08/04; bulk list available separately
dot icon07/07/2004
Ad 04/06/04--------- £ si [email protected]
dot icon29/06/2004
Ad 27/05/04--------- £ si [email protected]
dot icon29/06/2004
Ad 27/05/04--------- £ si [email protected]
dot icon28/06/2004
Nc inc already adjusted 07/05/04
dot icon28/06/2004
Nc inc already adjusted 07/05/04
dot icon13/06/2004
Director resigned
dot icon13/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Resolutions
dot icon01/06/2004
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon27/05/2004
Reduction of iss capital and minute (oc) £ ic 18769609/ 1
dot icon27/05/2004
Scheme of arrangement - amalgamation
dot icon09/05/2004
Return made up to 11/08/03; no change of members; amend
dot icon14/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Group of companies' accounts made up to 2003-05-31
dot icon28/03/2004
Secretary's particulars changed
dot icon22/02/2004
Resolutions
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New secretary appointed
dot icon08/10/2003
Director resigned
dot icon22/09/2003
Auditor's resignation
dot icon07/09/2003
Return made up to 11/08/03; bulk list available separately
dot icon03/07/2003
New director appointed
dot icon21/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon01/01/2003
Particulars of mortgage/charge
dot icon10/12/2002
Director resigned
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon12/09/2002
Return made up to 11/08/02; bulk list available separately
dot icon09/09/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon28/01/2002
Return made up to 11/08/01; bulk list available separately
dot icon14/01/2002
Group of companies' accounts made up to 2001-05-31
dot icon10/12/2001
Secretary resigned;director resigned
dot icon26/11/2001
New secretary appointed
dot icon18/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon10/07/2001
Particulars of contract relating to shares
dot icon10/07/2001
Ad 18/08/00--------- £ si [email protected]=2443250 £ ic 16059299/18502549
dot icon10/07/2001
Ad 25/08/00--------- £ si [email protected]=25931 £ ic 16033368/16059299
dot icon10/07/2001
Ad 01/09/00--------- £ si [email protected]=43106 £ ic 15990262/16033368
dot icon10/07/2001
Ad 08/09/00--------- £ si [email protected]=18884 £ ic 15971378/15990262
dot icon10/07/2001
Ad 15/09/00--------- £ si [email protected]=7399 £ ic 15963979/15971378
dot icon10/07/2001
Ad 29/09/00--------- £ si [email protected]=1720 £ ic 15962259/15963979
dot icon10/07/2001
Ad 06/10/00--------- £ si [email protected]=71573 £ ic 15890686/15962259
dot icon10/07/2001
Ad 18/10/00--------- £ si [email protected]=27902 £ ic 15862784/15890686
dot icon10/07/2001
Ad 22/09/00--------- £ si [email protected]=8570 £ ic 15854214/15862784
dot icon17/06/2001
New director appointed
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Nc inc already adjusted 31/07/00
dot icon02/01/2001
Full group accounts made up to 2000-05-31
dot icon27/12/2000
Return made up to 11/08/00; bulk list available separately
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 icon13/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon29/08/2000
Particulars of mortgage/charge
dot icon20/08/2000
Listing of particulars
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/08/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/07/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Ad 02/05/00--------- £ si [email protected]=5693 £ ic 14960518/14966211
dot icon07/02/2000
Full group accounts made up to 1999-05-31
dot icon07/02/2000
Return made up to 11/08/99; bulk list available separately
dot icon09/01/2000
Ad 30/11/99--------- £ si [email protected]=16788 £ ic 14943730/14960518
dot icon13/12/1999
Location of register of members (non legible)
dot icon04/10/1999
New director appointed
dot icon14/07/1999
Registered office changed on 15/07/99 from: headley house headley road grayshott hindhead surrey GU26 6TU
dot icon13/06/1999
Director's particulars changed
dot icon05/06/1999
Ad 30/04/99--------- £ si [email protected]=4866 £ ic 14938864/14943730
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Director resigned
dot icon16/12/1998
New director appointed
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Ad 30/11/98--------- £ si [email protected]=7639 £ ic 14931225/14938864
dot icon07/12/1998
Director resigned
dot icon01/11/1998
Full group accounts made up to 1998-05-31
dot icon17/09/1998
Director resigned
dot icon14/09/1998
Return made up to 11/08/98; bulk list available separately
dot icon20/05/1998
Ad 30/04/98--------- £ si [email protected]=6503 £ ic 14735643/14742146
dot icon01/04/1998
Location of register of members (non legible)
dot icon11/02/1998
Ad 02/09/97--------- £ si [email protected]
dot icon19/01/1998
S-div 17/12/97
dot icon03/01/1998
Full group accounts made up to 1997-05-31
dot icon23/11/1997
Return made up to 10/08/97; bulk list available separately
dot icon12/11/1997
Ad 17/09/96--------- £ si 3000@1=3000 £ ic 14701393/14704393
dot icon14/09/1997
Listing of particulars
dot icon01/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Director resigned
dot icon01/09/1997
Director resigned
dot icon01/09/1997
S-div 26/08/97
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon25/08/1997
Certificate of change of name
dot icon21/08/1997
Ad 04/10/96--------- £ si 500000@1=500000 £ ic 14201393/14701393
dot icon04/08/1997
Ad 28/05/97--------- £ si 20000@1=20000 £ ic 14181393/14201393
dot icon04/08/1997
Ad 28/05/97--------- £ si 30000@1=30000 £ ic 14151393/14181393
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
New secretary appointed
dot icon01/07/1997
Ad 22/05/97--------- £ si 2761905@1=2761905 £ ic 11389488/14151393
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
Resolutions
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Ad 23/05/97--------- £ si 238095@1=238095 £ ic 11151393/11389488
dot icon08/06/1997
£ nc 13500000/18500000 21/05/97
dot icon05/06/1997
Particulars of mortgage/charge
dot icon08/05/1997
Ad 30/04/97--------- £ si 4521@1=4521 £ ic 11146872/11151393
dot icon06/05/1997
Prospectus
dot icon02/04/1997
Registered office changed on 03/04/97 from: newtown house 38 newtown road liphook hants, GU30 7DX
dot icon31/03/1997
Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11144872/11146872
dot icon31/03/1997
Ad 14/03/97--------- £ si 2000@1=2000 £ ic 11142872/11144872
dot icon10/03/1997
Ad 13/02/97--------- £ si 3000@1=3000 £ ic 11139872/11142872
dot icon10/03/1997
Ad 13/02/97--------- £ si 2000@1=2000 £ ic 11137872/11139872
dot icon10/03/1997
Ad 13/02/97--------- £ si 20000@1=20000 £ ic 11117872/11137872
dot icon10/03/1997
Ad 13/02/97--------- £ si 17500@1=17500 £ ic 11100372/11117872
dot icon10/03/1997
Ad 13/02/97--------- £ si 5000@1=5000 £ ic 11095372/11100372
dot icon03/12/1996
Ad 29/11/96--------- £ si 6582@1=6582 £ ic 11088790/11095372
dot icon18/10/1996
Memorandum and Articles of Association
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon25/09/1996
Full group accounts made up to 1996-05-31
dot icon12/09/1996
Return made up to 11/08/96; bulk list available separately
dot icon04/09/1996
Resolutions
dot icon21/07/1996
Location of register of members (non legible)
dot icon18/07/1996
Conve 20/06/96
dot icon12/03/1996
Ad 16/02/96--------- £ si 500000@1=500000 £ ic 10588790/11088790
dot icon08/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon12/10/1995
Full group accounts made up to 1995-05-31
dot icon28/09/1995
Director resigned
dot icon04/09/1995
Return made up to 11/08/95; bulk list available separately
dot icon01/08/1995
Director's particulars changed
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 icon03/11/1994
Resolutions
dot icon25/10/1994
Full group accounts made up to 1994-05-31
dot icon24/08/1994
Return made up to 11/08/94; full list of members
dot icon23/08/1994
Secretary's particulars changed;director's particulars changed
dot icon09/08/1994
Ad 17/06/94--------- £ si 500000@1=500000 £ ic 10088836/10588836
dot icon05/07/1994
Director's particulars changed
dot icon04/07/1994
Memorandum and Articles of Association
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Conve 17/06/94
dot icon18/11/1993
Full group accounts made up to 1993-05-31
dot icon18/10/1993
New director appointed
dot icon05/09/1993
Return made up to 11/08/93; no change of members
dot icon10/05/1993
Particulars of mortgage/charge
dot icon09/05/1993
Auditor's resignation
dot icon19/04/1993
Registered office changed on 20/04/93 from: exchange house station road liphook hants GU30 7DW
dot icon29/03/1993
Accounting reference date extended from 31/03 to 31/05
dot icon03/01/1993
Resolutions
dot icon31/10/1992
Full group accounts made up to 1992-03-31
dot icon31/08/1992
Return made up to 11/08/92; bulk list available separately
dot icon29/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Full group accounts made up to 1991-03-31
dot icon22/12/1991
Resolutions
dot icon03/09/1991
Return made up to 16/08/91; full list of members
dot icon31/07/1991
Ad 07/06/91--------- £ si 182284@1=182284 £ ic 9906552/10088836
dot icon31/07/1991
Conve 14/08/90
dot icon31/10/1990
Memorandum and Articles of Association
dot icon30/10/1990
Return made up to 28/09/90; bulk list available separately
dot icon23/10/1990
£ ic 3239897/3239851 26/09/90 £ sr 46@1=46
dot icon14/10/1990
Full group accounts made up to 1990-04-01
dot icon09/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon06/03/1990
Memorandum and Articles of Association
dot icon01/03/1990
Prospectus
dot icon28/02/1990
Ad 08/02/90--------- £ si 2406497@1=2406497 £ ic 833400/3239897
dot icon28/02/1990
Ad 06/02/90--------- £ si 833100@1=833100 £ ic 300/833400
dot icon28/01/1990
Nc inc already adjusted 10/01/90
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Resolutions
dot icon28/01/1990
Resolutions
dot icon01/01/1990
Prospectus
dot icon19/11/1989
Resolutions
dot icon19/11/1989
Return made up to 10/11/89; bulk list available separately
dot icon25/10/1989
Full group accounts made up to 1989-03-26
dot icon22/10/1989
New director appointed
dot icon04/10/1989
Location of register of members
dot icon15/03/1989
Registered office changed on 16/03/89 from: dorland house 20 regent st london swiy 4PZ
dot icon15/03/1989
Return made up to 07/11/88; full list of members
dot icon03/03/1989
Director resigned
dot icon27/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Resolutions
dot icon23/01/1989
Particulars of mortgage/charge
dot icon09/01/1989
Full accounts made up to 1988-03-27
dot icon09/01/1989
Registered office changed on 10/01/89 from: exchange house station road liphook hants GU30 7PW
dot icon05/10/1988
New director appointed
dot icon10/04/1988
Particulars of mortgage/charge
dot icon24/01/1988
Full accounts made up to 1987-03-29
dot icon24/01/1988
Return made up to 04/01/88; full list of members
dot icon12/08/1987
Director resigned;new director appointed
dot icon21/01/1987
Registered office changed on 22/01/87 from: hamble house meadrow godalming surrey GU7 3JX
dot icon16/11/1986
Return made up to 14/11/86; full list of members
dot icon29/10/1986
Company type changed from pri to PLC
dot icon19/10/1986
Full accounts made up to 1986-03-31
dot icon19/10/1986
Return of allotments
dot icon01/12/1985
Certificate of change of name
dot icon11/11/1985
Incorporation
dot icon11/09/1985
Miscellaneous

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
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Gay
Director
14/08/2000 - 28/01/2001
33
Lawson, Stuart
Director
23/06/2003 - 23/06/2005
27
Robson, William Henry Mark
Director
07/06/2004 - 23/06/2005
233
Siegle, Hugh Robert
Director
07/06/2001 - 23/06/2005
14
Eplett, Clive Roger
Director
19/07/1993 - 12/09/2001
14

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 6 LIMITED

ANGEL REALISATIONS 6 LIMITED is an(a) Dissolved company incorporated on 11/09/1985 with the registered office located at Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 6 LIMITED?

toggle

ANGEL REALISATIONS 6 LIMITED is currently Dissolved. It was registered on 11/09/1985 and dissolved on 17/02/2022.

Where is ANGEL REALISATIONS 6 LIMITED located?

toggle

ANGEL REALISATIONS 6 LIMITED is registered at Level 8 Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does ANGEL REALISATIONS 6 LIMITED do?

toggle

ANGEL REALISATIONS 6 LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for ANGEL REALISATIONS 6 LIMITED?

toggle

The latest filing was on 25/02/2024: Bona Vacantia disclaimer.